Download leads from Nexok and grow your business. Find out more

NQH Limited

Corporation

NQH Limited
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH

Current appointments

Resigned appointments

758

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02415826, so is likely to be the same entity.

View company 02415826

Companies

Company NameNoble Caledonia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Chester Close
Belgravia
London
SW1X 7BE
Company NameUnion Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration2 months (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Dunn'S House
St. Pauls Road
Salisbury
SP2 7BF
Company NameMaisemore Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1991 (1 year after company formation)
Appointment Duration2 years, 8 months (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Manor Farm Barn
Taynton
Burford
Oxfordshire
OX18 4UB
Company NameSidcot Leisure Activities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Sidcot School
Winscombe
North Somerset
BS25 1PD
Company NameAlderley Process Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Alderley House Arnolds Field Estate The Downs
Wickwar
Wotton-Under-Edge
Gloucestershire
GL12 8JD
Wales
Company NameAVON Wildlife Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Landmark Environmental Consultants Ltd Unit 1, Theynes Court, Long Ashton Business Park
Yanley Lane
Bristol
BS41 9LB
Company NameBS Pensions Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameStowells Of Chelsea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (1 week, 6 days after company formation)
Appointment Duration2 weeks (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Thomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
Company NameLower Farmhouse Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Little Barn
Milton Lilbourne
Pewsey
SN9 5LQ
Company NameGHK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Company NameContinental Disc UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration8 months (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameBenedomus Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Belmont Abbey
Hereford
Herefordshire
HR2 9RZ
Wales
Company NameFine Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Hill End House
Church Lane Whittington
Worcester
Worcestershire
WR5 2RQ
Company NameHolland & Farmer Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Enterprise House
Cheney Manor Industrial Estate
Swindon
Wiltshire
SN2 2YZ
Company NameJSL Fasteners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Precision Profiles
Southway Drive
Warmley
Bristol
BS30 5LW
Company NameThe Mead Retirement Plan Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Westrock Packaging Systems Uk Ltd
500 Woodward Avenue
Bristol
BS37 5YS
Company NameHinton Oak Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Westbury Property Maintenance 10 Powercroft Road
Sidcup
Kent
DA14 5DT
Company NameNabatean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Company NameJohn Lory (Farmers) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Charlwood Place
Charlwood
Horley
Surrey
RH6 0EB
Company NameTrespa U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Formica Ltd.
Coast Road
North Shields
Tyne & Wear
NE29 8RE
Company NameOC&C Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6 New Street Square
London
EC4A 3AT
Company NameHTC Project Management International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nightingale House Redland Hill
Redland
Bristol
BS6 6SH
Company NamePX Manufacturing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
40 Thorby Avenue
March
Cambridgeshire
PE15 0AZ
Company NameWiljenforth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Highcroft Nursing Home
7 Eastfield Park
Weston Super Mare
North Somerset
BS23 2PE
Company NameCertification International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
St.Edburgs Hall
Priory Road
Bicester
Oxfordshire
OX26 6BL
Company NameBSI Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4th Floor, Broadhurst House
56 Oxford Street
Manchester
M1 6EU
Company NameJDA Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Tudor Lodge Residential Home
8 Brightstowe Road
Burnham-On-Sea
Somerset
TA8 2HW
Company NameCooper And Tanner 1908 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Agricultural Centre
Frome Market, Standerwick
Frome
Somerset
BA11 2QB
Company NameRenelec Chalgrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Brownston House
New Park Street
Devizes
Wiltshire
SN10 1DS
Company NameLuxury Dog Friendly Cottages Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Churchleaze House
Sopworth
Chippenham
SN14 6PS
Company NameSteeple Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Eterna Lighting Huxley Close
Park Farm
Wellingborough
Northamptonshire
NN8 6AB
Company NameBerkeley Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Berkeley Castle Estate Office
Berkeley Castle
Berkeley
Gloucestershire
GL13 9BQ
Wales
Company NameMBC (Estates) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Wenn Townsend
30 St Giles
Oxford
OX1 3LE
Company NameNottage Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nottage Court Nottage Court
Nottage
Porthcawl
Mid Glamorgan
CF36 3TE
Wales
Company NamePadumi Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3 Lych Gate Mews
Lydney
GL15 5TJ
Wales
Company NameRopsley Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Crickley Barrow
Northleach
Cheltenham
Gloucestershire
GL54 3QA
Wales
Company NameSilverwood Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Silverwood Farm
Main Street, Thistleton
Oakham
Leicestershire
LE15 7RE
Company NameAutonomy Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nightingale House Redland Hill
Redland
Bristol
BS6 6SH
Company NameThe London Auction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nightingale House Redland Hill
Redland
Bristol
BS6 6SH
Company NameVetindex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 months (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
33 Gay Street
Bath
BA1 2NT
Company NameClytha Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cedar House
Hazell Drive
Newport
NP10 8FY
Wales
Company NameLittle Chalfield Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Little Chalfield Manor
Melksham
Wiltshire
SN12 8NN
Company NameExpedite Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3 Quadeast
Warne Road
Weston - Super - Mare
North Somerset
BS23 3TR
Company NameWhiteball Landfill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Stafford House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameCabot Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 months (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Quorum
Bond Street South
Bristol
Somerset
BS1 3AE
Company NameRed Kite Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bosmore Park Estate
Fawley Bottom
Nr Henley On Thames
Oxfordshire
RG9 6JJ
Company NameBristol City Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ashton Gate Stadium
Ashton Road
Bristol
BS3 2EJ
Company NameBCFC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ashton Gate Stadium
Ashton Road
Bristol
BS3 2EJ
Company NameBiomet 3I UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameFirstbus (North) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameFirstbus (South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameCarco Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
City Motors Building Unit C, Pioneer Park
Whitby Road
Bristol
BS4 3QB
Company NameGrove Farms (Harwell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Alden Farm House
Upton
Didcot
Oxfordshire
OX11 9HS
Company NameAncient Lights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
27 Nallhead Road
Feltham
Middlesex
TW13 6SS
Company NameTimab Industries (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameBerkeley Castle Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Berkeley Castle Estate Office
Berkeley Castle
Berkeley
Gloucestershire
GL13 9BQ
Wales
Company NameSFW Trustee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration10 months (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Claydon Hay Barn Boddington Road
Claydon
Banbury
OX17 1HD
Company NameTraherne Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration2 months (Resigned 25 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Coedarhydyglyn
Cardiff
CF5 6SF
Wales
Company NameFCG Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Suite 1 Security House
3 Oxford Road
Yeovil
Somerset
BA21 5HR
Company NamePilgrims Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Crown Chambers
Bridge Street
Salisbury
Wiltshire
SP1 2LZ
Company NameColethrop Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Woodward Hale
38 Dollar Street
Cirencester
Gloucestershire
GL7 2AN
Wales
Company NameKemble Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Bathurst Estate Office
Cirencester Park
Cirencester
Gloucestershire
GL7 2BU
Wales
Company NameBarnwood Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
203 Barnwood Road
Gloucester
GL4 3HS
Wales
Company NameBarnwood General Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
203 Barnwood Road
Gloucester
GL4 3HS
Wales
Company NameDunbeath Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 1 The Headlands
Salisbury Road Downton
Salisbury
Wiltshire
SP5 3JJ
Company NameMetric Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Metric House Westmead Drive
Westmead Industrial Estate
Swindon
Wiltshire
SN5 7AD
Company NameRenelec Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Brownston House
New Park Street
Devizes
Wiltshire
SN10 1DS
Company NameWoodstock (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
Company NameMauretania Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
7 Park Street
Bristol
BS1 5NF
Company NameSand Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Sand Hall
Wedmore
Somerset
BS28 4XF
Company NameGardiner Haskins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
9 College Fields
Clifton
Bristol
BS8 3HP
Company NameHereward Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration3 months (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
81 High Street
Nash
Milton Keynes
MK17 0EP
Company NameMoor Court Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Company NameDrawing Matters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shatwell Studios Shatwell Lane
Yarlington
Wincanton
Somerset
BA9 8DL
Company NameFarmtec Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration2 months (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Gilfach Farm
Cwmbach
Whitland
Carmarthenshire
SA34 0DN
Wales
Company NameHargreaves Lansdown Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration5 months (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 College Square South
Anchor Road
Bristol
BS1 5HL
Company NameQuayshelfco 677 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 months (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Burton Sweet Chartered
Accountants Cooper House
Lr Charlton Estate Shepton
Mallet Somerset
BA4 5QE
Company NameRenelec Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Brownston House
New Park Street
Devizes
Wiltshire
SN10 1DS
Company NameDunbeath Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 1 The Headlands
Salisbury Road Downton
Salisbury
Wiltshire
SP5 3JJ
Company NameTaylor Maxwell Timber (Consolidated) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Taylor Maxwell House
The Promenade, Clifton Down
Bristol
Avon
BS8 3NW
Company NameColian UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Glentworth Court
Lime Kiln Close Stoke Gifford
Bristol
BS34 8SR
Company NameVelcourt Marketing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Barrow Hill Barn
Goodworth Clatford
Andover
Hampshire
SP11 7RG
Company NameClaremont Pensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
97 Redland Road
Bristol
Avon
BS6 6RB
Company NameThe Financial Record Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Paramount House
2 Concorde Drive
Clevedon
North Somerset
BS21 6UH
Company NameCoton Park Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Office, 12 Westfield Close
Gravesend
Kent
DA12 5EH
Company NameFirstgroup (Quest) Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NamePearsalls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration3 months (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Tancred Street
Taunton
Somerset
TA1 1RY
Company NameFarmers Fresh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Abattoir
Rouncil Lane
Kenilworth
Warks
CV8 1NN
Company NameThe Firstgroup Pension Scheme Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration4 months (Resigned 03 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameStafford Bridge Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
26 The Business Centre
Molly Millars Lane
Wokingham
Berkshire
RG41 2QY
Company NameSynarbor Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration1 year (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Second Floor Sir Wilfrid Newton House Thorncliffe Park
Chapeltown
Sheffield
South Yorks
S35 2PH
Company NameOnnekas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 3 164-170 High Street
Crowthorne
RG45 7AT
Company NameCLIK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 28 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Tobacco Factory
Raleigh Road Southville
Bristol
BS3 1TF
Company NameClaimserve Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Concorde House
25 Cecil Pashley Way
Shoreham Airport
West Sussex
BN43 5FF
Company NameHargreaves Lansdown Pensions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 College Square South
Anchor Road
Bristol
BS1 5HL
Company NameChetwood Wealth Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
St Denys House
22 East Hill
St. Austell
Cornwall
PL25 4TR
Company NameCheltenham Wealth Financial Practice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12-14 Rodney Road
Cheltenham
Gloucester
GL50 1JJ
Wales
Company NameGlebe Park Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Glebe Farm
South Hill
Callington
Cornwall
PL17 7LP
Company Name120 Clapham Common Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
120 Clapham Common North Side
London
SW4 9SP
Company NameHargreaves Lansdown Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration1 month (Resigned 26 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 College Square South
Anchor Road
Bristol
BS1 5HL
Company NameKellands (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quays Office Park
Conference Avenue
Portishead
Bristol
BS20 7LZ
Company NameRapport Financial Strategists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 10 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6 Pendlebury Road
Swinton
Manchester
M27 4AR
Company NameNatural Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
West Fleetham
Chathill
Northumberland
NE67 5JT
Company NameStadia UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Abbey Stadium Lady Lane
Blunsdon
Swindon
Wiltshire
SN25 4DN
Company NameBurges Salmon Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameHW Strategy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
11 Haig Road
Alresford
Hampshire
SO24 9LX
Company NameFirst-4-Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Concorde House
25 Cecil Pashley Way
Shoreham Airport
West Sussex
BN43 5FF
Company NameNarrow Quay Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration4 days (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameThe Eurostore Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit M3 Kemble Enterprise Park
Cirencester
Gloucestershire
GL7 6BQ
Wales
Company NameCalcot Health & Leisure Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Calcot Manor
Tetbury
Gloucestershire
GL8 8YJ
Wales
Company NameSt. James'S Place Wealth Management Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration2 months (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
St. James'S Place House
1 Tetbury Road
Cirencester
Gloucestershire
GL7 1FP
Wales
Company NameFirst/Keolis Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameFirst/Keolis Transpennine Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameTalpa Office Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cooper House
Lower Charlton Estate
Shepton Mallet
Somerset
BA4 5QE
Company NameWitney Grain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration2 months (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8 Chopping Knife Lane
Marlborough
SN8 2FA
Company NameFTX Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration3 months (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Hill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Company NameThe Amadeus Pension And Life Plan Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration2 months (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3rd Floor, First Point Buckingham Gate
London Gatwick Airport
Gatwick
West Sussex
RH6 0NT
Company NameNewbury Racecourse Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Racecourse
Newbury
Berkshire
RG14 7NZ
Company NameWriters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months (Resigned 18 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
10 Hope Square
Bristol
BS8 4LX
Company NameCity Square London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 3, 164 -170 High Street
Crowthorne
RG45 7AT
Company NameNordic Forest (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Swatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Company NamePaxton & Whitfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
93 Jermyn Street
London
SW1Y 6JE
Company NamePremier It Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Claydon Hay Barn
Boddington Road
Claydon
Oxfordshire
OX17 1HD
Company NameBHGS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Crab Apple Way
Vale Park
Evesham
Worcestershire
WR11 1GP
Company NameBurges Salmon Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameAGM Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Grand Pier
Marine Parade
Weston Super Mare
Somerset
BS23 1AL
Company NameRotamec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 4 Labourham Farm
Draycott Road
Cheddar
Somerset
BS27 3RP
Company NameGranary Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Pines
60 Fairmile Lane
Cobham
Surrey
KT11 2DE
Company NameVertical Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Warehouse Unit 1
Fishers Farm Shefford Woodlands
Hungerford
Berkshire
RG17 7AB
Company NameWowcher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Wowcher Limited Dalston Works
69 Dalston Lane
London
E8 2NG
Company NameTi Automotive Pension Plan Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration3 months (Resigned 28 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4650 Kingsgate Cascade Way
Oxford Business Park South
Oxford
Oxfordshire
OX4 2SU
Company NameUK Telco (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameIMS Technology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Onecom House, 4400 Parkway
Whiteley
Fareham
PO15 7FJ
Company NameMilk Link Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Company NameMilk Link Processing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Company NamePeter Evans Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
21 Richmond Hill
Clifton
Bristol
BS8 1BA
Company NameIndependent Audit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameRegency Event Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Regency House
37-40 Alexandra Parade
Weston-Super-Mare
BS23 1QZ
Company NameWavelength Marketing Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameAcacia Training And Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration2 months (Resigned 21 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
24 Hawkshead Road
Sheffield
S4 8BB
Company NameAGM Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Grand Pier
Marine Parade
Weston Super Mare
Somerset
BS23 1AL
Company NameNLF1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nationwide Building Society
Pipers Way
Swindon
Wiltshire
SN38 1NW
Company NameMilk Link (Crediton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Company NameMilk Link (Crediton No2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House 4 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Company NameBioinduction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
178-180 Hotwell Road
Bristol
BS8 4RP
Company NameARLA Foods Cheese Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Company NameMilk Link Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Company NameDeep Blue Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Deep Blue Restaurants Ltd
Chapter House 33 London Road
Reigate
Surrey
RH2 9HZ
Company NamePlastic Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ham Lane
Kingswinford
West Midlands
DY6 7JY
Company NameWestern Bridge (Shipping) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLongwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nationwide House
Pipers Way
Swindon
SN38 1NW
Company NameForty Farm Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Benhall
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DR
Wales
Company NameHouse Of Dorchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Company NameMBRO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12 Clytha Park Road
C/O Bdhc Chartered Accountants
Newport
NP20 4PB
Wales
Company NameHSH Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameOpenfield Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Openfield Honey Pot Lane
Colsterworth
Grantham
Lincolnshire
NG33 5LY
Company NameFirst Merging Pension Schemes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameMidland (WSM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Grand Pier
Marine Parade
Weston Super Mare
North Somerset
BS23 1AL
Company NameDillistone Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration1 month (Resigned 06 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
9 Cedarwood Crockford Lane
Chineham
Basingstoke
RG24 8WD
Company NameStewarts Coaches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration5 days (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
National Express House Birmingham Coach Station
Mill Lane, Digbeth
Birmingham
B5 6DD
Company NameSt Juliens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Old Mills House Old Mills
Paulton
Bristol
BS39 7SU
Company NameThe First UK Bus Pension Scheme Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameCarbon Trust Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Level 5, Arbor
255 Blackfriars Road
London
SE1 9AX
Company NameTopcare (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Meriden Hall
Main Road
Meriden
Warwickshire
CV7 7PT
Company NameSteris Ch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2200 Renaissance, Basing View
Basingstoke
Hampshire
RG21 4EQ
Company NamePoyston Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration2 months (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ysgol Hill
Rosebush
Clynderwen
SA66 7QR
Wales
Company NameProwords Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Tereslake Green
Westbury On Trym
Bristol
BS10 6LT
Company NameR & S Robertson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Eterna Lighting, Huxley Close
Park Farm South
Wellingborough
Northamptonshire
NN8 6AB
Company NameSouthfield House Churchdown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Goodridge Court
Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Company NameCardiff Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration1 month (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Stephen Parle Office
Farm Yard Tir Ergyd Farm
Llwyncoed
Aberdare
CF44 0BX
Wales
Company Name17 Morton Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
17 Morton Road
Exmouth
Devon
EX8 1AZ
Company NameSPP Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Spp Pumps Limited Crucible Close
Mushet Industrial Park
Coleford
Gloucestershire
GL16 8PS
Wales
Company NameWestbury Dairies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Westbury Dairies Stephenson Road
Northacre Industrial Park
Westbury
Wiltshire
BA13 4WD
Company NameRegistrar Of Standards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3 Filers Way
Weston Gateway Business Park
Weston-Super-Mare
BS24 7JP
Company NameAndrew Brownsword Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4 Queen Square
Bath
BA1 2HA
Company NameRotaserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Spp Pumps Limited Crucible Close
Mushet Industrial Park
Coleford
Gloucestershire
GL16 8PS
Wales
Company NameMichael Caines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Lympstone Manor Ltd
Courtlands Lane
Exmouth
Devon
EX8 3NZ
Company NameCornelsen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cornelsen House, Unit 26 Southfield Road Trading Estate
Nailsea
Bristol
BS48 1JJ
Company NameShiptinvest No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration2 months (Resigned 17 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shipton Mill
Long Newnton
Tetbury
Gloucestershire
GL8 8RP
Wales
Company NameThe Cheese Company Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Company NameFingold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shipton Mill
Long Newnton
Tetbury
Gloucestershire
GL8 8RP
Wales
Company NameEC & Lk Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration10 months (Resigned 28 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Eastbury Farm
Carhampton
Minehead
Somerset
TA24 6NX
Company NameAdded Value Timber Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Taylor Maxwell House
The Promenade Clifton
Bristol
BS8 3NW
Company NameYEO Valley Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Yvhq Rhodyate
Blagdon
Bristol
Somerset
BS40 7YE
Company NameBill Lee Professional Training Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Barley Wood Stables Long Lane
Wrington
Bristol
BS40 5SA
Company NameToklon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Abbey Stadium Lady Lane
Blunsdon
Swindon
SN25 4DN
Company NameOptimal Industrial Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Goodrich Close
Westerleigh Business Park
Yate
Bristol
BS37 5YT
Company NameHolt Farms Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Mendip Centre
Rhodyate Blagdon
Bristol
North Somerset
BS40 7YE
Company NameLifeways Natural Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
No. 2 The Square
Birchwood Boulevard
Warrington
WA3 7QY
Company NameCarbon Trust Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Level 5, Arbor
255 Blackfriars Road
London
SE1 9AX
Company NameFirst Rail Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment Duration2 months (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameSnow & Rock Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
11 Kemble Business Park
Crudwell
Malmesbury
Wiltshire
SN16 9SH
Company NameThe Arthouse Glasgow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4 Queen Square
Bath
BA1 2HA
Company NameBristol Airport Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Lulsgate House
Bristol Airport
Bristol
BS48 3DW
Company NameAGM Guernsey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Grand Pier
Marine Parade
Weston Super Mare
Somerset
BS23 1AL
Company NameFirst Capital Connect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration2 months (Resigned 14 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameCaspian Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 months (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
50 Broadway
Suite 1, 7th Floor
London
SW1H 0DB
Company NameThe County Hotel Canterbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4 Queen Square
Bath
BA1 2HA
Company NameDouglas Stewart Edu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration3 months (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Victoria House
50-58 Victoria Road
Farnborough
Hampshire
GU14 7PG
Company NameV12 Personal Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Yorke House
Arleston Way
Solihull
B90 4LH
Company NameNeston Cottles Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Company NameFamous Names Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Glentworth Court Lime Kiln Close
Stoke Gifford
Bristol
BS34 8SR
Company NameAshton Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ashton Gate Stadium
Ashton Road
Bristol
BS3 2EJ
Company NameNeal'S Yard Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
15 Neal'S Yard
Covent Garden
London
WC2H 9DP
Company NameStreetmap.Eu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Clowance Vean
Praze
Camborne
TR14 0NW
Company NameAGM Joint Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Mayfair House
46 Boulevard
Weston-Super-Mare
BS23 1NF
Company NameThe Ninesquare Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
10 Bath Road
Old Town
Swindon
SN1 4BA
Company NamePinewood Road Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration3 months (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Field Farm
Netherton Road
Appleton
Oxfordshire
OX13 5QW
Company NameFirst European Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameMilk Partnership Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameAccess Plus Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
K House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Company NameCentennial Centre Event Management (2014) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
173 Cleveland Street
London
W1T 6QR
Company NameUniversal Parking Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
Company NameJust Labels Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Windsor House Barnett Way
Barnwood
Gloucester
GL4 3RT
Wales
Company NameThe Quiz Factory Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration2 months (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
15 Stancombe Park
Swindon
Wiltshire
SN5 7AP
Company NamePILZ UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 18 Block A
Elysium Gate
126-128 New Kings Road
London
SW6 4LZ
Company NameThornbury Autobodies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Highview
Hayden Close
Bath
Avon
BA2 3JU
Company NameThomas Steelwork Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment Duration-10 years, 3 months (Resigned 18 September 1981)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
19 Portland Square
Bristol
Avon
BS2 8SJ
Company NameCutler-Hammer Electrical Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Otter Mill
Ottery St Mary
Devon
EX11 1AG
Company NameConstellation Wines UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameConstellation Wines Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameMorvah Estates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Greyfield Road
High Littleton
Bristol
BS18 5YG
Company NameAccolade Wines Europe No. 4 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameBroch Cymru Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Heol Gwyrosydd
Penlan
Swansea
Sa5 1bn.
Company NameScisys (Space & Defence) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Methuen Park
Chippenham
Wiltshire
SN14 0GB
Company NameAccolade Wines Europe No. 6 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameLm Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Company NameMotormax Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration3 months (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Larkfield Garage
Newport Road
Chepstow
Gwent, Np6 5ys.
Company NameCannings Packaging Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Williton Trading Estate
Roughmoor, Williton
Taunton
Somerset
TA4 4RF
Company NameLazy Afternoons Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Wickfield Farmhouse
Shefford Woodlands
Newbury
Berkshire
RG16 7AL
Company NamePPL Realisations Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 18 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One Great Cumberland Place
London
W1H 7LW
Company NamePercy Realisations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
26-32 Derwent Street
Blackhill
Consett
County Durham
DH8 8LY
Company NamePercy Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ernst & Young PO Box 61
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
Company NameTaunton Vale Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
26-32 Derwent Street
Blackhill
Consett
County Durham
DH8 8LY
Company NameAccolade Brands Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameShowerings International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House
The Guildway Old Portsmouth Road
Artington Guildford
Surrey
GU3 1LR
Company NameGoldwell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameConstellation Europe 7 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameWhiteways Of Whimple Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House
The Guildway Old Portsmouth Road
Artington Guildford
Surrey
GU3 1LR
Company NameConstellation Europe 8 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameConstellation Europe 3 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameAccolade Wines Europe No 10 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameBeaufoys Wines Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameChristopher & Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameVine Products & Whiteways Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (1 week, 6 days after company formation)
Appointment Duration2 weeks (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House
The Guildway Old Portsmouth Road
Artington Guildford
Surrey
GU3 1LR
Company NameVine Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (1 week, 6 days after company formation)
Appointment Duration2 weeks (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House
The Guildway Old Portsmouth Road
Artington Guildford
Surrey
GU3 1LR
Company NameThe British Wine Company (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (1 week, 6 days after company formation)
Appointment Duration2 weeks (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameClan Dew Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (1 week, 6 days after company formation)
Appointment Duration2 weeks (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameDUNN & Moore Freetraders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (2 weeks after company formation)
Appointment Duration1 week, 6 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameEuro-Waterways Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kingsley House
Tolworth
Surrey
KT6 7BU
Company NameLa Compagnie De Provence Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration3 months (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Wickfield Farmhouse
Shefford Woodlands
Newbury
Berks
RG16 7AL
Company NameHATA Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3 Dryleaze Gardens
Woton-Under-Edge
Gloucestershire
GL12 7BW
Wales
Company NameC.A.T. Lilley Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
28b Osprey Court
Hawkfield Way
Hawkfield Business Park
Bristol
BS14 0BB
Company NameA. T. A. Windows (South West) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration7 months (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
82a,High Street
Nailsea
Bristol
BS19 1AS
Company NameMarksbury Typesetting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Third Floor
Narrow Quay House
Prince Street
Bristol
BS1 4AH
Company NameQuayside Frozen Storage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration6 months (Resigned 29 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ladydown
Trowbridge
Wiltshire
BA14 8RJ
Company NameInternational Jersey Breeders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Brewhamfield Farm
North Brewham
Bruton
Somerset
BA10 0QQ
Company NamePointon Unit Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
10 St Mary At Hill
London
EC3R 8EE
Company NameThe Database Group (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Colston Tower
Colston Avenue
Bristol
BS1 4UH
Company NameRadiodetection Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameVirtual Control Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Third Floor
Narow Quay House
Prince Street
Bristol
BS1 4AH
Company NameFine Distribution Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Hill End House
Church Lane Whittington
Worcester
Worcestershire
WR5 2RQ
Company NameFuture Heritage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration4 months (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Redcliff Street
Bristol
BS1 6NP
Company NameJT Building Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Barley House
Oakfield Grove Clifton
Bristol
BS8 2BN
Company NameNetherton Farming Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
West Fleetham
Chathill
Northumberland
NE67 5JT
Company NameOptions Facilities Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration6 months (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Service House
37-39 Manor Road
Romford
Essex
RM1 2TL
Company NameQuayshelfco 438 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Magdalene Cottage
Stocklinch
Ilminster
Somerset
TA19 9JH
Company NameRTD Property Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Magdalene Cottage
Stocklinch
Ilminster
Somerset
TA19 9JH
Company NameProspect Place Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 31 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
28 Windsor Place
Cardiff
CF10 3SG
Wales
Company NameAshton Vale Land (Bristol) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
70 Prince Street
Bristol
BS1 4HU
Company NameCountry Manor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey
GU3 1LR
Company NameCKS Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
350 Brook Drive
Green Park Reading
Berkshire
RG2 6UH
Company NamePassgo Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Apex House 4a-10 West Street
Epsom
Surrey
KT18 7RG
Company NameBCLO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Bray Leino Ltd, The Old
Rectory, Filleigh
Devon
EX32 0RX
Company NameCabot Quilting Conferences Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 14 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Atelier B1, The Old Brewery
Lodway, Pill
Bristol
BS20 0DH
Company NameLongspan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration-20 years, 7 months (Resigned 28 April 1974)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameA.T.A. Windows (South Coast) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration11 months (Resigned 08 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
82a High Street
Nailsea
Bristol
BS48 1AS
Company NameG. Pearce Civil Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
PO Box 60317
10 Orange Street
London
WC2H 7WR
Company NameDuncan Gdm Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Farleigh Hill
Tovil
Maidstone
Kent
ME15 6XA
Company NameMillpower Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One Great Cumberland Place
London
W1H 7LW
Company NameTQ Training Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameLiquid Waste Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Long Barn
Clevedon Road
Tickenham
Bristol
BS21 6RY
Company NameFreeways Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Leigh Court Day Centre
Pill Road
Abbots Leigh
Bristol
BS8 3RA
Company NameAlexandra Workwear Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 15 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Alexandra House
Thornbury
Bristol
BS35 2NT
Company NameQuayshelfco 469 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Richmond Park House
15 Pembroke Road
Clifton
Bristol
BS8 3BG
Company NameKwidzout Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration2 months (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
K P M G Corporate Recovery
100 Temple Street
Bristol
Avon
BS1 6AG
Company NameFunlight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Beaufort House
94-96 Newhall Street
Birmingham
B3 1PB
Company NameVitesse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Croft
Brent Street
Brent Knoll Highbridge
Somerset
TA99 4BB
Company NameTonalito (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
11 George Street
Bath
BA1 2EH
Company NamePasaban (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration4 months (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameVirtel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shire House
West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Company NameA.T.A. Windows (Severnside) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
82a High Street
Nailsea
Bristol
BS19 1AS
Company NameDolphin Computer Services (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Company NameTelecommunications Premium Services (Holdings) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
115 Whitby Road
Slough
SL1 3DR
Company NameHSD Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameBurges Salmon Services
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameThe Virtual Telephone Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shire House
West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Company NameTalco Manufacturing Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 15 Factory Centre
Woods Lane
Cradley Heath
West Midlands
Company NameSparke Farming Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
47 Holywell Hill
St. Albans
Hertfordshire
AL1 1HD
Company NameSorbus Nominees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Millars Three
Southmill Road
Bishops Stortford
CM23 3DH
Company NameHeritage J Ceramics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Park Row
Leeds
West Yorkshire
LS1 5AB
Company NameNewlins Access Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Amp Access Limited
Venture Way Priorswood
Industrial Estate Taunton
Somerset
TA2 8DE
Company NameTroika Model Makers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
24 Conduit Place
Lonodn
W2 1EP
Company NameChequers Farm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
17 Whittucks Road
Bristol
Avon
BS15 3PD
Company NameThreadneedle Venture Capital Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Beaufort House
94-96 Newhall Street
Birmingham
B3 1PB
Company NameMk Stadium Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Abbey Stadium
Lady Lane, Blunsdon
Swindon
Wiltshire
SN25 4DN
Company NameSomerset White Lining Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameWilcot Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Milsted Langdon Llp Freshford House
Redcliffe Way
Bristol
BS1 6NL
Company NameJohn Gale (Subsidiary) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Church Farm
Mildenhall
Marlborough
Wiltshire
SN8 2LU
Company NameResource To Industry Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Spearing Insolvency
25 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Company NameInkersall Farm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Inkersall Farm
Staveley Chesterfield
Derbyshire
S43 3SE
Company NameSuperstars & Legends Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Third Floor
Narrow Quay House
Prince Street
Bristol
BS1 4AH
Company NameIPS Asset Management Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
Company NameCastle Colour Bureau Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit A1 Dolphin Way
Shoreham By Sea
West Sussex
BN43 6NZ
Company NameAlsters No 10 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Queen Square House
18/21 Queen Square
Bristol
BS1 4NH
Company NameRecycled Rock And Aggregate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
160 Christchurch Road
Ringwood
Hampshire
BH24 3AR
Company NameWorcester Cladding Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Westercroft Lane
Northowram
Halifax
West Yorkshire
HX3 7TY
Company NameCorin Trustee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Corinium Centre Corinium Centre
Love Lane Industrial Estate
Cirencester
GL7 1YJ
Wales
Company NameTPS Call Sciences Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
115 Whitby Road
Slough
SL1 4DR
Company NamePhone Box (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration3 months (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Clifton Down House
Beaufort Buildings
Clifton Down Clifton
Bristol
BS8 4AN
Company NameGriffon Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Towers Place
Eton Street
Richmond
Surrey
TW9 1EG
Company NameBCLO Public Relations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bray Leino Limited, The Old
Rectory, Filleigh
Devon
EX32 0RX
Company NameMiton Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
134 High Street
Brierly Hill
West Midlands
DY5 3BG
Company NameTelecom Internet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shire Horse
West Common
Gerrards Cross
SL9 7QN
Company NameWeston-Super-Mare Millennium Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12 Ellenborough Crescent
Weston Super Mare
Avon
BS23 1XL
Company NameDurette Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration5 months (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameDirect Line Telecommunications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shire House West Common
Gerrards Cross
Buckinghamshire
SL9 7QN
Company NameMoffat Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Bridewell Street
Bristol
BS1 2AA
Company NameCar City UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
K P M G
100 Temple Street
Bristol
Avon
BS1 6AG
Company NameThe Harbourside Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Third Floor
Narrow Quay House
Prince Street
Bristol Avon
BS1 4AH
Company NameInternational Process Technologies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration3 months (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCTP Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration3 months (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Georges Square
Bristol
BS1 6BP
Company NameMurrayton House Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Murrayton House
St Martin By Looe
Cornwall
Company NameRanchaus No 14 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
160 Christchurch Road
Ringwood
Hampshire
BH24 3AR
Company NameLaw 998 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 1a The Votec Centre
Hambridge Lane
Newbury
Berkshire
RG14 5TN
Company NameJTDB Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
70 Prince Street
Bristol
BS1 4HU
Company NameOtter Land Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Mendip Centre
Rhodyate
Near Bristol
North Somerset
BS40 7YE
Company NameSupertech UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
47 Avondale Road
Lower Weston
Bath
BA1 3EG
Company NameReservoir Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameQuayshelfco 544 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Winchester House
Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Company NameBritannic Aviation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameSc Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Company NameWorld-Wide Integrated Telecommunications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
5 Coombe Vale
Gerrards Cross
Buckinghamshire
SL9 7LT
Company NameClothjen Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
100 Temple Street
Bristol
BS1 6EA
Company NameMedit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6 Sovereign Business Centre
33 Stockingswater Lane
Enfield
Middlesex
EN3 7JX
Company NameAMIC Securities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
32 Ludgate Hill
London
EC4M 7DR
Company NameIntelligent Engineering (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Aston Court
Kingsmead Business Park
High Wycombe
HP11 1JU
Company NameDnegel Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameAstovl Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Chargrove House Main Road
Shurdington
Cheltenham
Gloucestershire
GL51 4GA
Wales
Company NameHawking Farms Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Manor Farmhouse
Upton Cheyney Bitton
Bristol
BS15 6LY
Company NameBright Aviation Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameJesus 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration3 months (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
52 New Inn Hall Street
Oxford
OX1 2QD
Company NameCentric Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
7 Harrington Close
Bitton
Bristol
BS15 6AT
Company NameInvaco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameThe Harbourside Foundation
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment Duration4 months (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Anchor Road
Bristol
BS1 5DB
Company NameHeritage Acrylics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 13 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Park Row
Leeds
West Yorkshire
LS1 5AB
Company NameSquires Farm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Granary
Chadhurst Farm
Coldharbour Lane Dorking
Surrey
RH4 3JH
Company NameUniversal Marketing And Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
93 Park Lane
Mayfair London
W1K 7TB
Company NameBradburian Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Adventure Place
Hanley
Stoke On Trent
Staffordshire
ST1 3AF
Company NameFisher Forward Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
26 Manchester Square
London
W1u3pz
Company NameHypred UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
No 1
Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameEscombe Lambert Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Duff & Phelps Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
Company NameTradespools Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
Company NameBoing Group Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 1
The Old Malthouse
6 Pennywell Road
Bristol
BS5 0TJ
Company NameUniversal Properties (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
92 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UE
Company NameApromat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Clifton Down House
Beaufort Buildings
Clifton
Bristol
BS8 4AN
Company NameMymark Pacific Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameSh Trustee Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration10 months (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Spilkin Knight Farriers
The Street Albury
Guildford
Surrey
GU5 9AE
Company NameChelveston Lodge Farm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
19 Goldington Road
Bedford
MK40 3JY
Company NameThe Good Meat Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
68a Downham Road
London
N1 5BG
Company NameHarley-West Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Regus House
268 Bath Road
Slough
Berkshire
SL1 4DX
Company NameHarley-West Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Regus House
268 Bath Road
Slough
Berkshire
SL1 4DX
Company NamePortishead Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Gordano Gate
Wyndham Way, Portishead
Bristol
Avon
BS20 7GG
Company NameAdversion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
K House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Company NameDunbeath Mains Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Saffery Champness, Courtyard
House, Oakfield Grove, Clifton
Bristol
Avon
BS8 2AE
Company NameFoster Yeoman Contracting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE37 9PJ
Company NameIntegrated System Objects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Haweswater House
Lingley Mere Business Park
Lingley Green Avenue, Great
Sankey, Warrington
WA5 3LP
Company NameCreamer Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8 The Courtyard
Woodlands
Bradley Stoke
Bristol
BS32 4NQ
Company NameRanchaus No 16 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration3 months (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE37 9PJ
Company NameEuropean Telebusiness Resources Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Chesterton Manor
2 Watersmoor Road
Cirencester
Gloucestershire
GL7 1JM
Wales
Company NameDunbridge Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
120 Cavendish Place
Eastbourne
East Sussex
BN21 3TZ
Company NameMiton Esop Trustee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6th Floor, Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Company NameWiltshire Leasing Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration4 months (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameF & H Contracts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration4 months (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Estate Office
Buscot Park
Faringdon
Oxfordshire
SN7 8BU
Company NameFoster Yeoman Recycling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameScisys UK Holding Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
20 Fenchurch Street
14th Floor
London
EC3M 3BY
Company NameBohlin Instruments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameBright Esop Trustee Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameAJOB Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Bn Jackson Norton
House North Dominions Arcade
Queen Street
Cardiff
CF10 2AR
Wales
Company NameTimac Agro UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Clifton Down House Beaufort
Buildings Clifton Down Clifton
Bristol
BS8 4AN
Company NameQuayshelfco 633 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameRedcliffe Associates Continuation Trust Trustee Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
92 Whiteladies Road
Clifton
Bristol
BS8 2QN
Company NameLegend Court Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Somerset House
18 Canynge Road
Clifton
Bristol
BS8 3JX
Company NameLegend Court Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Somerset House
18 Canynge Road
Clifton
Bristol
BS8 3JX
Company NameAlbemarle & Bond Trustee Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2nd Floor
2 Burgage Square Merchant Gate
Wakefield
WF1 2TS
Company NameTarabusi (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Burgess Salmon
Narrow Quay House
Bristol
BS1 4AH
Company NameCapital Asphalt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE37 9PJ
Company NameGlen Rick Court Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cedar House
Hazell Drive
Newport
NP10 8FY
Wales
Company NameSWL Brice (Plums) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Inverarnold
Avery Lane Leeds
Maidstone
Kent
ME17 1TE
Company NameBusak + Shamban Manufacturing Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
K P M G Corporate Recovery
100 Temple Street
Bristol
Avon
BS1 6AG
Company NameGreencroft Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Lime Tree Lodge
104 Bear Street
Nayland
Suffolk
CO6 4LA
Company NameMinerva International Operations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cotswold Court
Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Company NameDGPS Trustees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Masstock Arable Uk Ltd
Andoversford
Cheltenham
Gloucester
GL54 4LZ
Wales
Company NameAmpres Care Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration9 months (Resigned 16 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Group House
52 Sutton Court Road
Sutton
Surrey
SM1 4SL
Company NamePurity On Tap Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Wickfield Farm, Ermin Street
Shefford Woodlands
Hungerford
Berkshire
RG17 7AL
Company NamePartnerships In Learning Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Leigh Court Day Centre
Pill Road Abbots Leigh
Bristol
BS8 3RA
Company NameOxford Rail Strategies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
18 Lincoln Road
Oxford
OX1 4TB
Company NameDeloro Pension Plan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kennametal Uk Limited PO Box 29
The Pensnett Estate
Kingswinford
West Midlands
DY6 7NP
Company NameBS Pubs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Abbey Stadium
Lady Lane, Blunsdon
Swindon
Wiltshire
SN25 4DN
Company NameConnaught Esop Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Connaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Company NameOn Location UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Agriculture House
Corkscrew Lane
Wrexham
LL14 6HG
Wales
Company NameUniwish Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Burleigh House
Irons Cross, Salford Priors
Evesham
Worcestershire
WR11 5SH
Company NameUps Group (Holdings) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
72 Merrion Street
Leeds
West Yorkshire
LS2 8LW
Company NameDe Baer Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration6 months (Resigned 13 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Alexandra House, Midland Way
Thornbury
Bristol
BS35 2NT
Company NameCharitots Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Banil House 66 High Street
Dawley
Telford
Shropshire
TF4 2HD
Company NameAerosoft (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
15 City Business Centre
Hyde Street
Winchester
Hampshire
SO23 7TA
Company NameI R Bebb Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Moat House Littywood Farm
Bradley
Stafford
ST18 9DW
Company NameFat Bloke Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One, Courtenay Park
Newton Abbot
Devon
TQ12 2HD
Company NameMartin Vincent Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Karen Drive
Backwell
North Somerset
BS48 3JT
Company NameViva (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bishop Fleming
14-16 Queen Square
Bristol
BS1 4NT
Company NameThe Pertwood Organic Cereals Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Old Mill Number One
Goldcroft
Yeovil
Somerset
BA21 4DX
Company NameHuntingdon Garden And Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nursery House
Smallway, Congresbury
Bristol
Avon
BS49 5AA
Company NameAccuracy Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameHalibut Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Company NameManor Farm Organic Milk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration8 months (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Mendip Centre Rhodyate
Blagdon
Bristol
Avon
BS40 7YE
Company NameScotsbridge House Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Scotsbridge House
Rickmansworth
Hertfordshire
WD3 3BB
Company NameD.P. Reprographics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Units5-6 Midlands Industrial Estate
Holt
Trowbridge
Wiltshire
BA14 6RU
Company NameJ W Horn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
West Treecott
Sampford Courtenay
Okehampton
Devon
EX20 2TD
Company NameUnited Milk Trading Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Epsom Court Epsom Road
White Horse Business Park
Trowbridge
Wiltshire
BA14 0XF
Company NameUnited Milk Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1998 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Epsom Court Epsom Road
White Horse Business Park
Trowbridge
Wiltshire
BA14 0XF
Company NameAcorn Farm Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Acorn House Hoopers Close
Isleport Business Park
Highbridge
Somerset
TA9 4JT
Company NameAlliance Des Fromages Anglais Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
White House Farm
Wyke Champflower
Bruton
Somerset
BA10 0PU
Company NameM2 Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameA-Ccomm Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
30-31 Saint James Place
Mangotsfield
Bristol
BS16 9JB
Company NameAsglass Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Clifton Down House Beaufort Buildings
Clifton
Bristol
BS8 4AN
Company NameJ & S L McLaughlin Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (same day as company formation)
Appointment Duration3 months (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Singing River
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Company NameAdvanced Accounts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameDINO Vending Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration4 months (Resigned 21 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Clockhouse, Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameMidway Communications Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration7 months (Resigned 20 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
16-20 The Midlands Ind Estate
Holt
Wilts
BA14 6RU
Company NameCrewe Hall Farms Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House Narrow Quay
Bristol
BS1 4AH
Company NameHousehob Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 08 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
59/60 Jermyn Street
London
SW1Y 6LX
Company NamePercy Thrower'S Gardening And Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Nursery House
Smallway, Congresbury
Bristol
Avon
BS49 5AA
Company NameMST No1 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cotswold Court
Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Company NameClaremont Pension Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months (Resigned 20 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
97 Redland Road
Bristol
Avon
BS6 6RB
Company NameEstore Fulfilment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 24 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Church Bridge House
Henry Street
Accrington
BB5 4EE
Company NameKids' Stuff Mail Order Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
35 Adam & Eve Mews
London
W8 6UG
Company NameLHDF Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 21 Bickerton House
25 Bickerton Road
London
N19 5JT
Company NameNHC No 1 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bovis House
Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Company NameInsigma Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3rd Floor
14-18 Great Titchfield Street
London
W1W 8BD
Company NameSpectris Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Heritage House
Church Road
Egham
Surrey
TW20 9QD
Company NameDevon & Exeter Steeplechases (Holdings) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration2 months (Resigned 03 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Michael House
Castle Street
Exeter
Devon
EX4 3LQ
Company NameCODA Quest Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Methuen Park
Chippenham
Wiltshire
SN14 0GB
Company NameHunter Barrington Administration Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3rd Floor Howard House
Queens Avenue
Clifton
Bristol
BS8 1QT
Company NameQuayshelfco 720 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
92 Whiteladies Road
Bristol
Avon
BS8 2QN
Company NameTrenouth Farm Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Tremawr
Constantine Bay
Padstow
Cornwall
PL28 8JJ
Company NameG B Pritchard Farms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Pentre Madoc Farm
Dudleston
Ellesmere
Salop
SY12 9JF
Wales
Company NameQuayshelfco 721 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
92 Whiteladies Road
Bristol
Avon
BS8 2QN
Company NameOval 1742 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Harbourside House
4-5 The Grove
Bristol
BS1 4QZ
Company NameSolve Recruitment Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Eastfield House
Main Road, Flax Bourton
Bristol
BS48 3QX
Company NamePackbond Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Westminster Way
Oxford
OX2 0PZ
Company NameNew Century Farms Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6th Floor The White House
111 New Street
Birmingham
B2 4EU
Company NameCpack Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Roughmoor Williton Trading Estat
Williton
Taunton
Somerset
TA4 4RF
Company NameScisys (Government & Utilities) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Methuen Park
Chippenham
Wiltshire
SN14 0GB
Company NameOptical Micro Devices Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
K P M G Corporate Recovery
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SD
Company NameBurges Salmon Esop Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
Avon
BS1 4AH
Company NameFreecom Ventures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8BG
Company NameOptical Micro Devices Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
100 Technology Drive
Interface Business Park
Wootton Bassett
Swindon
SN4 8ST
Company NameSystems Union Hosting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameThe Management Development Academy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameConnaught Incubations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration4 months (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Connaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Company NameCity Fasteners Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration3 months (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 6 Liberty Industrial Park
South Liberty Lane
Bristol
BS3 2SU
Company NamePhotomall Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameCut And Run Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2nd Floor
109 Uxbridge Road
London
W5 9TL
Company NameHawberry Fraser Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Orleans Studio
Orleans Lodge Richmond Road
Twickenham
Middlesex
TW1 3BB
Company NameCity & Solent Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration4 months (Resigned 23 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Company NameThe Humble Pie Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Orleans Studio
Orleans Lodge Richmond Road
Twickenham
Middlesex
TW1 3BB
Company NameKnowledge Accelerators Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Database Group Ltd
Colston Centre, Colston Avenue
Bristol
Avon
BS1 4UH
Company NameHortichem Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Riverside, Suite 5, Granta Park
Great Abington
Cambridge
CB21 6AD
Company NameHLI (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameSimple2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameBGI Maneline Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Peart Hall
Church Road, Spaxton
Bridgwater
TA5 1DA
Company NameThe Farm Housing Enterprise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 02 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameIamverysorry.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
5 Heathcote
Maidenhead
Berkshire
SL6 2UF
Company NameKellands (Cirencester) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration8 months (Resigned 20 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
41 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Company NameE3 Si Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Tobacco Factory
Raleigh Road, Southville
Bristol
Avon
BS3 1TF
Company NameMurray Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Puslinch
Yealmpton
Plymouth
Devon
PL8 2NN
Company NamePeartree Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameB & G Summers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Danzey Farm
Danzey Green, Tanworth In Arden
Solihull
West Midlands
B94 5BD
Company NameKelland & Partners (Trustee) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration1 year (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kelland House
Quays Office Park
Conference Aveue Portishead
Bristol
BS20 7LZ
Company NameSlebech Park Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bridgewater House
Finzels Reach
Counterslip
Bristol
BS1 6BX
Company NameVLSI International Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
89 Bradford Leigh
Bradford On Avon
Wiltshire
BA15 2RP
Company NameKellands (Hove) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
First Floor
50 Goldstone Villas
Hove
East Sussex
BN3 3RS
Company NameSimplaza Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8 Glentworth Road
Redland
Bristol
BS6 7EG
Company NameGreenside Farms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Colden
Drigg
Holmrook
Cumbria
CA19 1XG
Company NameKellands (Central Uk) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kelland House Quays Office Park
Conference Avenue
Portishead
Bristol
BS20 7LZ
Company NameCatalist Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Landmark House
Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
Company NameBS Stadia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Abbey Stadium Lady Lane
Blunsdon
Swindon
Wiltshire
SN2 4DN
Company NameFarmers Fresh Chase Terrace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration2 months (Resigned 10 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Abattoir
Rouncil Lane
Kenilworth
Warks
CV8 1NN
Company NameIntegrated Property Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Connaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Company NameConnsult Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Connaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Company NameHorwood Homewares Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Avonmouth Way
Bristol
BS11 9HX
Company NameLingrain Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration2 months (Resigned 08 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Docks
Boston
Lincolnshire
PE21 6BJ
Company NameFirst/Ns Passenger Services South West Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LX
Company NamePunch Media Student And Youth Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Tobacco Factory
Raleigh Road Southville
Bristol
Avon
BS3 1TF
Company NameEtunac Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Fayre Oaks 11 Chapel Hill
Backwell
Farleigh
North Somerset
BS48 3PW
Company NameFirst/Ns Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LX
Company NameFirst/Ns Passenger Services South West Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LX
Company NameLakewood Conference Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Mendip Centre
Rhodyate, Blagdon
Bristol
BS40 7YE
Company NamePeartree Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration2 months (Resigned 23 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameEtunac Projects Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Fayre Oaks 11 Chapel Hill
Backwell
Farleigh
North Somerset
BS48 3PW
Company NameMerlin Oil And Gas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameStelph Racing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Spencer Close
Exmouth
Devon
EX8 4LP
Company NameWestpoint Car Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameThe Cary Grant Statue Campaign Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameColleagues Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Colleagues House
122-132 Wells Road
Bath
BA2 3AH
Company NameThe Harbourside Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration4 months (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O At Bristol Ltd
Anchor Road
Bristol
BS1 5DB
Company NameStar Road Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Company NameRidge House Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Regent Street
London
SW1Y 4NW
Company NameProfectus Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months (Resigned 18 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Snow Hill
London
EC1A 2HD
Company NameProfectus Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Rsm Robson Rhodes Llp
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameProfectus Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Profectus House
Parklands Business Park
Forest Road Waterlooville
Hampshire
PO7 6XP
Company NameClares Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameNewport (Brynmawr) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameAggregate Carriers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration5 months (Resigned 22 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NamePassgo Technologies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
5th Floor One New Change
London
EC4M 9AF
Company NameWriters UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration6 days (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
9-10 King Street
Bristol
BS1 4EQ
Company NameNewport (Watford) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameRegency Beta House Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Regency House
37-40 Alexandra Parade
Weston Super Mare
Somerset
BS23 1QZ
Company NameThe Right Milk Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Barton
Meare Green Farm
North Curry Taunton
Somerset
TA3 6HT
Company NameOxford Group Pension Trustees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration2 months (Resigned 10 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Agriculture House Oasis Park, Stanton Harcourt Road
Eynsham
Witney
Oxfordshire
OX29 4TP
Company NameNewport (Llantrisant) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameNewport (Swansea) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameLongman Dairy International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Goldcroft
Yeovil
Somerset
BA21 4DX
Company NameChapter Estates (Leaseholds) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Clarks Mill
Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Company NamePunch Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 2.1 - 2.3
The Paintworks
Bath Road
Bristol
BS4 3EH
Company NameRegency Finance & Insurance Services (Administration) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cable Drive
Walsall
WS2 7BN
Company NameServowarm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Cable Drive
Walsall
WS2 7BN
Company NameThe Warehouse Company (Broadway) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Windsor House
Barnett Way, Barnwood
Gloucester
GL4 3RT
Wales
Company NamePassgo Technologies Trustees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Ascot House Maidenhead Office
Park Westacott Way
Littlewick Green
Berks
SL6 3QQ
Company NameA-Gas International Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration1 month (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameHampers Of Broadway (Corporate) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12 Bliss Mill
Chipping Norton
OX7 5JR
Company NameHampers Of Broadway (Retail) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
90 Saint Faiths Lane
Norwich
NR1 1NE
Company NameQuayshelfco 869 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Gatehouse Waterhall Farm
Kennett
Newmarket
Cambridgeshire
CB8 7RQ
Company NameMerlin Corporate Development Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Wise & Co, The Old Star
Church Street
Princes Risborough
Bucks
HP27 9AA
Company NameSurface Inspection Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Deloitte & Touche Llp
3 Rivergate
Temple Quay
Bristol
BS1 6GD
Company NameNewport (Leeway) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameNeedingworth Land Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Gatehouse
Waterhall Farm Kennett
Newmarket
Cambridgeshire
CB8 7RQ
Company NameRedshift Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
7 Morston Court
Aisecome Way
Weston-Super-Mare
Somerset
BS22 8NG
Company NameKellands (Hale) Trustee Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
24 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Company NameCity & Fareham Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Mincoffs Solicitors Llp
5 Osborne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Company NameAlbemarle Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Co Egan Lawson Llp
9-10 Grafton Street
London
W1S 4EN
Company NameSiddallbonds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration3 months (Resigned 06 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
33 Audley Road
Richmond
Surrey
TW10 6EY
Company NameWelham Farming Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Manor Farm House Wellham
Market Harborough
Leicester
LE16 7UT
Company NameBRJ Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Dyrham Lodge
16 Clifton Park
Clifton Bristol
BS8 3BY
Company NameMeridian Aviation Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Grange
100 High Street
London
N14 6TB
Company NameBridgwater Two Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Harris And Trotter
65 New Cavendish Street
London
W1G 7LS
Company NameBridgwater One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Harris And Trotter
65 New Cavendish Street
London
W1G 7LS
Company NameTS System (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
26 The Business Centre
Molly Millars Lane
Wokingham
Berkshire
RG41 2QY
Company NameMilk Race Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Suddon
Newton St. Petrock
Torrington
Devon
EX38 8LU
Company NamePremier Learning Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration5 months (Resigned 23 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameWEPO Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
71 High Street
Nailsea
Somerset
BS48 1AW
Company NameClarke Bond Sip Trustee Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
129 Cumberland Road
Bristol
BS1 6UY
Company NameAntony Rowe Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration2 months (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
Company NameFirst Northern Railway Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Company NameFirst Rail Support Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
8th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameScisys (Commerce & Industry) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Methuen Park
Chippenham
Wiltshire
SN14 0GB
Company NameScisys UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
20 Fenchurch Street
14th Floor
London
EC3M 3BY
Company NameEurostore Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit M3 Kemble Industrial Estate
Cirencester
Gloucester
GL7 6BQ
Wales
Company NameFuturetec.co.uk Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
36 Normandy Way
Bodmin
Cornwall
PL31 1EX
Company NameSteelware.co.uk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
9a Southside Common
London
SW19 4TL
Company NameBeacon Business Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
College House
17 Kings Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NamePurple Rose Retail Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
157 London Road
Cheltenham
Gloucestershire
GL52 6HN
Wales
Company NameAria Foods Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 6-7 Gilchrist Thomas
Industrial Estate
Blaenavon
Gwent
NP4 9RL
Wales
Company NameThe New Great Eastern Railway Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Company NameMartin Campbell Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
19 Rushworth Street
London
SE1 0RB
Company NameTc Pos Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company Name3A Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Broad Oak
Burchetts Green Lane
Burchetts Green
Berkshire
SL6 3QW
Company NameWestminster Pub Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Messrs Bermans
Pioneer Buildings
65/67 Dale Street
Liverpool
L2 2NS
Company NameMilk Link Mls2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Company NameARLA Creamery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Arla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Company NameSearchclause Franchise Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Saffrey Champness
Chartered Accountants
Courtyard House Oakfield Grove
Clifton Bristol
BS8 2AE
Company NameMilk Link Mls Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3120 Great Western Court
Hunts Ground Road
Stoke Gifford
Bristol
BS34 8HP
Company NameThe Priory Hotel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Hazlewoods Llp
Windsor House Barnett Way Barnwood
Gloucester
GL4 3RT
Wales
Company NameMeridian Aviation Operations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Grange
100 High Street
London
N14 6TB
Company NameQuayshelfco 920 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameFolder Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rowan Cottage
89 Bradford Leigh
Bradford On Avon
Wiltshire
BA15 2RP
Company NamePlanetteach Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameCFC Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bombers Farm
Bombers Lane
Westerham Hill
Kent
TN16 2JA
Company NameM2 Bristol Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
218 Gloucester Road
Bishopston
Bristol
BS7 8NZ
Company NameBryn-Banc Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration3 months (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
76 Northville Road
Northville Filton Bristol
BS7 0RG
Company NameNtera Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameBusiness West Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Leigh Court Business Centre
Abbots Leigh
Bristol
BS8 3RA
Company NameFuzzwire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameICP Commercial (Swindon) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Halfpenny
Buscot Wick
Faringdon
Oxon
SN7 8DJ
Company NameMicro Tag Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Gardiner Salisbury
Irish Square
St Asaph
Denbigshire
LL17 0RN
Wales
Company NameThe Forte Partnership Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3 Broadoak Road
Weston Super Mare
North Somerset
BS23 4NN
Company NameCygnet (Bristol) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
179 Kings Road
Kingston Upon Thames
Surrey
KT2 5JH
Company NameHoward Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment Duration3 months (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Bishop Fleming Llp
10 Temple Back
Bristol
BS1 6FL
Company NameArable Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Openfield Honey Pot Lane
Colsterworth
Grantham
Lincolnshire
NG33 5LY
Company NameQuayshelfco 953 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameQuayshelfco 954 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameQuayshelfco 951 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameQuayshelfco 952 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameEXII Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameNewport (Jersey) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameTerrace Hill (Templar) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Portland Place
London
W1B 1PN
Company NameHaytime Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Avco House
6 Albert Road
Barnet
Herts
EN4 9SH
Company NameMeridian Aviation Sales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Bournemouth Airport
Christchurch
Dorset
BH23 6NE
Company NameLow Restaurants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
40 Queen Anne Street
London
W1G 9EL
Company NameReal Rugby Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Summerhaze Farm
Woolley
Bath
BA1 8AS
Company NameReliance M & E Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
130-132 Buckingham Palace Road
London
SW1W 9SA
Company NameTerrafish Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Lower Moorhayne Farm
Yarcombe
Honiton
EX14 9BE
Company NameAuto Safety Centres Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Easyfit Auto Safety Centres
Winterstoke Road
Weston Super Mare
Somerset
BS23 3YG
Company NameCharterfield  Asset Management (Swansea) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Oakfield
Station Close, Backwell
Bristol
BS48 1TJ
Company NamePackprop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Westminster Way
Oxford
OX2 0PZ
Company NameClear And Simple Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration2 months (Resigned 03 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Christopher Grey Court Lakeside
Llantarnam Industrial Park
Cwmbran
Gwent
NP44 3SE
Wales
Company NameWCI Group Trustee Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Technology House
Parklands Business Park
Forest Road Denmead
Hampshire
PO7 6XP
Company NameSoftware 4 Docs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Merchants House
Merchants Landing
Bristol
BS1 4RW
Company NamePortman Towers Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Company NameMyrtle Hill Farm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
14 Pen Y Ffordd
St. Clears
Carmarthen
SA33 4DX
Wales
Company NameCaerlleon Farm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameW.J.Jones & Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Llwynhelyg Farm
Croesyceiliog
Carmarthen
Carmarthenshire
SA32 8DU
Wales
Company NameConcept Promotions And Marketing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameGUL International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameWERN Farm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Wern Farm
Bancyfelin
Carmarthen
SA33 5NE
Wales
Company NameLEM Art (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3 Oakfield Court Oakfield Road
Clifton
Bristol
Avon
BS8 2BD
Company NamePenbryn Parc Co. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Penbryn Parc Farm
Bancyfelin
Carmarthen
SA33 5ND
Wales
Company NameLlanlliwe Farms Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Llanlliwe Farm
Whitland
Carmarthenshire
SA34 0SS
Wales
Company NameMoo Enterprises Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Humphreston Hall
Blue House Lane, Albrighton
Wolverhampton
WV7 3AE
Company NameLumination Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Steeple Group
PO Box 1881
Camers
Bristol
BS37 6WS
Company NameHCM Asset Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration1 month (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Wellers
8 King Edward Street
Oxford
OX1 4HL
Company NameThe Fuller Building Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Redbridge House
Lower Bristol Road
Bath
BA2 3EW
Company NameManor Farming (2003) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Manor Farm
Collum Lane, Kewstoke
Weston Super Mare
North Somerset
BS22 9JL
Company NameSavannah (Oxford) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Archway House
81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Company NameUnited Moulders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 4, Ocivan Way, Margate, Kent
Ocivan Way
Margate
Kent
CT9 4NN
Company NameFirst Great Western Link Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameKotobuki Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration3 months (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameLeadenhall Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration2 months (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
101 Linkfield Street
Redhill
RH1 6BY
Company NameStudy Realisations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 16 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
First Floor
5 Old Bailey
London
EC4M 7AF
Company NameLow Group Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration7 months (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
310 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Company NameWrasse (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration1 month (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
18-30 Lexham Gardens
London
W8 5JE
Company NameSimon Jay (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameStrete Farm Trading Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration1 month (Resigned 24 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rewe Brake
Whimple
Exeter
Devon
EX5 2PL
Company NameHLC Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 16 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Barnes House
Kangley Bridge Road
London
SE26 5AR
Company NameWestward Bristol No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameWestward Bristol No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameBSI Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameICP Commercial (Bristol) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration2 months (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Spittleborough Farmhouse
Swindon Road
Wootton Bassett
Swindon
SN4 8ET
Company NameSwindon Realisations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
D T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameFirst North London Railway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
50 Eastbourne Terrace
Paddington
London
W2 6LX
Company NameBlue House Farm Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment Duration2 months (Resigned 19 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameThe Cornish Dairy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 15 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Tern Valley Business Park
Shrewsbury Road
Market Drayton
Shropshire
TF9 3SQ
Company NameServiceforce Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2003 (same day as company formation)
Appointment Duration2 months (Resigned 07 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Connaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Company NameInvitation Media Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment Duration1 month (Resigned 14 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1st Floor
77 West Street
Bedminster
Bristol
BS3 9AT
Company NameCIG Realisations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (same day as company formation)
Appointment Duration2 months (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameTregeare Farms Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NameNicholson Bristol No.2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameKaufmann Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Portwall Place
Portwall Lane
Bristol
BS1 1NA
Company NameClifton Down Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
30 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DD
Company NameNicholson Bristol No.1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One Glass Wharf
Bristol
BS2 0ZX
Company NameFirst Great Northern Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Company NameROK (Concorde Way) 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration3 months (Resigned 26 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12 Riverside Studios
Amethyst Road
Newcastle Upon Tyne
NE4 7YL
Company NameROK (Concorde Way) 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration3 months (Resigned 26 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Company NameIWS Develop Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12e Manor Road
London
N16 5JA
Company NameIllospear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Deloitte Llp
Hill House 1 Little New Street
London
EC4 3TR
Company NameNew Rathbones Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
100 Temple Street
Bristol
BS1 6AG
Company NameSpear Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Deloitte & Touche Llp
Hill House 1 Little New Street
London
EC4A 3TR
Company NameSeabreeze Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NamePacemaker Ev Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameGWC Two Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
3120 Great Western Court
Hunts Ground Road
Stoke Gifford
Bristol
BS34 8HP
Company NameParlec Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
30-31 St. James Place
Mangotsfield
Bristol
BS16 9JB
Company NameVolutio Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Harbourside House
4-5 The Grove
Bristol
BS1 4QZ
Company NameJPT 9 Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Company NameHunt Investment Management Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
21 St. Thomas Street
Bristol
Avon
BS1 6JS
Company NamePFW UK Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameYEO Valley Land Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Yvhq Rhodyate
Blagdon
Bristol
Somerset
BS40 7YE
Company NameHarmonize International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameIwood Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Iwood Manor
Iwood Lane
Wrington
North Somerset
BS40 5NU
Company NameBLG Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration3 months (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit A Yarefield Park
Old Hall Road
Norwich
Norfolk
NR4 6FF
Company NameRite Track (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration2 months (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameMantinga UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1-2 Little King Street
Bristol
BS1 4HW
Company NameThe Central Colleges Of Health & Beauty Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameIndependent Racecourses Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Taunton Racecourse
Orchard Portman
Taunton
Somerset
TA3 7BL
Company NameGSL Pension Trustee Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NamePost (Post Production) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
32 The Tything
Worcester
WR1 1JL
Company NameW L Jones & Sons Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Tan Y Marian
Marian Cwm
Dyserth
LL18 6HU
Wales
Company NameARRY Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Neston Estate Office
Neston Park
Corsham
Wiltshire
SN13 9TG
Company NameSmollensky'S Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration1 month (Resigned 19 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
105 Strand
London
WC2R 0AA
Company NameTALS Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Neston Estate Office
Neston Park
Corsham
Wiltshire
SN13 9TG
Company NamePrimebake Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shipton Mill
Long Newnton
Tetbury
Gloucestershire
GL8 8RP
Wales
Company NameUCB (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration3 months (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Group House 52 Sutton Court Road
Sutton
Surrey
SM1 4SL
Company NameSHL (Realisations) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameFairbank Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration3 months (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Group House 52 Sutton Court Road
Sutton
Surrey
SM1 4SL
Company NameLe Quee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Robert Day & Company Limited
Garfield Church Lane Oving
Aylesbury
Buckinghamshire
HP22 4HL
Company NameClares Retail Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Kpmg Llp 100 Temple Street
Bristol
BS1 6AG
Company NameHLC Group Ebt Trustee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Barnes House
Kangley Bridge Road
London
SE26 5AX
Company NameM Houghton Brown Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 05 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
66 Lincoln'S Inn Fields
London
WC2A 3LH
Company NameArcheus Editions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
12 Old Bond Street
London
W1X 3DB
Company NameICP Commercial (Bath) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Spittleborough Farmhouse
Swindon Road
Wootton Bassett
Swindon
SN4 8ET
Company NameGoat In Boots Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration2 months (Resigned 30 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Archway House
81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Company NameO&H Holborn (No.2) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration2 months (Resigned 29 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2 Mill Street
London
W1S 2AT
Company NameSLL (Realisations) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
105 Strand
London
WC2R 0AA
Company NameBounty Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Company NameChiltern Invadex Trustee Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
5 Elm Cottages
Upper Dicker
East Sussex
BN27 3QD
Company NamePost Productive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
75 Dean Street
London
W1D 3PU
Company NameHamilton Price (SJC) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration4 months (Resigned 31 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Dte House
Hollins Mount
Bury
BL9 8AT
Company NameRegeneration Works Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration6 months (Resigned 30 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Monahans
38-42 Newport Street
Swindon
SN1 3DR
Company NameBotolph Lane Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
84 Dyer Street
Cirencester
GL7 2PP
Wales
Company NameTbnos Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Old Estate Office
Westway Farm Bishop Sutton
Bristol
Somerset
BS39 5XP
Company NameBristol Realisations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
D T E House
Hollins Mount
Bury
BL9 8AT
Company NameNorton Partners Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Paradigm House, Macrae Road
Ham Green
Bristol
BS20 0DD
Company NameFirst Vending Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Deloitte And Touche Llp
Abbots House Abbey Street
Reading
RG1 3BD
Company NameHowards' Accord Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Sykes House Queens Street
Halford
Shipston On Stour
Warwickshire
CV36 5BT
Company NameBounty Funding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Company NameEuston Estate (LP) 5 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
25 Harley Street
London
W1G 9BR
Company NameThurleigh Estates (Dartmouth)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NamePecon Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration3 months (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameAequs Study Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Barnes House
Kangley Bridge Road
London
SE26 5AR
Company NameCinque Ports Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration4 months (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameDelicious Moments Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 5 Marston Park Industrial
Estate Tytherington
Frome
Somerset
BA11 5BS
Company NameAGM Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1-3 St Margarets Terrace
Weston Super Mare
Somerset
BS23 1AH
Company NameFinedon Mills Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment Duration1 month (Resigned 09 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Shipton Mill
Long Newton
Tetbury
Gloucestershire
GL8 8RP
Wales
Company NameBounty Employee Benefit Trust Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Company NameFransen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameTaylor Continental Funding Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Oak Park, Ryelands Lane
Elmley Lovett
Droitwich
Worcestershire
WR9 0QZ
Company NameTaylor Continental Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Oak Park, Ryelands Lane
Elmley Lovett
Droitwich
Worcestershire
WR9 0QZ
Company NameMerseyrail Infraco Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Rail House
Lord Nelson Street
Liverpool
Merseyside
L1 1JF
Company NameB-A Financial Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
Company NameMerlin Natural Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Company NameMicrotag Security Marking Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Gardner Salisbury Limited
Irish Square
St Asaph
Denbighshire
LL17 0RN
Wales
Company NameMediamatch Recruitment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration9 months (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Dte House
Hollins Mount
Bury
BL9 8AT
Company NameMannkind Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameVenhold Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
14 Mercian Park Felspar Road
Amington Industrial Estate
Tamworth
Staffordshire
B77 4DP
Company NameITC Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration1 month (Resigned 05 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Suite 3 Farleigh House Farleigh Court
Old Weston Road
Flax Bourton
North Somerset
BS48 1UR
Company NameUK Print Finishers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
F.A.O Richard Gubbins
Ashurst Broadwalk House
5 Appold Street
London
EC2A 2HA
Company NameBUKO Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration5 months (Resigned 01 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
North Star Avenue
Swindon
Wiltshire
SN2 1DU
Company NameEnterprise Vending Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Deloitte & Touche
Abbots House Abbey Street
Reading
RG1 3BD
Company NameContinental Can Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
F.A.O Richard Gubbins
Ashurst Broadwalk House
5 Appold Street
London
EC2A 2HA
Company NameGreen Spirit Fuels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Green Spirit Fuels Ltd
Henstridge Trading Estate
Templecombe
Somerset
BA8 0TN
Company NameSynergy (High Wycombe) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Synergy House Hillbottom Road
Sands Industrial Estate
High Wycombe
Buckinghamshire
HP12 4HJ
Company NameCustomblend Ingredients Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Synergy House Hillbottom Road
Sands Industrial Estate
High Wycombe
Buckinghampshire
RG26 5XP
Company NameAlberkerque Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NamePaffard & Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration11 months (Resigned 01 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
One Parkfield
Chorleywood
Hertfordshire
WD3 5AY
Company NameKangaroo Poo (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Kpmg Llp
Arlington Business Park Theale
Reading
Berkshire
RG7 4SD
Company NameThe Source Claim Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Greenway House
Greenway Harlow Business Park
Harlow
Essex
CM19 5QJ
Company NameThe Source Claim Funding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
Company NamePacktop Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Westminster Way
Oxford
OX2 0PZ
Company NameQuayshelfco 1210 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment Duration1 month (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Unit 5 Bar Hill Business Park
Saxon Way Bar Hill
Cambridge
Cambridgeshire
CB3 8SL
Company NameDuncan Web Offset Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NameViva Eyewear UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Company NameA-J Farming Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 09 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15
New Road
Manchester
M26 1LS
Company NameRenelec Devizes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Staverton Court
Staverton
Cheltenham
GL51 0UX
Wales
Company NameCity South Projects Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment Duration4 months (Resigned 23 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Company NameMidsomer Golf Design & Build Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
67 Grosvenor Street
Mayfair
London
W1K 3JN
Company NameOakbrook Management Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
6th Floor
9 Appold Street
London
EC2A 2AP
Company NameADP Yorkshire Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment Duration3 months (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Landmark St Peter'S Square
1 Oxford Street
Manchester
M1 4PB
Company NameAGM Catering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
Minerva
29 East Parade
Leeds
LS1 5PS
Company NameThermphos UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Narrow Quay House
Narrow Quay
Bristol
BS1 4AH
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing