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

Mr David Gordon Fcca

British – Born 82 years ago (April 1942)

Mr David Gordon Fcca
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE

Current appointments

Resigned appointments

102

Closed appointments

Companies

Company NameOne Cossington Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 28 April 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Victoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Company NamePrivate Business & Tax Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration28 years (Resigned 14 February 2024)
Assigned Occupation Accountant
Addresses
Correspondence Address
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Registered Company Address
2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Company NameSpecialist Car Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration2 days (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Grovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Company NameSpecialist Car Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Grovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Company NameInterdam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration12 months (Resigned 24 March 1999)
Assigned Occupation Ac
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
6 Moresby Road
London
E5 9LF
Company NameSawsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (6 months after company formation)
Appointment Duration2 weeks (Resigned 04 August 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameSawsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (6 months after company formation)
Appointment Duration2 weeks (Resigned 04 August 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameRABI Khazim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameAnthony Falconry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Company NameHayward Maintenance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameWing Shun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameEvolution Hairdressing Essex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2004 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameWinchmore Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
940 Green Lanes
London
N21 2AD
Company NameSheer Indulgence (Rochford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameDent Demon Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 03 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
11 Swan Street
Alcester
Warwickshire
B49 5DP
Company NameNorth London Accounting Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameBeatrice Parkanaur Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameVadax Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O David Gordon & Co
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameCompanies Management And Organisation Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O Hhia Ltd
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameNISH Motors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
The Corner House
2 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Company NameAppeal Income Generators Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Unit G12a
Chadwell Heath Industrial Park
Kemp Road Dagenham
Essex
RM8 1ST
Company NameR & R Telecom Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 26 October 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
2 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Company NameEMMA Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 November 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
The Corner House
2 Hamlet Court Road
Westcliffe On Sea
Essex
SS0 7LX
Company NameArabesque Dancewear (MFG) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameL. N. & I. S. C. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O David Gordon & Co.
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameCity Security Printers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O David Gordon & Co
119a Hamlet Court Road
Westcliffe On Sea
Essex
Company NameHoney Bears Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O David Gordon & Co
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameCharles White Memorial Disabled Children's Fund
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
11 Queens Road
Brentwood
Essex
CM14 4HE
Company NameFighting Chance
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameGrannie's Attic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
H.H.I.A. Ltd
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameEmgra Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
H.H.I.A. Ltd
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameM. & I. Retail Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 April 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
17/19 West Street
Dunstable
Bedfordshire
LU6 1SZ
Company NameJ.C. Lighters Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
H.H.I.A. Ltd
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameTurner Retail Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 02 November 1996)
Assigned Occupation Acc.
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O H.H.I.A. Ltd
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameAction Against Liver Disease
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 June 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
138 Hillview Avenue
Hornchurch
Essex
RM11 2DL
Company NameAnti-Cancer Intelligence Fund
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O H.H.I.A. Ltd,, 119a
Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameGants Hill Motors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration5 months (Resigned 01 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Jefferies Solicitors
Courtway House
129 Hamlet Court Road
Westcliff On Sea Essex
SS0 7EW
Company NameFamilies Aid Fund
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Pavement House
1197 High Road
Romford
RM6 4AL
Company NameCrescent Testing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
15 Park Crescent
Westcliff On Sea
Essex
SS0 7PG
Company NameA1 Gas Engineers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
Company NameMusic & Entertainment (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameEverything For Horses Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 August 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameFortune Building Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O David Gordon & Co
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameMonetary Corporation Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O Private Business & Tax
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameWinston. I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O Private Bus. & Tax Ser. Ltd
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameTroopers Of Banbury Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameScicare Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Company NameRKR Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Private Business & Tax Services
Ltd 119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameAssured Car Finance Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 26 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameStatus Motors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameThe Hide House Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameR. M. & V. Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O Private Business & Tax
Services Ltd
119a Hamlet Court Road
Westcliff-On-Sea, Essex Ss07ew
Company NameBest Butchers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O Private Business & Tax
Services Limited
119a Hamlet Court Road
Westcliff On Sea Essex
SS0 7EW
Company NameFreshly Gathered Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
C/O Private Business & Tax
Services Ltd
119a Hamlet Court Road
Westcliff On Sea, Essex
SS0 7EW
Company NameChildren's Inflatables And Amusements Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Royal House
Market Place
Redditch
Worcestershire
B98 8AA
Company NameSunsational Sunbeds Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameSpecialist Diamond Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Rowland Hall Chartered Certified
Accountants Grovedell House
15 Knightswick Road
Canvey Island Essex
SS8 9PA
Company NameClays Builders Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameRichard The Milkman Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NamePJS Aeroengineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment Duration10 months (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House 119a Hamlet Court
Road Westcliff On Sea
Essex
SS0 7EW
Company NameMerlin Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company Name24-7 Recruitment Agency Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Unit 4
Russell Gardens
Wickford
Essex
SS11 8BH
Company NameThistles Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameJ J Heffernan Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House 119a Hamlet Court
Road, Westcliff On Sea
Essex
SS0 7EW
Company NameVRM Cleaning Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameICFY Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameHelpful Building Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameDKW Plumbing & Heating Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Company NameRumble Flowers & Studio Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameSPKD Contractors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameThe Part Exchange Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameHoldaway Aeroengineers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House 119a Hamlet Court
Road, Westcliff On Sea
Essex
SS0 7EW
Company NameHamlet Legal Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameCurry Knights (Essex) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameK. Bakers & Distributors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameETNL Limited
Company StatusDissolved 1970
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
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameRh Auto Repairs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2002 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House 119a Hamlet Court
Road, Westcliff On Sea
Essex
SS0 7EW
Company NameProudhouse Westcliff Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameRock & Water Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Tenon Recovery
6th Floor The White House 111 New Street
Birmingham
B2 4EU
Company NameEitherway Express Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameS.W. Legal Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliffe On Sea
Essex
SS0 7EW
Company NameKIKU Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Company NameAffordable Auto Credit Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
Sso 7ew
Company NameInspired Financial Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Lancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
Company NamePricewright Windows Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
Sso 7ew
Company NameK Plants & Flowers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company Name9X International Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameT B C M Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameCosmos Publishing Company Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2003 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 11 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameFircones Memorial Fund
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameGoldsmith's Forge (Leigh-On-Sea) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Company NameOff The Cuff Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration1 week (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameIshtiaq Afzal Computers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameDaniel C.K. Wong Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Orbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
Company NameN P T Plant Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Glendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Company NameThe Fairy Dust Trust
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration2 months (Resigned 04 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Company NameC & S Disposables Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameGeorge Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameSolomons Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Company NameStartactive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
Company NameGrosvenor Kiosk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
Company NameGlitz & Bitz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Registered Company Address
Gorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW

Appointment Timeline

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