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

Ms Loraine Woodhouse

British – Born 55 years ago (December 1968)

Ms Loraine Woodhouse
40 Broadway
London
SW1H 0BU

Current appointments

Resigned appointments

79

Closed appointments

Companies

Company NameCosta China Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (86 years, 7 months after company formation)
Appointment Duration2 years (Resigned 27 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
3 Knaves Beech Business Centre, Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameINTU Braehead Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameINTU Potteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameCribbs Mall Nominee (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameLS Cardiff 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (Resigned 11 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameINTU Metrocentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 14 October 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameManchester Nominee (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameLS Cardiff (GP) Investments 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (5 years after company formation)
Appointment Duration1 year, 2 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameINTU Uxbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
22-24 Seale Street
St Helier
Jersey
JE2 3QG
Company NameSteventon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
26 New Street
St Helier
JE2 3RA
Company NameBelside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
47 Esplanade
St Helier
Jersey
JE1 0BD
Company NameCurley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
47 Esplanade
St Helier
Jersey
JE1 0BD
Company NameMetrocentre (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameINTU India (Portfolio) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameINTU Bridlesmith Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameMetrocentre (Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre (Subco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre (Nominee No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre (Nominee No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameHobbs Holdings No.4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameHobbs Holdings No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameInhoco 2756 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameHobbs Fashion Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameSomerset House Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (14 years, 7 months after company formation)
Appointment Duration11 months (Resigned 31 August 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Flat 36 Merchant Court
Wapping Wall
London
E1W 3SJ
Registered Company Address
Somerset House
Strand
London
WC2R 1LA
Company NameJohn Lewis International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 09 January 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameCarlisle Place Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameThe Odney Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameBuy.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameJohn Lewis Properties Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (79 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 22 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameJonelle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (85 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameJonelle Jewellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (87 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameJSL Custodian Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (49 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NamePeter Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (80 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameJohn Lewis Car Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (13 years after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
171 Victoria Street
London
SW1E 5NN
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameBoardman International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameHalfords Autocentres Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameBoardman Bikes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameHalfords Autocentres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameHalfords Vehicle Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NamePerformance Cycling Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameWheelies Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameStop  N' Steer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameGiant (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
B98 0DE
Company NameHalfords Ip Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Halfords Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameTredz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NamePerformance Cycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Icknield Street Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameMcConechy's Tyre Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameMcConechy's Tyres Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameStrathclyde Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Registered Company Address
C/O Harper Macleod Llp The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Company NameUniversal Tyre Company (Deptford) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2021 (87 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Icknield Steet Drive Washford West
Redditch
B98 0DE
Registered Company Address
Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameChapelfield Lp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (8 years after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameINTU Management Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameCSC Bromley (High Street) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCSC Uxbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Property Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameAlaska UK Bromley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
One
Curzon Street
London
W1J 5HD
Company NameChapelfield Property Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameCSC Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCSC Hanley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCSC Bromley (High Street No. 3) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameCSC Bromley (High Street No. 2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BU
Company NameWestgate Oxford Investments Limited.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameCapco Floral Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 March 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
36 Merchant Court 61 Wapping Wall
London
E1W 3SJ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameWhitesun Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Lakeside Hotel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameHobbs Finance No.2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameHobbs Holdings No.3 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameHobbs Holdings No.1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameHobbs Headco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameInhoco 2748 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameHobbs Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NamePeace & Quiet Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
72 Welbeck Street
London
W1G 0AY
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameINTU Watford Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Lakeside Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Nottingham Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Centaurus Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Payments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Experiences Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (8 years after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameBroadway Retail Leisure Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7RB

Appointment Timeline

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