British – Born 59 years ago (September 1964)
Company Name | Go Debt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 8 Far Lane Normanton On Soar Loughborough Leicestershire LE12 5HA Registered Company Address 1st Floor The Robert Cort Building Elgar Road South Reading Berkshire RG2 0DL |
Company Name | Featherfoot Portland House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 April 2024) |
Assigned Occupation | Business Consultant And Solicitor |
Addresses | Correspondence Address Williams Consulting 152-160 City Road Kemp House London EC1V 2NX Registered Company Address Empire House 92-98 Cleveland Street Doncaster DN1 3DP |
Company Name | Alphabet Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2024 (3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152-160, City Road London EC1V 2NX Registered Company Address C/O Barrons Chartered Accountants, Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Company Name | Empire Property Group Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 April 2024) |
Assigned Occupation | Business Consultant And Solicitor |
Addresses | Correspondence Address Williams Consulting Kemp House 152-160 City Road London EC1V 2NX Registered Company Address Empire House 92-98 Cleveland Street Doncaster DN1 3DP |
Company Name | Empire Property Development Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 April 2024) |
Assigned Occupation | Business Consultant And Solicitor |
Addresses | Correspondence Address Williams Consulting Kemp House 152-160 City Road London EC1V 2NX Registered Company Address Empire House 92-98 Cleveland Street Doncaster South Yorkshire DN1 3DP |
Company Name | Empire Hmo Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 23 April 2024) |
Assigned Occupation | Business Consultant And Solicitor |
Addresses | Correspondence Address Williams Consulting Kemp House 152-160 City Road London EC1V 2NX Registered Company Address Empire House 92-98 Cleveland Street Doncaster South Yorkshire DN1 3DP |
Company Name | Arkle Acquisitions (2022) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2022 (1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 02 March 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX Registered Company Address Unit 10 Chancel Industrial Estate Newhall Street Willenhall WV13 1NX |
Company Name | Me Construction Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (12 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 13 January 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 45 Pall Mall London SW1Y 5JG Registered Company Address C/O Frp Advisory Trading Ltd Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL |
Company Name | Hitwil Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 15 June 2022) |
Assigned Occupation | Business Consultant And Solicitor |
Addresses | Correspondence Address Williams Consulting Kemp House 152-160 City Road London EC1V 2NX Registered Company Address 830a Harrogate Road Bradford BD10 0RA |