British – Born 71 years ago (November 1952)
Company Name | Attewell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (37 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 November 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Company Name | Pillar Seals & Gaskets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2000 (38 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 November 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 7 A/B Millington Road Hayes Middlesex UB3 4AZ |
Company Name | Kieran Munt Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address Drayton House Drayton Lane Chichester West Sussex PO20 2EW |
Company Name | Amity Pubs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address C/O Benford Accountancy Ltd Hickstead Works London Road Hickstead West Sussex RH17 5LZ |
Company Name | Littlehampton Exotics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 36 High Street Littlehampton BN17 5ED |
Company Name | JAXX Sussex Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 February 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address C/O Arundel Business Associates Ltd The Old Bank House 58 Torton Hill Road Arundel BN18 9HH |
Company Name | Marchant Dry Construction Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 February 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 48 Angmering Lane East Preston Littlehampton BN16 2TA |
Company Name | Arundel Business Associates Ltd |
---|---|
Company Status | Active |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (11 years after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 20 July 2017) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 58 Torton Hill Road Arundel West Sussex BN18 9HH |
Company Name | Agate Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2022 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 April 2022) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 58 Torton Hill Road Arundel BN18 9HH Registered Company Address 58 Torton Hill Road Arundel BN18 9HH |
Company Name | Gilded Pleasure Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel BN18 9HH |
Company Name | The Arundel Champagne House Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 10 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Arundel Business Associates Ltd The Old Bank H 58 Torton Hill Road Arundel BN18 9HH Registered Company Address C/O Arundel Business Associates Ltd The Old Bank House 58 Torton Hill Road Arundel BN18 9HH |
Company Name | Adanac Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 July 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 76 Aldwick Road Bognor Regis West Sussex PO21 2PE |
Company Name | Intolerable Food Company Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 March 2007) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address Kingswood Cottage Ketches Lane Sheffield Park East Sussex TN22 3RX |
Company Name | Free Legal 4 U Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2006 (1 day after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 June 2008) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 15 Grafton Road Worthing West Sussex BN11 1QR |
Company Name | JEMM Investments Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (1 day after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 June 2008) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 15 Grafton Road Worthing West Sussex BN11 1QR |
Company Name | AERO Sekur Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2006 (1 day after company formation) |
Appointment Duration | 2 years (Resigned 15 December 2008) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | In Caelum Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 November 2008) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 5 Tuscan Avenue Middleton-On-Sea Bognor Regis West Sussex PO22 7TE |
Company Name | Upas (Sussex) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 5 Tuscan Avenue Middleton-On-Sea Bognor Regis West Sussex PO22 7TE |
Company Name | CESC 4 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 January 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Complete Electrical And Data Supplies Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 June 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 1 Harlands Close Haywards Heath West Sussex RH16 1PS |
Company Name | Shop 4 Electricals Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 June 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 2 Cardinal Mews Vestry Close Andover Hampshire SP10 3FY |
Company Name | Electricals For You Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 1 Harlands Close Haywards Heath West Sussex RH16 1PS |
Company Name | The Electrical Workforce Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 May 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 1 Harlands Close Haywards Heath West Sussex RH16 1PS |
Company Name | Skycrew Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 June 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address 58 Torton Hill Road Arundel West Sussex BN18 9HH |
Company Name | Kembrey Wiring Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (2 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Berry Smith Hatwood House Dumfries Place Cardiff Wales Registered Company Address Berry Smith Hatwood House Dumfries Place Cardiff Wales |
Company Name | Kembrey Aerospace Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 23% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Berry House Hatwood House Dumfries Place Cardiff CF10 3GA Wales Registered Company Address Brook Point 1412-1420 High Road London N20 9BH |
Company Name | A. J. Blasting & Coatings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address The Old Bank House 1, The High Street Arundel West Sussex BN18 9AD |
Company Name | La Cafe Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address Suite 314 Ashley House, 235-239 High Road Wood Green London N22 8HF |
Company Name | Cobra Cars Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 February 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 58 Torton Hill Road Arundel West Sussex BN18 9HH Registered Company Address Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT |