British – Born 78 years ago (August 1945)
Company Name | D&C Business Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 21 Aspen House West Terrace Folkestone CT20 1TH |
Company Name | Teckform Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6 Red Oast Cottage High Street Flimwell East Sussex TN5 7PF |
Company Name | Ignis Safety Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 Green Lane Redhill RH1 2DG |
Company Name | Indzine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Indzine House Victoria Road Marlow Bucks SL7 1DW |
Company Name | Vecta Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Mulberry House 2 The Spinney Cottenham Cambridge Cambridgeshire CB24 8RN |
Company Name | Margarets Country Kitchen Confectionery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Scar Bank Millers Road Warwick Warwickshire CV34 5DB |
Company Name | Woodley Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF |
Company Name | Westbourne Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Marriotts Wharf West Street Gravesend Kent DA11 0BG |
Company Name | Wisdom Cst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 85 Stonor Road Hall Green Birmingham B28 0QP |
Company Name | Kingsley Squire International (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Dobers Farm Dobers Lane Frodsham Cheshire WA6 6TF |
Company Name | No Illuzion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 128 Aldersgate Street Suite 118 London EC1A 4AE |
Company Name | Comms Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex CM2 6TG |
Company Name | World Study Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2002 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 43 Burleigh Street Cambridge CB1 1DJ |
Company Name | Inspired Investing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Company Name | Kingsley Squire (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Dobers Farm Dobers Lane Frodsham Cheshire WA6 6TF |
Company Name | Montpellier International Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 16 Hanover Court St. Stephens Road Cheltenham GL51 3BG Wales |
Company Name | Intertemp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 21 Llwyncelyn Road Tairgwaith Ammanford SA18 1UU Wales |
Company Name | Preiskelegal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Preiskel & Co Llp 4 King'S Bench Walk Temple London EC4Y 7DL |
Company Name | Shakespeare Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Flat 1 56 Bouverie Road West Folkestone Kent CT20 2RL |
Company Name | Nikid Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Rancho Marlow Road Bourne End SL8 5SP |
Company Name | Driveway (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Orchard Farm Sulleys Hill Lower Raydon Ipswich IP7 5QQ |
Company Name | Avenir Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Mallard Place Twickenham TW1 4SW |
Company Name | Pipedream Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 154 Galsworthy Drive Caversham Reading RG4 6QJ |
Company Name | AV Innovate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19 Mandervell Road Oadby Leicester LE2 5LQ |
Company Name | Stinchcombe Furnaces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 9 Mount Road Industrial Estate Mount Road Burntwood Staffordshire WS7 0AJ |
Company Name | Discrete Time Communications (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6 Manchester Road Buxton Derbyshire SK17 6SB |
Company Name | Dover Athletic Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (18 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Crabble Athletic Ground Lewisham Road River Dover Kent CT17 0PA |
Company Name | Harvey Manor Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Harvey Manor Foord Road Folkestone Kent CT20 1HH |
Company Name | Proactive Business Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 10 Olympus Business Park Spine Road Quedgeley Gloucester GL2 4NF Wales |
Company Name | Nikid Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Rancho Marlow Road Bourne End SL8 5SP |
Company Name | Blandford Office Furniture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 04 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 20c Sunrise Business Park Higher Shaftesbury Road Blandford Forum DT11 8ST |
Company Name | Zeotek International Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 04 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Company Name | Radius Marketing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 217 Rushmere Road Ipswich Suffolk IP4 3LN |
Company Name | FHT Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Chiltern House 181 Bristol Avenue Blackpool Lancashire FY2 0FP |
Company Name | Property North West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Bottlenose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Farmhouse Lower Trewince Farm Newquay Cornwall TR8 4AW |
Company Name | Ms (Distribution) UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 2 Thorpe Mead Banbury OX16 4RZ |
Company Name | SKS Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 23 Montrose Gardens Sutton Surrey SM1 3BZ |
Company Name | PP Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 144 Manchester Road Carrington Manchester M31 4QN |
Company Name | MYY Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Lobelia Cottage Dalwood Axminster EX13 7DX |
Company Name | Caribbean Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 171 Bell Green Road Bell Green Coventry CV6 7GW |
Company Name | Rimford Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Ladygrove Mews Preston Hitchin SG4 7SA |
Company Name | Netstar UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 7, Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG |
Company Name | First Class Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 24 Castle Grove Newbury Berkshire RG14 1PR |
Company Name | Urban Switch Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Brekka Hook Heath Avenue Woking GU22 0HN |
Company Name | Cast In Style Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Granary Kilsall (Nr Cosford) Shifnal Shropshire TF11 8PL |
Company Name | Somerset Accountancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 22 Wessex Park Bancombe Business Park Somerton Somerset TA11 6SB |
Company Name | Aivly Country Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Crow Lane Ringwood Hampshire BH24 3EA |
Company Name | SSGC Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 19 Ergo Business Park Kelvin Road Swindon Wiltshire SN3 3JW |
Company Name | Angloeureka Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Universal Procurement Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Bull Pen Jayes Park Courtyard Sheep Green Ockley Surrey RH5 5RR |
Company Name | License To Kill Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Old Bird Farm Felsham Road Cockfield Bury St. Edmunds Suffolk IP30 0HW |
Company Name | Thanet And East Kent Chamber Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF |
Company Name | Mission Over Borders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 175 Tower Bridge Road London SE1 2AG |
Company Name | Caledonian Residential Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 23a St James Avenue St James Retail Centre East Kilbride G74 5QD Scotland |
Company Name | Machine Tool Service And Applications Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 33 Heatherley Drive Basford Nottingham Nottinghamshire NG6 0FP |
Company Name | Tray-Tech (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 24 January 1999) |
Assigned Occupation | Self Employed |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | 1st For Business Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Resigned 24 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Company Name | Inomad Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2001 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 01 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Medway Mews London E3 5BQ |
Company Name | Fast Reaction Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 30 Princeville Road Bradford West Yorkshire BD7 2AR |
Company Name | Stallion Web Designs Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Company Name | It & Financial Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 48 Torberry Drive Petersfield Hampshire GU31 4HP |
Company Name | E-Network Management Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | IXIF Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 57 Markfield Road Caterham Surrey CR3 6RQ |
Company Name | Ring To Win Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Heathleigh Cottages Maidstone Road Horsmonden Kent TN12 8JL |
Company Name | Morris Medical Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 61 Cowper Gardens Southgate London N14 4NS |
Company Name | Performance & Capacity Solutions Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Richmond Road Worthing West Sussex BN11 1PR |
Company Name | Purbeck Computer Solutions Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Chiswell Road Canford Heath Poole Dorset BH17 9FB |
Company Name | Beekon Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Company Name | Enthoos Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 35 Buttercup Mead Biggleswade Bedfordshire SG18 8TT |
Company Name | Accounts & Audit Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Comforts Orchard Corscombe Dorchester DT2 0NX |
Company Name | Abercorn David Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2001 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19 Arnold Place Bradford BD8 8NH |
Company Name | Craim Engineering Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Blaeberry Hill Rothbury Morpeth Northumberland NE65 7TY |
Company Name | Dupontin Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 23 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 25 Clarendon Road Ealing London W5 1AA |
Company Name | 360 News Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address West Hill Dairy Avington Winchester SO21 1DE |
Company Name | Larch Consulting (UK) Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road Lyminge Folkstone CT18 8EY |
Company Name | Jewellery International Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 38 Gatewick Lane Caldecotte Milton Keynes Buckinghamshire MK7 8LJ |
Company Name | TTM Group.co.uk Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 202-208 Cheetaham Hill Road Manchester Greater Manchester M8 8LW |
Company Name | E-Learnonline Services Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Old Mill Barwick Lane Ingelby Barwick Stockton On Tees Cleveland TS15 9JR |
Company Name | Interactive Entertainment Development Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4-5 King Street Richmond Surrey TW9 1ND |
Company Name | Opsman Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 107 Latchmere Lane Kingston Upon Thames Surrey KT2 5NX |
Company Name | Flor-De-Li Interactivity Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2001 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 31 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 35 James Lane London E11 1NS |
Company Name | Welle Furniture Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2001 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 30 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O Accountant Ilyas Patel 34 Watling Street Road Fulwood Preston PR2 8BP |
Company Name | Safety & Management Technology Consultants Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2001 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 31 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Stoneleigh Stockwell Green Cinderford Gloucestershire GL14 2EH Wales |
Company Name | Pod U Like Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Pod U Like Ltd Dog & Duck Yard Princeton Street London WC1R 4BH |
Company Name | Technology Resource (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 49 Academy Place Isleworth Middlesex TW7 5FD |
Company Name | Enpower Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 48 Willis Way Poole Dorset BH15 3TB |
Company Name | EURO Amusement Exhibitions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Bedford House Fulham High Street London SW6 3JW |
Company Name | Losdirect Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 178 Richmond Road Gillingham Kent ME7 1LX |
Company Name | Adept Pride Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 36 Hythe House Swan Road London SE16 4LG |
Company Name | Abercan Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Johnson Mansions Queens Club Gardens West Kensington London W14 9SJ |
Company Name | Abentin Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Bagshot Road Sunninghill Berkshire SL5 9NZ |
Company Name | Hydroponic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Kingswood Avenue Park North Swindon Wiltshire SN3 2QX |
Company Name | Essential Supply Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 45 Western Road Borough Green Sevenoaks Kent TN15 8AN |
Company Name | My Deckhand Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Hilbert Road Tunbridge Wells Kent TN2 3SA |
Company Name | Designs By Safya Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Priory Road Dudley West Midlands DY1 4AD |
Company Name | Petzoft Systems Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Prior Intelligence Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 13 Hartforde Road Borehamwood Hertfordshire WD6 5HU |
Company Name | Still Engineering (SE) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Rear Of Emmerichberlon) Ltd Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6JY |
Company Name | K9 Software Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 88 Wateringpool Lane, Lostock Hall, Preston Lancashire PR5 5UA |
Company Name | Elephant Events Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 111 Tamarind Gardens Cambridge Cambridgeshire CB1 9GQ |
Company Name | Holiday Management Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex |
Company Name | Aquiduct Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 50 West Street Farnham Surrey GU9 7DX |
Company Name | Ashton Management Consultancy Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 40 Ashton Road Wokingham RG41 1HL |
Company Name | JMS Marketing Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 51 Primrose Lane Shirley Croydon CR0 8YN |
Company Name | The Medical (Treatment) Co. Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit One Orpheus House Calleva Park Aldermaston Berkshire RG7 8TA |
Company Name | West Suffolk Networks Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 32 Brybank Road Haverhill Suffolk CB9 7WD |
Company Name | Savtech Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Park Avenue London NW11 7SJ |
Company Name | Winstons Human Resources Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 35 The Bic Innova Science Park Electric Avenue Enfield EN3 7XU |
Company Name | Mannin Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Mamba Music Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 51 Fore Street Totnes Devon TQ9 5NJ |
Company Name | Pro-R Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Caprice Close Middleleaze Swindon SN5 5TB |
Company Name | Stratton Estates (Ringwood) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Kenwood House 1 Grosvenor Road Tunbridge Wells Kent TN1 2EL |
Company Name | JBB Projects Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Ladyfields Broomfield Herne Bay Kent CT6 7BF |
Company Name | Controlled Systems Environmental Services Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 51 Chapel Street Hemel Hempstead Hertfordshire HP2 5AA |
Company Name | La Palette Des Saisons Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Flat 5 12 Parkfield Road Bradford Road West Yorkshire BD8 7AA |
Company Name | TJB Lean Consulting Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Auxerre Avenue Greenlands Redditch B98 7QJ |
Company Name | Processence Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Begbies Traynor Town Wall House Balkerne Hill Colchester CO3 3AD |
Company Name | Project Vision Network Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 35 Church Street Milnthorpe Cumbria LA7 7DX |
Company Name | Fast PC Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 36 Globe Farm Lane Darby Green Camberley Surrey GU17 0DY |
Company Name | Focus IT Consultancy Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 31 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Kings Ride Burgess Hill West Sussex RH15 0HL |
Company Name | East Hunsbury It Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Nand House 1 Chatterton Road Bromley Kent BR2 9QW |
Company Name | Percussionshop Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 17 Victoria Road Guildford Surrey GU1 4DJ |
Company Name | Stamford Leisure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 25 Aberdeen Close Stamford Lincolnshire |
Company Name | Connex It Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 88 Honeybottom Lane Dry Sandford Abingdon Oxfordshire OX13 6BX |
Company Name | E-Synergy Online Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 15 Stratton Street London W1J 8LQ |
Company Name | One Mercantile Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6 Ingle Green Crosby Liverpool Merseyside L23 6XY |
Company Name | SDS Digital Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Units 25-26 Dreadnought Trading Estate Bridport Dorset DT6 3BU |
Company Name | Achieving The Difference (2003) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 29b All Saints Villas Road Cheltenham Gloucestershire GL52 2HB Wales |
Company Name | Transpection Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 59 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED |
Company Name | Trewern Asset Management Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Wistaria House May Lane Dursley Gloucestershire GL11 4JH Wales |
Company Name | Strawpoll Surveys Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5a Perseverance Street Pudsey West Yorkshire LS28 7PZ |
Company Name | Quicktime Travels Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 14 Pinlestone Close West Drayton Middlesex UB7 0DL |
Company Name | Building Quality Management Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Dockfield Avenue Dovercourt Harwich Essex CO12 4LF |
Company Name | Preferred Contract Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Perico Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Clareston Road Tenby Pembrokeshire SA70 7LR Wales |
Company Name | Souwest Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Old Police House France Lane Dunkirk Badminton Hawkesbury Upton South Gloucestershire GL9 1AJ Wales |
Company Name | Webtech Designs (UK) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 56 Radnor Park Road Folkestone Kent CT19 5AY |
Company Name | Arch-E-Tech Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Staunton Harold Hall Staunton Harold Melbourne Road Leicestershire LE65 1RT |
Company Name | Swiftlift Contracts Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Ordell Street Cardiff CF24 2BA Wales |
Company Name | Alliewood's Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Company Name | Hamtun Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 18 Buchanan Close Northampton Northamptonshire NN4 8RA |
Company Name | Commercial Accounting Services Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 High Street Goldthorpe Rotherham South Yorkshire S63 9LR |
Company Name | Kurth Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 53 Ballyagan Road Garvagh Coleraine |
Company Name | Nettech Consultants Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ceylon House 40 Hervey Street Ipswich IP4 2ET |
Company Name | Teaming Up Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 The Ridings Ovingdean Brighton East Sussex BN2 7AE |
Company Name | Magni Gyros UK Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Healings Farm West Bradford Road Waddington Clitheroe BB7 3JE |
Company Name | Nine Direct Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA |
Company Name | Ti Consultants Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Company Name | Message Corporation Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 58 Francis Avenue St. Albans Hertfordshire AL3 6BW |
Company Name | Multiplex Photonics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Manchester Incubator Building 48 Grafton Street Manchester M13 9XX |
Company Name | DIGI Prints Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 27 Crystal Way Dagenham Essex RM8 1UE |
Company Name | Badsworth Consultants Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 15 Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Company Name | Easy2Solve Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 The Walled Garden Tadworth Surrey KT20 5UR |
Company Name | Cosesto Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 23 Lostock View Lostock Hall Preston Lancashire PR5 5LR |
Company Name | Tina's Exotic Gifts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 99 The Avenue Wembley Park Middlesex HA9 9PQ |
Company Name | Anchor Procurement Services UK Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 27 Farm Road Warlingham CR6 9DH |
Company Name | Chequers (Kensington) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 72 New Bond Street London W1Y 9DD |
Company Name | Reef Consultancy Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Yewtree Court Boothville Northampton Northamptonshire NN3 6SF |
Company Name | Trans-European Enterprise Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Allies House Evans Business Centre 105 Brook Road London NW2 7BZ |
Company Name | Shop Africa Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Rooks Move Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Company Name | Serratex Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 18 Harts Grove Woodford Green Essex IG8 0BN |
Company Name | Tanner & Co (UK) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Corner House The Street Kettleborough Woodbridge IP13 7JP |
Company Name | Harper & Chapman Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 22 Plummer Road Clapham London SW4 8HH |
Company Name | MYC Enterprises (UK) Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 13 Bass Mead Cookham Maidenhead Berkshire SL6 9DJ |
Company Name | EXPO World Modular Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Branksome Gate 52 Western Road Poole Dorset BH13 6EX |
Company Name | 28A Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 28a Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
Company Name | EXPO World Graphics Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Branksome Gate 52 Western Road Poole Dorset BH13 6EX |
Company Name | Soccer Science Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Applewood Grove Hill Hellingly East Sussex BN27 4HG |
Company Name | EXPO World Retail Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Branksome Gate 52 Western Road Poole Dorset BH13 6EX |
Company Name | Free Enterprise Markets Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 45 High Street Great Wilbraham Cambridge Cambridgeshire CB1 5JD |
Company Name | The Springboard Partnership Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Dalwhing Mill House Glen Tanar Aboyne Aberdeenshire AB34 5ET Scotland |
Company Name | South West And National Ventilation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Fore Street Callington Cornwall PL17 7AJ |
Company Name | Concino Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 15 Stratton Street London W1J 8LQ |
Company Name | Arrow It Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 11 Barnwell Road Melksham Wiltshire SN12 7DG |
Company Name | No ?Uestion Music And Promotions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 11 The Grove South View Road Crowborough East Sussex CT18 8EZ |
Company Name | H2C Refrigeration & Air-Conditioning Co. Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 37 Manor Road West Wickham Kent BR4 9PS |
Company Name | Bank Online UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 27 Beresford Road Longsight Manchester M13 0WP |
Company Name | Medical Perspectives Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Hillside House Church View, Osgathorpe Loughborough Leicestershire LE12 9XE |
Company Name | Lyndene Business Services Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Lyndene House Burtersett Hawes North Yorkshire DL8 3PA |
Company Name | Nanovision Technologies UK Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Watsons Close Horton On Sea Great Yarmouth Norfolk NR31 9BJ |
Company Name | Harrow Telecom Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 33 Highview Avenue Edgware Middlesex HA8 9TX |
Company Name | Pan-Leisure Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
Company Name | Select And Secure Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 18a Mayfield Grove Harrogate North Yorkshire HG1 5HB |
Company Name | Nanoview Technologies Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Watsons Close Hopton On Sea Great Yarmouth Norfolk NR31 9BJ |
Company Name | Dites Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 29 Upper Stoneyfield Harlow Essex CM19 4BD |
Company Name | Eocp2005 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Riding House Street London W1A 3AS |
Company Name | Global Micros UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Thornhill Square London N1 1BQ |
Company Name | Endaira Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 5 & 6 The Printworks Ribble Valley Enterprise Park Barrow Clitheroe Lancashire BB7 9WB |
Company Name | D4Now Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Appt 2 Sion Spring House Sion Hill Clifton Bristol BS8 4BS |
Company Name | Leo Media Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 165 Dover House Road Putney London SW15 5AE |
Company Name | Design4Now Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Appt 2 Sion Spring House Sion Hill Clifton Bristol Avon BS8 4BS |
Company Name | Star Schema Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Puffers End New Passage Pilning South Gloucestershire BS35 4NG |
Company Name | Buraksoft Technologies Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 24 Spooner House Ferrard Close Hounslow London TW5 0UJ |
Company Name | Admiral Mortgage Centre Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 15 The Green Southwick Brighton BN42 4DE |
Company Name | PDQ Business Supplies Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 38 Wavell Close Yate Bristol BS37 5UN |
Company Name | Sequence Consulting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA |
Company Name | R And R Property Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 142 Chester Road Whitby Cheshire CH65 6SA Wales |
Company Name | Computewise Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19 Lupin Crescent Ilford London IG1 2JR |
Company Name | Choice Property Investors Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Company Name | Redeye Designs Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 6 Frogmore Road Hemel Hemstead Hertfordshire HP3 9RW |
Company Name | Kilnwood Distribution Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Kilnwood Cotchford Lane Hartfield East Sussex TN7 4DN |
Company Name | Chameleon Developments UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Hilltop Road Kings Langley Hertfordshire WD4 8NT |
Company Name | Future Matrix Design Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Manning Road Felixstowe Suffolk IP11 2AS |
Company Name | SO3 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 107-111 Fleet Street London Greater London EC4A 2AB |
Company Name | NBCN Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Field Court London WC1R 5EF |
Company Name | Cobalt Brand Consultancy Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12b Talisman Centre Bicester Oxfordshire OX26 6HR |
Company Name | Aviation International Marketing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 33 Oakland Road Botley Southampton SO32 2SX |
Company Name | Shaw Properties (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 32 West Point Newick East Sussex BN8 4NU |
Company Name | 3G Corporate Communications Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 Turnfield Ingol Preston Lancashire PR2 7DH |
Company Name | Rural Shops Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 11 Inglemire Lane Cottingham East Riding Of Yorkshire HU16 4PB |
Company Name | El-Shaddai Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address El-Shaddai 19 Willmingham Road Gainsborough Lincolnshire DN2 5EN |
Company Name | Ripple Spas Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Cradlebridge Drive Willesborough Ashford Kent TN24 0RN |
Company Name | Cambridge Micro Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 146 Cherry Hinton Road Cambridge Cambridgeshire CB1 7AJ |
Company Name | TRG Strata Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Pavilion Newhams Row London SE1 3UZ |
Company Name | Capricorn Holdings (UK) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 Station Road Chigwell Essex IG7 6QT |
Company Name | Portal Blue Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 15 Station Road Horley Surrey RH6 9SW |
Company Name | Kinesis Management Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 9 Franklyn Gardens Biddenham Bedfordshire MK40 4QB |
Company Name | Mk Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Company Name | What's Your Fancy Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 66 Ringwood Bracknell Berkshire RG12 8YQ |
Company Name | Fish The World Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Bosley Brook Cottage Brooks Lane, Bosley Macclesfield Cheshire SK11 0PT |
Company Name | Carbon Club Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Dog & Duck Yard Princeton Street London WC1R 4BH |
Company Name | Professional Systems Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Honeysuckle Walk Thorne Road Blaxton Doncaster South Yorkshire DN9 3BF |
Company Name | The Mgm Design Co. Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Rutherford Centre 2 Dunlop Road Ipswich Suffolk IP2 0UG |
Company Name | Bluebox Consulting Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | 9 months (Resigned 10 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 16 Walden Way Great Shelford Cambridge Cambridgeshire CB2 5JH |
Company Name | Synance Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Bacombe Beeches Ellesborough Road, Wendover Aylesbury Buckinghamshire HP22 6ES |
Company Name | Trenance Estate Road Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Stockings Farm Stockings Lane Little Berkhamsted Hertford SG13 8LW |
Company Name | Cad-On-Line Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Northport Drive Wareham Dorset BH20 4DR |
Company Name | Cyrus Computers Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Coniston 23 Harrowden Road Bedford Bedfordshire MK42 0RS |
Company Name | Total Underground Recordings Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 84 Kings Hedges Hitchin Hertfordshire SG5 2QE |
Company Name | Ap247 Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 18 Henslow Way Sheerwater Woking Surrey GU21 5RA |
Company Name | Neways Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Company Name | Gablecross Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 21 St Thomas Street Bristol BS1 6JS |
Company Name | Nikid Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 192 Verulam Court Woolmead Avenue London NW9 7HZ |
Company Name | Distinct Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 116 Heatherstone Avenue Dibden Purlieu Southampton Hampshire SO45 4LA |
Company Name | Financial Software & Consultancy Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD |
Company Name | Financial Business Solutions & Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19-20 Bourne Court Southend Road Woodford Green IG8 8HD |
Company Name | Arbentin Books Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 St. Margarets Avenue Christchurch Dorset BH23 1JD |
Company Name | Grays Restaurants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Thorne Drive Little Sutton Ellesmere Port CH66 4NU Wales |
Company Name | Farnham Royal Interiors Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Stonewall House Church Road, Farnham Royal Slough Berkshire SL2 3AW |
Company Name | Deadline Support Services (Dorset) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 55 Greenhayes Broadstone Poole Dorset BH18 8LZ |
Company Name | Infer Resources Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 14 Atholl House Garlands Road Redhill Surrey Rh1 6d |
Company Name | Rewind UK Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Company Name | Hobart Lodge Associates Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Flat 1 Hobart Lodge Leeland Terrace West Ealing London W13 9HW |
Company Name | The Orphanage Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Uel Mpc 4-6 University Way London E16 2RD |
Company Name | Jackson Carroll Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10-14 Accommodation Road Golders Green London NW11 8ED |
Company Name | Red Planet Communications Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Company Name | Ferritt.com Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 56 Earls Road Fareham Hampshire PO16 0RP |
Company Name | Gravitas (International) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 63 High Street Kingsthorpe Northampton NN2 6QF |
Company Name | Milford Consulting Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6 Baddesley Road Ampfield Eastleigh Hampshire SO53 5NG |
Company Name | Weilburger Graphics UK Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Stuart Road Manor Park Runcorn Cheshire WA7 1SF |
Company Name | Bellvue Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 Manor Road Romford Essex RM12 2RA |
Company Name | Asian Weight Management Club Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 60 Grove Hall Court Hall Road London NW8 9NY |
Company Name | Eyelevel Exhibitions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 23 Juniper Close Towcester Northamptonshire NN12 6XP |
Company Name | University Carbon Club Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Dog And Duck Yard Princeton Street London WC1R 4BH |
Company Name | Houses To Go Property Consultants Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 63 The Green Ewell Surrey KT17 3JU |
Company Name | Ascent Consultancy Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 136 Lowfield Road Caversham Reading Berkshire RG4 6PQ |
Company Name | Collagen 100% Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 28 Darnley Close Colton Leeds Ls515 9e |
Company Name | ACG Installations Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | BVR Solutions Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6a Church Walk Mildenhall Bury St. Edmunds Suffolk IP28 7ED |
Company Name | 100% Collagen Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2a-2b Duchess Street Whitley Bay Tyne & Wear NE26 3PW |
Company Name | B&A Associates Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 31 Kidbrooke Park Road Blackheath London SE3 0LR |
Company Name | NEG 18 Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 170c Stapleton Hall Road London N4 4QJ |
Company Name | May Day Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Company Name | Response Global Group Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Amberside Gardens Ilford Essex IG4 5HH |
Company Name | "Harmony By Design" Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Gerald Frost Centre Bradwell Braintree Essex CM77 8EB |
Company Name | Trucknet (Europe) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Howe Street Middlesbrough Teesside TS1 4LD |
Company Name | Fusion Systems UK Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 101 Westway Raynes Park London SW20 9LT |
Company Name | Cygnet Search And Selection Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 15 Golden Square London W1F 9JG |
Company Name | Cobalt International Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12b Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR |
Company Name | Touchwood Flooring Specialists Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Abbott House Nightingale Lane Wandsworth London SW12 8NW |
Company Name | DAVE Allen.co.uk Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 Tellson Close Salford Manchester Greater Manchester M6 7LN |
Company Name | Tinto-Test Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 102 Netherhampton Road Salisbury Wiltshire SP2 8LZ |
Company Name | Grantleigh Enterprises Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Academy Of Self Development Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Pebble Mill Road Edgbaston Birmingham B5 7SA |
Company Name | International Yacht Security Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 14 Landguard Road Eastney Portsmouth PO4 9DT |
Company Name | EBST Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Company Name | Domarcus Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Chandos House 14 Chandos Road Manchester Lancashire M21 0ST |
Company Name | Blink Project Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 39 Crescent Road Birkby Huddersfield HD2 2TH |
Company Name | World To Travel Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 50 Wantley Hill Henfield West Sussex BN5 9JS |
Company Name | DM Direct Mail Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Russell Chamebers 61a North Street Keighley West Yorkshire BD21 3DS |
Company Name | Ash Property Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2002 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Louth Road Horncastle Lincs LN9 5ED |
Company Name | Unique Uplinks Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2002 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Portelet House Boniface Crescent Southampton Hampshire SO16 9JY |
Company Name | Vantage Communications Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Apartment 4 18 South Street Scarborough North Yorkshire YO11 2BP |
Company Name | Inventasoft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 92 Avon Road Billinge Wigan Lancashire WN5 7SF |
Company Name | Top T's (Kent) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 35 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF |
Company Name | De Chene Property Services Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Orchards 40 Teasel Way Claines Worcestershire WR3 7LD |
Company Name | Blueberry Designs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 69 Barrier Point Road London E16 2SD |
Company Name | Driveline UK & Continental Transmissions Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 97 Tudor Avenue Bolton BL1 4LR |
Company Name | Back A Winner Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 73 Church Road Hove East Sussex BN3 2BL |
Company Name | Marketing Initiatives & Direct Advertising Solutions Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 24 The Green Barkeston Le Vale Nottingham Nottinghamshire Ng130hh |
Company Name | Active Busyness Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Admin House 6 North Street Droitwich Spa Worcestershire WR9 8JB |
Company Name | The Polished Plastering Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Dawson Drive Hextable Kent BR8 7PN |
Company Name | Gg Designers Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Crossbrook Road Kidbrooke London SE3 8LN |
Company Name | New Office People Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Company Name | Qualityworks Direct Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ingleborough Butts Ash Lane, Hythe Southampton SO45 3QJ |
Company Name | Be-Bop Designs Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 4 Indian Queens Workshops Moorland Road Indian Queens Cornwall TR9 6JP |
Company Name | Control Jobshop Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Interchange House Parkway Business Centre Deeside Industrial Park Deeside Flintshire CH5 2LE Wales |
Company Name | Printer Servicing And Logistics Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 Lammas Mead Hitchin Hertfordshire SG5 1YD |
Company Name | Cool I.T. Training Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 237 Redcatch Road Knowle Bristol BS4 2HQ |
Company Name | Fire Safe Risk Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Dawson Drive Hextable Kent BR8 7PN |
Company Name | Springfield Venue (UK) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Styles Croft Greenstile Lane Swanland North Ferriby East Yorkshire HU14 3NU |
Company Name | Prime Technology Services Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 36 The Linkway Barnet Hertfordshire EN5 2BX |
Company Name | Pentathlon Computer Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | Id Media (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 406 Anlaby House 27-39 Boundary Street London E2 7JE |
Company Name | McOmi Net Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 9 Rosemount Road Alum Chine Bournemouth Dorest BH4 8HB |
Company Name | Greenqube Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2002 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 144 Lunsford Lane Larkfield Aylesford Kent ME20 6HS |
Company Name | Distinct Services UK Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Company Name | Foxmaurice Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Berkeley Business Centre 44 Broadway Stratford London E15 1XH |
Company Name | MM Fauld Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 301 Fauld Industrial Estate Tutbury Burton On Trent Staffordshire DE13 9HR |
Company Name | The Online Mortgage Store Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Joiners Road Three Crosses Swansea SA4 3NY Wales |
Company Name | Mobile Maids Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2a Hagley Road Rugeley Staffordshire WS15 2AL |
Company Name | Mouldline Group Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 132 Queen Elizabeth Drive Beccles Suffolk NR34 9JZ |
Company Name | Appletop Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 17 Silver Birch Close Friern Barnet London N11 3NW |
Company Name | Mir Terotek (Management Consultants) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6 Carpenter Close Langstone Newport Gwent NP18 2LF Wales |
Company Name | Assisted Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 60 Billet Lane Stanford Le Hope Essex SS17 0AP |
Company Name | Narrow Street Properties Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 50 William Court 6 Hall Road London NW8 9PA |
Company Name | Big Chances (UK) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 Dale Road Rochester Kent ME1 2JP |
Company Name | Karman Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Tower Road Worthing BN11 1DP |
Company Name | Interconx Pcb Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QF |
Company Name | Internet Interchange Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Innovation Centre St Cross Business Park Newport Isle Of Wight PO30 5WB |
Company Name | DCI Telecom Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Company Name | Mark Peters & Co Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 155 Chandos Road Stratford London E15 1TX |
Company Name | ATEN London Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 The Conifers 2 Devonshire Road Hatch End London HA5 4NU |
Company Name | Atomic Business Services Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 85 Batley Road Alverthorpe, Wakefield West Yorkshire WF2 0AB |
Company Name | Mg&Ldr Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 54 Reddings Road Cheltenham Gloucestershire GL51 6UE Wales |
Company Name | Smudge Multimedia Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 16 Mulberry Close, Desborough Kettering Northamptonshire NN14 2JQ |
Company Name | Peter Rundle Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Prospect House 11 Western Road Launceston PL15 7AS |
Company Name | Emble Software Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Sywell Leys Rugby Warwickshire CV22 5SD |
Company Name | IT's Elixir Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Old Station Burgh By Sands Carlisle Cumbria CA5 6AZ |
Company Name | Abenton Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Websoft (UK) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Eastwood Close Bolton Lancashire BL3 4TG |
Company Name | Reehal Solutions Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 24 Chatsworth Great Holm Milton Keynes MK8 9BD |
Company Name | European Autogas Technology Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O Gas Convertors Royston Road Caxton Cambridgeshire CB3 8PN |
Company Name | Candletherapy Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 Berrystead Caldecotte Milton Keynes Buckinghamshire MK7 8LT |
Company Name | Innspirit (UK) Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 25 Earls Court Road Kensington London W8 6EB |
Company Name | Smash Media Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 92e Fordwych Road London NW2 3TJ |
Company Name | Ebizintegration Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Pentax House South Hill Avenue,Northolt Road South Harrow Middlesex HA2 0DU |
Company Name | Quality Trax Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Company Name | Standalone Productions Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Westbrooke House 76 High Street Alton Hampshire GU34 1EN |
Company Name | Vizante Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Herrings Twineham Lane Twineham West Sussex RH17 5NP |
Company Name | Empire Construction Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 83 Beresford Road Southall Middlesex UB1 1NL |
Company Name | New Environments International Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Arcadia House Balloil Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear Ne128ew |
Company Name | Anglo European Tufting Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 92a Friern Gardens Wickford Essex SS12 0HD |
Company Name | TB10 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Meadowbank Combe Raleigh Honiton Devon EX14 4TH |
Company Name | 2Brilliant Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Wild Pines Kingsley Close Crowthorne Berkshire RG45 7PH |
Company Name | Fresh Cuppa Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 14 Grandfield Avenue Radcliffe On Trent Nottinghamshire NG12 1AL |
Company Name | Micropaq Computers Information Network Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 100d Irchester Road Rushden Northamptonshire NN10 9XQ |
Company Name | Tracksuits4U Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1 Rolleston Close Ware SG12 0BZ |
Company Name | Soccer4Girls Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 81 The Maltings Stanstead Abbots Ware SG12 8HG |
Company Name | West Country Logistics Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 24 Selby Crescent Freshbrook Swindon Wiltshire SN5 8PE |
Company Name | Unique Supplies Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 10 Mirravale Trading Estate Selinas Lane Dagenham Essex RM8 1YY |
Company Name | Style G Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Flat 4 4 Riverdale Gardens Twickenham Middlesex TW1 2BZ |
Company Name | FM Productions Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 Manor Way Failand Bristol BS8 3UY |
Company Name | Othniel Shellfish Suppliers Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Unit 6 Swan Centre Rosemary Road London SW17 0AR |
Company Name | Gullidge Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 28 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DS |
Company Name | Technical Adhesive Solutions Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 30 Manor Rise Burntwood Staffordshire WS7 8TS |
Company Name | Budget Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Number One 1 Vicarage Lane Stratford London E15 4HF |
Company Name | Dechene International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Granary Clevelode Lane Guarlford Malvern Worcestershire WR13 6NX |
Company Name | Woodfloor Warehouse (UK) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 92a Friern Gardens Wickford Essex SS12 0HD |
Company Name | Solace Window Tinting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 63 Bempton Drive Ruislip Manor HA4 9DB |
Company Name | Chalfont Helix Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19 Copthall Lane Chalfont St. Peter Buckinghamshire SL9 0BY |
Company Name | Equi-Libro Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 18 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH |
Company Name | Alere Connected Health Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP |
Company Name | Soothingminds Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 47 Garston Crescent Watford Herts WD25 0LD |
Company Name | Abtech Computers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Old Coach House Marsden Huddersfield HD7 6LY |
Company Name | Absolute Nutrition Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Havelock Road Hastings East Sussex TN34 1BP |
Company Name | J T M Castings Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Bridgnorth Road Tweedle Telford Shropshire TF7 4JB |
Company Name | ICP Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA |
Company Name | Prolearn International Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Brockhill House School Lane Stadhampton Oxfordshire OX44 7TR |
Company Name | Formula 1 Leisurewear Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 81 The Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HG |
Company Name | Formula 1 Sportswear Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 81 The Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HG |
Company Name | DKR Trading Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 37 Bishops Mansions Bishops Park Road London SW6 6DZ |
Company Name | Evolution Direct Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 18 Baildon Crescent Weston Super Mare Somerset BS23 3TQ |
Company Name | RLX Technologies Europe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 July 2002) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 18 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH |
Company Name | Evies Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 9 Belsize Grange 77 Bridge Road Chertsey Surrey KT16 8JZ |
Company Name | WS Datalink Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 22 Allison Gardens Beeston Nottingham Nottinghamshire NG9 5DG |
Company Name | Redline Motorsports Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Treachers Close Chesham HP5 2HN |
Company Name | Mad Price UK Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 193b Lordship Lane London Greater London N17 6XF |
Company Name | OC Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 9 Horsefair Rugeley Staffordshire WS15 2EJ |
Company Name | Management & Training Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Eastcliff Brookshill Drive Harrow Middlesex HA3 6SB |
Company Name | Phoenix International Ventures Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Company Name | George Hillier Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 30 New Road Brighton BN1 1BN |
Company Name | Lucas And Partners Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Cumberland Park Acton London Greater London W3 6SX |
Company Name | Authentic Autographs Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 99 Dabbs Hill Lane Northolt Middlesex UB5 4DB |
Company Name | Recruitology Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Moatside Hanworth Park Middlesex TW13 7PG |
Company Name | Bellmont Services (UK) Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 132 Kenneth Road Benfleet Essex SS7 3AN |
Company Name | CMM Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Evolution House Choats Road Dagenham Essex RM9 6BF |
Company Name | Laser Matters (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Stephen House School Lane Welling Kent DA16 1LU |
Company Name | Birmingham Zawiya Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 266 St Benedicts Street Small Heath Birmingham B10 9NG |
Company Name | Pc Extras Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2002 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 29 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 27 Fairview Drive Hythe Hampshire SO45 5GX |
Company Name | Hb Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2002 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Coronation Cottage The Heath Puttenham Guildford Surrey GU3 1AL |
Company Name | Electroflow (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Office 6a 1st Floor Popin Business Centre South Way Wembley Greater London HA9 0HF |
Company Name | KR8 Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 14 Thornbury Avenue Osterley Middlesex TW7 4NQ |
Company Name | Annie's Oils Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 13 Preston Road Lytham St. Annes Lancashire FY8 5BL |
Company Name | Camgates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 60 Feldon Street Fulham London Greater London SW6 5AF |
Company Name | Matthew Conway Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Barn Yard West Street Seavington Ilminster Somerset TA19 0QU |
Company Name | Moatside Contractors Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Townson Avenue Northolt Middlesex UB5 6PN |
Company Name | W.W.E. (UK) Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O P H Accountancy Limited 99 Canterbury Road Whitstable Kent CT5 4HG |
Company Name | Black And White Clothing Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Upper Berkeley Street London W1H 7QD |
Company Name | Exodus Contract Recruitment Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 84 Hermitage Court London E1W 1PW |
Company Name | Painting And Sculpture Index Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 27 St Quentins House Fitzhugh Grove Trinity Road London Gt London SW18 3SE |
Company Name | Heart To Heart Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB |
Company Name | Advisers 2 Business Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Saxon ICT Group Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Milton Street Walsall West Midlands WS1 4JS |
Company Name | The Locktight Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road Lyminge Folkestone, Kent CT18 8EY |
Company Name | Encom Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 113 Cherry Garden Lane Newport Saffron Walden Essex CB11 3QW |
Company Name | Mean Systems Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Company Name | Amacom Consulting Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 36 Leonard Court Edward Square London NW8 6NN |
Company Name | Compass Agricultural Plastics Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 2 Springwell View Bodmin Cornwall PL31 2QP |
Company Name | Tiberious Sports And Socialclub Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Carlin Gate Blackpool Lancashire FY2 9QX |
Company Name | Pcmetro Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 28 Clitterhouse Crescent London NW2 1DD |
Company Name | Electroflow Technologies (Africa) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 10 Cherry Tree Close New Kingshold Estate Offshore Place London E9 7SS |
Company Name | Nineteen71 Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Broadview Heathfield Road Burwash East Sussex TN19 7HN |
Company Name | Dreamclean Team Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 22 Ash Grove Stratford Upon Avon Warwickshire CV37 0DR |
Company Name | Creative Space Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Elm Road Alresford Hampshire SO24 9JX |
Company Name | Total Assessment Consultancy Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 277 Brocket Way Chigwell Essex IG7 4LU |
Company Name | Datalec Services Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 34 Wise Lane Mill Hill London Greater London NW7 2RE |
Company Name | Popstar Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
Company Name | Fubar Productions Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Breaks Acre 26 Saltlands Avenue Bridgwater Somerset TA6 3JG |
Company Name | Snugglebug UK Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19 Rolleston Road Witton Blackburn Lancashire BB2 6SX |
Company Name | Tag Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 11 Stamford Court Kings Drive Edgware Middlesex MA8 8BE |
Company Name | Icon Communications Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Europa House Church Street Old Isleworth Middlesex TW7 6DA |
Company Name | Windows Direct (Southern) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 39 York Road Newbury Berkshire RG14 7NJ |
Company Name | Icon Telecom Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Europa House Church Street Old Isleworth Middlesex TW7 6DA |
Company Name | Sequenced Technologies Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT Wales |
Company Name | EJG Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 35 The Warren Carshalton Beeches Sutton Surrey SM5 4EQ |
Company Name | Edbiz International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 22 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Company Name | Personable Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Boarders House York Road Earls Colne Colchester CO6 2RN |
Company Name | Electroflow Technologies Holdings (Jersey) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 31 Leavesden Road Stanmore Middlesex HA7 3RQ |
Company Name | Tek2000 Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Green View The Green Tollerton York North Yorkshire YO61 1PX |
Company Name | Team Colours Financial Resources Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 81 The Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HG |
Company Name | Williamson Joyce Research Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Westwood House 9 Milford Road Stafford ST17 0LA |
Company Name | BLAK Marvel Entertainmentz Inc. Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Freshwater Close Tooting Broadway London SW17 9TQ |
Company Name | Marketing Matters (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 107 Robin Hood Lane Walderslade Chatham Kent ME5 9NN |
Company Name | Wroxham It Network Consultancy Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 34 Wroxham Road Woodley Reading Berkshire RG5 3AT |
Company Name | Capital First Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 94 Cromarty Ouston Chester Le Street County Durham DH2 1JU |
Company Name | Tamsett Consulting Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 6 Turville Close Burbage Hinckley LE10 2GZ |
Company Name | Abrantis Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 19 Barclays Venture Centre Sir William Lyons Road Coventry CV4 7EZ |
Company Name | Sirus Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 250 Canterbury Road Herne Bay Kent CT6 5UA |
Company Name | Pro Ad (UK) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Walnut Tree Cottage Hadleigh Road Holton St Mary CO7 6NW |
Company Name | Gift Industry Fellowship Of Trade Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Innovations House Ivy Road Aldershot GU12 4TX |
Company Name | Al Hijaz Tours Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 567 Coventry Road Small Heath Birmingham B10 9AD |
Company Name | All Arranged Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 12 Larchwood Close Lordswood Chatham Kent ME5 8XB |
Company Name | RNM Trading Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 40 Barton Road Canterbury Kent CT1 1YQ |
Company Name | H&K Business Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 18 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH |
Company Name | The Lavish Lounge Company Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3-5 Monument Hill Weybridge Surrey KT13 8RX |
Company Name | The Key To Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 249 Cranbrook Road Ilford Essex IG1 4TG |
Company Name | Nth Degree Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Beaconfield Development Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 407 Pound Road Thornford Dorset DT9 6QB |
Company Name | Verigo Internet Solutions Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 11 College Road Coppice Oldham Lancashire OL8 4HU |
Company Name | Everclean UK Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 26 Trafalgar Gate The Strand Brighton Marina Village Brighton East Sussex BN2 5UY |
Company Name | Headhunter Records (UK) Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Marywood Square Strathbungo Glasgow G41 2BJ Scotland |
Company Name | Onlychild Clothing Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 20 Ashcroft Avenue Keynsham Bristol Bath & North East Somerset BS31 2EX |
Company Name | Streetzwear Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Flat 2 9 Marmion Road Southsea Portsmouth Hampshire PO5 2AT |
Company Name | Prince Marine Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 8 Hoverfly Close Lee-On-The-Solent Hampshire PO13 8FX |
Company Name | Tagip Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 5 Watling Gate Brockhall Village Old Langho Near Blackburn BB6 8BN |
Company Name | MNM International (UK) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 99 The Avenue Wembley Park Middlesex HA9 9PQ |
Company Name | Counselling2U.com Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Wilford House Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Company Name | Counters 4U Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ground Floor 19 New Road Brighton East Sussex BN1 1UF |
Company Name | CDL Environmental Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH |
Company Name | The Barbeque Shop Group Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 The Avenue Sunbury-On-Thames Middlesex TW16 5HT |
Company Name | EBOR Aluminium Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 14 St Josephhs Court Tedder Road York Oaklands Park Acomb YO24 3FE |
Company Name | Modus Consulting Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address No 1 Hilda Court 23 Lovelace Road Surbiton Surrey KT6 6NY |
Company Name | G&V Anadolov Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 96 Franklin Road Gravesend Kent DA12 5TB |
Company Name | Grendon Consultants Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Grendon Cottage Upton Bishop Ross On Wye HR9 7QP Wales |
Company Name | The Stains Guarantee Company Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 19 Holland Road London Greater London W14 8HJ |
Company Name | Lomar Enterprises Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Timbers Southview Road Crowborough East Sussex TN6 1HW |
Company Name | Shoefayre Card Handling Services Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Wigston House Kirkdale Road South Wigston Leicestershire LE18 4SU |
Company Name | Horses In Scotland Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Wester Deanhead Roscobie Fife KY12 0SQ Scotland |
Company Name | The Computer Connections Ltd. |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 218 Shaw Drive Walton On Thames Surrey KT12 2LW |
Company Name | Trodan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 November 2002) |
Assigned Occupation | Company Dir |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester B49 5JG |
Company Name | Historic Scandic Rally Association Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 94 Catherington Lane Waterlooville Hampshire PO8 9PB |
Company Name | P.L.B. Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 38 Salisbury Road Worthing BN11 1RD |
Company Name | Hawk I.R. International Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 52 Hurricane Way Norwich NR6 6JB |
Company Name | Enigma Holdings Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 4 Victoria Mills Fowke Street Rothley Leicester Leicestershire LE7 7PJ |
Company Name | Meridian Moving And Storage Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | Showstoppers-Sw-Canine-Care Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 7 Clovelly Road Industrial Estate Bideford Devon EX39 3HN |
Company Name | Smart Assured Group Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O T P Lewis & Partners Bath Street Cheddar Somerset BS27 3AA |
Company Name | RMA Vector International (Europe) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 85 Praed Street London W2 1NT |
Company Name | Platinum Developments UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 1st Floor Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | Deal Real Recordings Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Lineside Technical Services Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 68 Bannister Close Greenford Middlesex UB6 0SP |
Company Name | Development Island Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 127 High Street Hythe Kent CT21 5JJ |
Company Name | Hayfield Associates Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 31 Stepney Green London Greater London E1 3JX |
Company Name | Elmbridge Crossroads - Caring For Carers |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Residents House, Community Walk High Street Esher Surrey KT10 9RA |
Company Name | 42 Consultancy Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Company Name | Assured Fund Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 158 Clifton Drive Blackpool Lancashire FY4 1RT |
Company Name | Edward Barnes Human Resources Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 3 Walker Street Edinburgh EH3 7JY Scotland |
Company Name | Virtual World Business Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Ingles Manor, Castle Hill Avenue Folkestone Kent CT20 2RD |
Company Name | Law Staff Legal Recruitment Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address C/O Parker Andrews Ltd 5th Floor, The Union Building Norwich Norfolk NR1 1BY |
Company Name | Constructive Design Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address 28 Thame Road Brill Aylesbury Bucks HP18 9SA |
Company Name | Millmore Homes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |