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

James Michael Pellatt

British – Born 78 years ago (August 1945)

James Michael Pellatt
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Current appointments

Resigned appointments

494

Closed appointments

Companies

Company NameD&C Business Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment Duration3 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 NameTeckform Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration3 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 NameIgnis Safety Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment Duration3 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 NameIndzine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2001 (same day as company formation)
Appointment Duration1 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 NameVecta Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment Duration2 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 NameMargarets Country Kitchen Confectionery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment Duration2 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 NameWoodley Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration2 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 NameWestbourne Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment Duration3 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 NameWisdom Cst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration2 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 NameKingsley Squire International (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 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 NameNo Illuzion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration6 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 NameComms Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration6 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 NameWorld Study Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment Duration2 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 NameInspired Investing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2002 (same day as company formation)
Appointment Duration1 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 NameKingsley Squire (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration4 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 NameMontpellier International Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration6 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 NameIntertemp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration4 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 NamePreiskelegal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration1 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 NameShakespeare Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameNikid Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration3 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 NameDriveway (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 NameAvenir Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration3 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 NamePipedream Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration3 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 NameAV Innovate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment Duration6 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 NameStinchcombe Furnaces Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment Duration6 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 NameDiscrete Time Communications (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment Duration6 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 NameDover Athletic Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (18 years, 7 months after company formation)
Appointment Duration1 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 NameHarvey Manor Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration2 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 NameProactive Business Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration5 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 NameNikid Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2002 (same day as company formation)
Appointment Duration2 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 NameBlandford Office Furniture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration6 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 NameZeotek International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration6 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 NameRadius Marketing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration6 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 NameFHT Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration3 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 NameProperty North West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment Duration3 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 NameBottlenose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration6 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 NameMs (Distribution) UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 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 NameSKS Consultancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 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 NamePP Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 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 NameMYY Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration3 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 NameCaribbean Trade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment Duration4 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 NameRimford Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameNetstar UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment Duration5 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 NameFirst Class Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration5 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 NameUrban Switch Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration6 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 NameCast In Style Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration5 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 NameSomerset Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration5 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 NameAivly Country Store Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration4 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 NameSSGC Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration5 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 NameAngloeureka Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration5 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 NameUniversal Procurement Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration5 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 NameLicense To Kill Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment Duration3 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 NameThanet And East Kent Chamber Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment Duration5 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 NameMission Over Borders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration3 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 NameCaledonian Residential Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (same day as company formation)
Appointment Duration1 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 NameMachine Tool Service And Applications Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration5 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 NameTray-Tech (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (2 years, 7 months after company formation)
Appointment Duration2 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 Name1st For Business Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment Duration6 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 NameInomad Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (same day as company formation)
Appointment Duration9 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 NameFast Reaction Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration2 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 NameStallion Web Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (same day as company formation)
Appointment Duration4 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 NameIt & Financial Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment Duration5 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 NameE-Network Management Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (same day as company formation)
Appointment Duration5 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 NameIXIF Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment Duration2 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 NameRing To Win Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2001 (same day as company formation)
Appointment Duration2 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 NameMorris Medical Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment Duration4 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 NamePerformance & Capacity Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 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 NamePurbeck Computer Solutions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration4 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 NameBeekon Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2001 (same day as company formation)
Appointment Duration5 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 NameEnthoos Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (same day as company formation)
Appointment Duration1 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 NameAccounts & Audit Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration4 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 NameAbercorn David Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration4 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 NameCraim Engineering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration4 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 NameDupontin Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration2 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 Name360 News Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment Duration3 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 NameLarch Consulting (UK) Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2001 (same day as company formation)
Appointment Duration2 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 NameJewellery International Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment Duration4 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 NameTTM Group.co.uk Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment Duration5 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 NameE-Learnonline Services Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (same day as company formation)
Appointment Duration2 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 NameInteractive Entertainment Development Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration5 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 NameOpsman Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment Duration3 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 NameFlor-De-Li Interactivity Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration5 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 NameWelle Furniture Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration4 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 NameSafety & Management Technology Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration5 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 NamePod U Like Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2001 (same day as company formation)
Appointment Duration3 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 NameTechnology Resource (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration4 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 NameEnpower Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment Duration4 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 NameEURO Amusement Exhibitions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration4 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 NameLosdirect Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration5 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 NameAdept Pride Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration2 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 NameAbercan Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration2 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 NameAbentin Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration1 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 NameHydroponic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment Duration6 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 NameEssential Supply Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration5 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 NameMy Deckhand Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment Duration5 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 NameDesigns By Safya Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration6 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 NamePetzoft Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration6 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 NamePrior Intelligence Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration6 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 NameStill Engineering (SE) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration2 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 NameK9 Software Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration6 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 NameElephant Events Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration5 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 NameHoliday Management Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment Duration6 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 NameAquiduct Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment Duration5 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 NameAshton Management Consultancy Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment Duration2 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 NameJMS Marketing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment Duration2 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 NameThe Medical (Treatment) Co. Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration5 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 NameWest Suffolk Networks Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment Duration5 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 NameSavtech Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration5 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 NameWinstons Human Resources Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration5 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 NameMannin Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration5 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 NameMamba Music Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment Duration2 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 NamePro-R Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration2 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 NameStratton Estates (Ringwood) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment Duration6 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 NameJBB Projects Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration6 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 NameControlled Systems Environmental Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration6 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 NameLa Palette Des Saisons Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment DurationResigned 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 NameTJB Lean Consulting Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment Duration2 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 NameProcessence Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment Duration1 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 NameProject Vision Network Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment Duration1 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 NameFast PC Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment Duration1 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 NameFocus IT Consultancy Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment Duration1 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 NameEast Hunsbury It Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (same day as company formation)
Appointment Duration1 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 NamePercussionshop Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration2 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 NameStamford Leisure Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameConnex It Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameE-Synergy Online Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration3 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 NameOne Mercantile Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameSDS Digital Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameAchieving The Difference (2003) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameTranspection Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameTrewern Asset Management Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameStrawpoll Surveys Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameQuicktime Travels Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NameBuilding Quality Management Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment Duration4 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 NamePreferred Contract Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration3 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 NamePerico Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration3 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 NameSouwest Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration5 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 NameWebtech Designs (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration5 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 NameArch-E-Tech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration5 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 NameSwiftlift Contracts Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (same day as company formation)
Appointment Duration2 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 NameAlliewood's Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment Duration5 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 NameHamtun Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration2 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 NameCommercial Accounting Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration2 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 NameKurth Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2002 (same day as company formation)
Appointment Duration2 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 NameNettech Consultants Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration6 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 NameTeaming Up Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 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 NameMagni Gyros UK Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 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 NameNine Direct Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 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 NameTi Consultants Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration2 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 NameMessage Corporation Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration6 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 NameMultiplex Photonics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration6 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 NameDIGI Prints Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration5 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 NameBadsworth Consultants Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (same day as company formation)
Appointment Duration6 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 NameEasy2Solve Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment Duration6 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 NameCosesto Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration5 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 NameTina's Exotic Gifts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration5 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 NameAnchor Procurement Services UK Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration5 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 NameChequers (Kensington) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration5 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 NameReef Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration5 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 NameTrans-European Enterprise Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration5 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 NameShop Africa Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (same day as company formation)
Appointment Duration5 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 NameRooks Move Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration5 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 NameSerratex Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration5 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 NameTanner & Co (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (same day as company formation)
Appointment Duration4 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 NameHarper & Chapman Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration2 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 NameMYC Enterprises (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration2 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 NameEXPO World Modular Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 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 Name28A Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 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 NameEXPO World Graphics Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 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 NameSoccer Science Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 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 NameEXPO World Retail Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 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 NameFree Enterprise Markets Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration3 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 NameThe Springboard Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment Duration2 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 NameSouth West And National Ventilation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration4 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 NameConcino Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration4 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 NameArrow It Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration6 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 NameNo ?Uestion Music And Promotions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration6 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 NameH2C Refrigeration & Air-Conditioning Co. Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2002 (same day as company formation)
Appointment Duration1 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 NameBank Online UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
27 Beresford Road
Longsight
Manchester
M13 0WP
Company NameMedical Perspectives Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
Hillside House
Church View, Osgathorpe
Loughborough
Leicestershire
LE12 9XE
Company NameLyndene Business Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
Lyndene House
Burtersett
Hawes
North Yorkshire
DL8 3PA
Company NameNanovision Technologies UK Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
20 Watsons Close
Horton On Sea
Great Yarmouth
Norfolk
NR31 9BJ
Company NameHarrow Telecom Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
33 Highview Avenue
Edgware
Middlesex
HA8 9TX
Company NamePan-Leisure Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameSelect And Secure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
18a Mayfield Grove
Harrogate
North Yorkshire
HG1 5HB
Company NameNanoview Technologies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ifield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Registered Company Address
20 Watsons Close
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BJ
Company NameDites Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration6 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 NameEocp2005 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration5 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 NameGlobal Micros UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2002 (same day as company formation)
Appointment Duration6 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 NameEndaira Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration3 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 NameD4Now Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameLeo Media Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration6 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 NameDesign4Now Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameStar Schema Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameBuraksoft Technologies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration6 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 NameAdmiral Mortgage Centre Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration6 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 NamePDQ Business Supplies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration6 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 NameSequence Consulting Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameR And R Property Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameComputewise Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameChoice Property Investors Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment Duration1 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 NameRedeye Designs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 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 NameKilnwood Distribution Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment Duration6 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 NameChameleon Developments UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration3 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 NameFuture Matrix Design Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration3 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 NameSO3 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2002 (same day as company formation)
Appointment Duration3 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 NameNBCN Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration1 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 NameCobalt Brand Consultancy Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment Duration1 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 NameAviation International Marketing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 NameShaw Properties (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 Name3G Corporate Communications Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 NameRural Shops Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 NameEl-Shaddai Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 NameRipple Spas Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration6 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 NameCambridge Micro Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment Duration5 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 NameTRG Strata Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration1 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 NameCapricorn Holdings (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration4 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 NamePortal Blue Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration5 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 NameKinesis Management Solutions (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration5 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 NameMk Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration6 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 NameWhat's Your Fancy Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration1 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 NameFish The World Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration3 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 NameCarbon Club Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration3 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 NameProfessional Systems Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration1 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 NameThe Mgm Design Co. Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment Duration1 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 NameBluebox Consulting Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment Duration9 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 NameSynance Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration2 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 NameTrenance Estate Road Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration1 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 NameCad-On-Line Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration3 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 NameCyrus Computers Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration2 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 NameTotal Underground Recordings Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment Duration1 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 NameAp247 Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration4 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 NameNeways Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration4 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 NameGablecross Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration5 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 NameNikid Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration1 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 NameDistinct Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration2 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 NameFinancial Software & Consultancy Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2002 (same day as company formation)
Appointment Duration5 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 NameFinancial Business Solutions & Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration2 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 NameArbentin Books Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration2 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 NameGrays Restaurants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration3 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 NameFarnham Royal Interiors Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration2 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 NameDeadline Support Services (Dorset) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration3 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 NameInfer Resources Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration2 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 NameRewind UK Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration3 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 NameHobart Lodge Associates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment Duration3 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 NameThe Orphanage Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment Duration1 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 NameJackson Carroll Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment Duration6 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 NameRed Planet Communications Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment Duration6 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 NameFerritt.com Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment Duration6 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 NameGravitas (International) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration4 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 NameMilford Consulting Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration4 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 NameWeilburger Graphics UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration5 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 NameBellvue Properties Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration5 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 NameAsian Weight Management Club Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration5 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 NameEyelevel Exhibitions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration2 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 NameUniversity Carbon Club Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (same day as company formation)
Appointment Duration2 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 NameHouses To Go Property Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (same day as company formation)
Appointment Duration2 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 NameAscent Consultancy Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration5 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 NameCollagen 100% Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2002 (same day as company formation)
Appointment Duration5 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 NameACG Installations Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment Duration5 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 NameBVR Solutions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment Duration3 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 Name100% Collagen Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment Duration3 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 NameB&A Associates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment Duration3 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 NameNEG 18 Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment Duration3 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 NameMay Day Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration4 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 NameResponse Global Group Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration4 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 StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration4 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 NameTrucknet (Europe) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration4 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 NameFusion Systems UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration4 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 NameCygnet Search And Selection Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2002 (same day as company formation)
Appointment Duration4 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 NameCobalt International Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration3 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 NameTouchwood Flooring Specialists Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration3 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 NameDAVE Allen.co.uk Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration6 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 NameTinto-Test Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration6 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 NameGrantleigh Enterprises Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration6 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 NameAcademy Of Self Development Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (same day as company formation)
Appointment Duration6 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 NameInternational Yacht Security Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment Duration6 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 NameEBST Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration2 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 NameDomarcus Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration5 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 NameBlink Project Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration5 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 NameWorld To Travel Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration5 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 NameDM Direct Mail Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment Duration5 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 NameAsh Property Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment Duration1 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 NameUnique Uplinks Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (same day as company formation)
Appointment Duration1 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 NameVantage Communications Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment Duration5 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 NameInventasoft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration3 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 NameTop T's (Kent) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration3 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 NameDe Chene Property Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration3 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 NameBlueberry Designs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration3 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 NameDriveline UK & Continental Transmissions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration3 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 NameBack A Winner Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration4 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 NameMarketing Initiatives & Direct Advertising Solutions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (same day as company formation)
Appointment Duration6 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 NameActive Busyness Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment Duration3 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 NameThe Polished Plastering Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment Duration4 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 NameGg Designers Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment Duration3 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 NameNew Office People Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration2 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 NameQualityworks Direct Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration2 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 NameBe-Bop Designs Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration2 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 NameControl Jobshop Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration2 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 NamePrinter Servicing And Logistics Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration2 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 NameCool I.T. Training Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2002 (same day as company formation)
Appointment Duration5 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 NameFire Safe Risk Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment Duration3 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 NameSpringfield Venue (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2002 (same day as company formation)
Appointment Duration3 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 NamePrime Technology Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration6 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 NamePentathlon Computer Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration6 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 NameId Media (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration6 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 NameMcOmi Net Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment Duration1 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 NameGreenqube Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment Duration1 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 NameDistinct Services UK Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment Duration1 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 NameFoxmaurice Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2002 (same day as company formation)
Appointment Duration4 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 NameMM Fauld Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment Duration6 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 NameThe Online Mortgage Store Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 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 NameMobile Maids Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2002 (same day as company formation)
Appointment Duration5 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 NameMouldline Group Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (same day as company formation)
Appointment Duration6 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 NameAppletop Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration3 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 NameMir Terotek (Management Consultants) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration2 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 NameAssisted Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration3 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 NameNarrow Street Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration3 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 NameBig Chances (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration3 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 NameKarman Associates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment Duration4 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 NameInterconx Pcb Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment Duration4 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 NameInternet Interchange Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment Duration4 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 NameDCI Telecom Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment Duration4 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 NameMark Peters & Co Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment Duration4 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 NameATEN London Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment Duration2 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 NameAtomic Business Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2002 (same day as company formation)
Appointment Duration4 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 NameMg&Ldr Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment Duration2 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 NameSmudge Multimedia Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (same day as company formation)
Appointment Duration2 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 NamePeter Rundle Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameEmble Software Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameIT's Elixir Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameAbenton Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameWebsoft (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameReehal Solutions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameEuropean Autogas Technology Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2002 (same day as company formation)
Appointment Duration5 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 NameCandletherapy Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment Duration4 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 NameInnspirit (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment Duration2 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 NameSmash Media Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2002 (same day as company formation)
Appointment Duration2 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 NameEbizintegration Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment Duration2 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 NameQuality Trax Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment Duration2 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 NameStandalone Productions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment Duration5 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 NameVizante Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2002 (same day as company formation)
Appointment Duration5 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 NameEmpire Construction Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment Duration5 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 NameNew Environments International Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment Duration5 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 NameAnglo European Tufting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment Duration4 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 NameTB10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment Duration3 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 Name2Brilliant Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment Duration3 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 NameFresh Cuppa Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment Duration3 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 NameMicropaq Computers Information Network Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2002 (same day as company formation)
Appointment Duration3 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 NameTracksuits4U Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment Duration2 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 NameSoccer4Girls Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment Duration2 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 NameWest Country Logistics Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment Duration2 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 NameUnique Supplies Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment Duration2 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 NameStyle G Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration5 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 NameFM Productions Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration5 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 NameOthniel Shellfish Suppliers Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration1 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 NameGullidge Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration5 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 NameTechnical Adhesive Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration5 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 NameBudget Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration4 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 NameDechene International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (same day as company formation)
Appointment Duration5 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 NameWoodfloor Warehouse (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration6 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 NameSolace Window Tinting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment Duration3 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 NameChalfont Helix Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment Duration3 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 NameEqui-Libro Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment Duration1 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 NameAlere Connected Health Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration6 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 NameSoothingminds Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration6 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 NameAbtech Computers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration6 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 NameAbsolute Nutrition Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration6 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 NameJ T M Castings Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment Duration5 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 NameICP Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment Duration5 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 NameProlearn International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment Duration5 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 NameFormula 1 Leisurewear Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment Duration3 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 NameFormula 1 Sportswear Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment Duration3 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 NameDKR Trading Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment Duration3 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 NameEvolution Direct Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2002 (same day as company formation)
Appointment Duration3 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 NameRLX Technologies Europe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 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 NameEvies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 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 NameWS Datalink Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 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 NameRedline Motorsports Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 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 NameMad Price UK Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment Duration3 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 NameOC Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2002 (same day as company formation)
Appointment Duration2 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 NameManagement & Training Associates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration4 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 NamePhoenix International Ventures Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration5 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 NameGeorge Hillier Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment DurationResigned 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 NameLucas And Partners Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration6 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 NameAuthentic Autographs Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration4 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 NameRecruitology Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration4 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 NameBellmont Services (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment Duration4 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 NameCMM Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment Duration2 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 NameLaser Matters (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (same day as company formation)
Appointment Duration2 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 NameBirmingham Zawiya Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment Duration3 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 NamePc Extras Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment Duration4 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 NameHb Solutions (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment Duration7 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 NameElectroflow (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration5 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 NameKR8 Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration5 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 NameAnnie's Oils Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration5 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 NameCamgates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2002 (same day as company formation)
Appointment Duration5 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 NameMatthew Conway Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment Duration4 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 NameMoatside Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment Duration6 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 NameW.W.E. (UK) Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment Duration2 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 NameBlack And White Clothing Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2002 (same day as company formation)
Appointment Duration6 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 NameExodus Contract Recruitment Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration3 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 NamePainting And Sculpture Index Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration3 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 NameHeart To Heart Care Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 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 NameAdvisers 2 Business Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 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 NameSaxon ICT Group Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 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 NameThe Locktight Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration1 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 NameEncom Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 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 NameMean Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 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 NameAmacom Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (same day as company formation)
Appointment Duration5 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 NameCompass Agricultural Plastics Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration5 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 NameTiberious Sports And Socialclub Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 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 NamePcmetro Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 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 NameElectroflow Technologies (Africa) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 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 NameNineteen71 Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 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 NameDreamclean Team Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 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 NameCreative Space Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2002 (same day as company formation)
Appointment Duration2 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 NameTotal Assessment Consultancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration3 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 NameDatalec Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration3 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 NamePopstar Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration3 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 NameFubar Productions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration3 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 NameSnugglebug UK Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2002 (same day as company formation)
Appointment Duration3 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 NameTag Consultancy Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 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 NameIcon Communications Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 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 NameWindows Direct (Southern) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 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 NameIcon Telecom Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 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 NameSequenced Technologies Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment Duration3 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 NameEJG Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment Duration5 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 NameEdbiz International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment Duration6 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 NamePersonable Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment Duration3 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 NameElectroflow Technologies Holdings (Jersey) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment Duration3 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 NameTek2000 Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment Duration3 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 NameTeam Colours Financial Resources Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment Duration3 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 NameWilliamson Joyce Research Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration5 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 NameBLAK Marvel Entertainmentz Inc. Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration5 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 NameMarketing Matters (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration4 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 NameWroxham It Network Consultancy Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration5 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 NameCapital First Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration5 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 NameTamsett Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 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 NameAbrantis Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration6 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 NameSirus Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2002 (same day as company formation)
Appointment Duration3 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 NamePro Ad (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2002 (same day as company formation)
Appointment Duration6 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 NameGift Industry Fellowship Of Trade Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment Duration6 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 NameAl Hijaz Tours Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment Duration6 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 NameAll Arranged Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment Duration6 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 NameRNM Trading Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment Duration3 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 NameH&K Business Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment Duration5 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 NameThe Lavish Lounge Company Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment Duration5 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 NameThe Key To Marketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment Duration2 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 NameNth Degree Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment Duration2 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 NameBeaconfield Development Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment Duration2 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 NameVerigo Internet Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment Duration2 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 NameEverclean UK Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment Duration2 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 NameHeadhunter Records (UK) Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment Duration2 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 NameOnlychild Clothing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2002 (same day as company formation)
Appointment Duration2 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 NameStreetzwear Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment Duration5 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 NamePrince Marine Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment Duration5 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 NameTagip Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (same day as company formation)
Appointment Duration4 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 NameMNM International (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2002 (same day as company formation)
Appointment Duration6 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 NameCounselling2U.com Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameCounters 4U Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameCDL Environmental Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameThe Barbeque Shop Group Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameEBOR Aluminium Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameModus Consulting Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameG&V Anadolov Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameGrendon Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment Duration2 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 NameThe Stains Guarantee Company Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration5 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 NameLomar Enterprises Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration5 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 NameShoefayre Card Handling Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2002 (same day as company formation)
Appointment Duration5 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 NameHorses In Scotland Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment Duration6 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 NameThe Computer Connections Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment Duration5 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 NameTrodan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (same day as company formation)
Appointment Duration5 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 NameHistoric Scandic Rally Association Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2002 (same day as company formation)
Appointment Duration2 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 NameP.L.B. Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment Duration3 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 NameHawk I.R. International Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment Duration3 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 NameEnigma Holdings Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment Duration3 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 NameMeridian Moving And Storage Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration3 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 NameShowstoppers-Sw-Canine-Care Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2002 (same day as company formation)
Appointment Duration5 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 NameSmart Assured Group Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment Duration4 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 NameRMA Vector International (Europe) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment Duration4 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 NamePlatinum Developments UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration5 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 NameDeal Real Recordings Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration5 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 NameLineside Technical Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2002 (same day as company formation)
Appointment Duration5 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 NameDevelopment Island Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration1 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 NameHayfield Associates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration3 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 NameElmbridge Crossroads - Caring For Carers
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2002 (same day as company formation)
Appointment Duration3 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 Name42 Consultancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment Duration6 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 NameAssured Fund Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment DurationResigned 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 NameEdward Barnes Human Resources Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2003 (same day as company formation)
Appointment DurationResigned 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 NameVirtual World Business Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment Duration1 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 NameLaw Staff Legal Recruitment Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration2 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 NameConstructive Design Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (same day as company formation)
Appointment Duration2 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 NameMillmore Homes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2002 (same day as company formation)
Appointment Duration4 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

Appointment Timeline

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