British – Born 76 years ago (April 1948)
Company Name | Seaside Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1990 (2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Bouquet Trois Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 26 January 2006) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 93 George Street Edinburgh EH2 3ES Scotland |
Company Name | Scosim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1991 (4 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (Resigned 20 March 2006) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Christchurch Properties (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1991 (4 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Frasers Fb (UK) G Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 June 1995) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers Fb (UK) G Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 June 1995) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 June 1995) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Europa Property Company (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | 12 years, 3 months (Resigned 14 February 2006) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Chesser Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1994 (5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 25 March 1998) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 49 Northumberland Street Edinburgh Midlothian EH3 6JJ Scotland |
Company Name | Riverside Court (Saltaire) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 04 August 1999) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Close House Giggleswick Settle BD24 0EA |
Company Name | Cromwell European Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 10 August 2000) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | City Of Stirling Business Parks (Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1996 (7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Gladedale (South East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1996 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 September 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | City Heights Management Company (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (4 days after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 03 April 2000) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |
Company Name | Frasers Fb (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1998 (1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Scarborough Muir Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 18 May 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Pinsent Masons 13 Queens Road Aberdeen AB15 4YL Scotland |
Company Name | Redhouse Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (4 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 26 February 2001) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Burdett Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH |
Company Name | Redhouse Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2000 (2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Scarmac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2000 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | St Vincent Street Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2001 (2 days after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 17 June 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Cromwell European Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2001 (5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Cromwell Corporate Secretarial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (6 days after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Company Name | Frasers Riverside Quarter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2001 (7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 20 March 2006) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers Hospitality (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2001 (9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 3rd Floor 95 Cromwell Road London SW7 4DL |
Company Name | Cromwell Holdings Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Isis Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Houseball Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (Resigned 07 February 2003) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15 Station Approach Virginia Water Surrey GU25 4DW |
Company Name | Talbot Green Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 8a London Road Alderley Edge SK9 7JS |
Company Name | Scarborough China Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 May 2005) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Cromwell Development Management UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2003 (1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Doncaster Bus Station Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 February 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | Doncaster Bus Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 14 February 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | CSBP Clackmannanshire Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Stirling Development Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Company Name | Inverness Caledonian Thistle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Caledonian Stadium Stadium Road Inverness IV1 1FF Scotland |
Company Name | Scarscot Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2004 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | Cromwell Management Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2004 (10 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5th Floor Minerva House 29 East Parade Leeds LS1 5PS |
Company Name | Euston Estate (GP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Company Name | Euston Estate (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Company Name | Frasers Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (22 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers Homes (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (10 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers Homes (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (10 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers (Brown Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (11 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
Company Name | Frasers (Brown Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (11 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
Company Name | Frasers Islington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2005 (same day as company formation) |
Appointment Duration | 12 months (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Fairdace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (5 years, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 3rd Floor 95 Cromwell Road London SW7 4DL |
Company Name | Seaside 6 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1989 (1 year, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Company Name | Ulster & London Ventures Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 October 2000) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Company Name | Tulloch Resorts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1991 (3 years after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 28 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Scarborough Property Company (Manchester) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 02 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | The New Mill Development Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1991 (2 years after company formation) |
Appointment Duration | 14 years, 9 months (Resigned 14 February 2006) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Scarborough And London Property Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (11 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Scarborough Property Company (Northern) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (3 years after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 20 March 2006) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Scarborough Property Company (Southern) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 29 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Teesland Development Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1991 (25 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Gladedale Homes (Scarborough) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1992 (3 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 20 August 1999) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Scarborough Development Company (Northern) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1992 (2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Company Name | Teesland Realty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1992 (2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 17 May 1999) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 3rd Floor 45 Maddox Street London W1S 2PE |
Company Name | Tulloch Homes (Scotland) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (3 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 September 1993) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Tulloch Homes (West) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1992 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Scarborough Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1992 (4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 14 February 2006) |
Assigned Occupation | Property Developer/Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Minigulf Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (2 years after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 14 February 2006) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | SPC Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (2 weeks, 5 days after company formation) |
Appointment Duration | 13 years (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Fountains Walk Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (same day as company formation) |
Appointment Duration | 8 years, 7 months (Resigned 06 February 2001) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Scarborough And Leeds Property Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (10 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | RYAN Homes (Sandford) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (7 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 June 1995) |
Assigned Occupation | Property Developer/Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Knightsquare Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 June 1995) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Knightsquare Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 June 1995) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Teesland Property Company (Leeds) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplade Scarborough North Yorkshire YO11 2AQ |
Company Name | D.U.K.E. (Enfield) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1995 (14 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 May 2005) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Scarborough Development Company (Barrow) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Thornfield Property Assets Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 19 September 2003) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5 St Davids Court David Street Leeds West Yorkshire LS11 5QA |
Company Name | Europa Homes (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1996 (8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Boroton Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1996 (same day as company formation) |
Appointment Duration | 9 years, 9 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Fountains Walk Trustee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1996 (3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 20 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Leisure Property Holdings (NE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1996 (5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 10 April 2002) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Company Name | Curtbay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1996 (14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 09 July 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Victoria House Victoria Road Farnborough Hants GU14 7PG |
Company Name | Borofield Securities Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1996 (1 month after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Trinity Homes (Scotland) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Company Name | SDG (Buchanan Gate 3B) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1997 (same day as company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Scarborough Property Co (Kent) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1997 (same day as company formation) |
Appointment Duration | 8 years (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Basildon Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Seaside Su1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 04 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Bramall Lane Sheffield South Yorkshire S2 4SU |
Company Name | Sheffield United (Developments) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1997 (2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 05 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Company Name | Tulloch Homes Group Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1997 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 17 November 1998) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Company Name | Reland (Weedon) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1997 (2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 September 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Scarloch Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1998 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 26 February 1999) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | City And Northern Assets Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1998 (8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Borofield Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | East Leeds Developments (Whinmoor) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 04 April 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address R G Butcher Butcher Woods Limited 79 Caroline Street Birmingham B3 1UP |
Company Name | East Leeds Developments (Royds Green) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 04 April 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Rg Butcher Butcher Woods Limited 79 Caroline Street Birmingham B3 1UP |
Company Name | Kilmartin (No.20) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2000 (1 year, 11 months after company formation) |
Appointment Duration | 9 months (Resigned 11 October 2000) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | SDG Ireland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (1 day after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Forsyth Enterprise Centre Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 6th Floor, 2 Kingdom Street London W2 6BD |
Company Name | Sterling West Point Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 20 December 2000) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Company Name | Sterling West Point Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 20 December 2000) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Company Name | Seaside 4 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2000 (4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 26 January 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Fore Business Centres Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Esplanade Homes (Rochester) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1 St. Peters Square Manchester M2 3DE |
Company Name | K P General Partner Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2001 (1 month, 1 week after company formation) |
Appointment Duration | 5 years (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Remote Properties 1250 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Remote Properties 2200 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 22 July 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Remote Properties 2100 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 28 February 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Ellisridge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Shepval Developments (Doncaster) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Longborough (Chandos Place) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2001 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Shepval Development Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2001 (4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Scarborough Development Company (Cardiff) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2001 (5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Melville Street Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Rokval (Bournemouth) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2001 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 week (Resigned 01 October 2001) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | SDG Tulloch Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Company Name | Sc222296 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (2 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 10 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Shepherd And Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Company Name | Bouquet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Haymarket House (Belfast) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2001 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 82 St. John Street London EC1M 4JN |
Company Name | Shepval Developments (Liverpool) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2001 (8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd. The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Remote Properties 1175 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Mazars Llp 1st Floor Chamberlain Square Birmingham B3 3AX |
Company Name | Coleridge (No.1) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2002 (4 days after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Shepval Developments (Agecroft) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Shepval Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Sydney & Farnborough Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2002 (1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 26 September 2002) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1 George Square Glasgow G2 1AL Scotland |
Company Name | Coleridge (No.3) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Rosyth Regeneration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2002 (7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | Landfull Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Company Name | Coleridge (No. 4) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Endeavour House) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Inforeal Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15-17 Grosvenor Gardens London SW1W 0BD |
Company Name | Firmrepair Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Gardenscore Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Jewelforth Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Exportbranch Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2002 (3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15-17 Grosvenor Gardens London SW1W 0BD |
Company Name | Coleridge (Shell House No.2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Cedar House) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (3 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Shell House) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (3 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No. 5) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (3 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No.6) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Cedar House No. 2) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Bootle) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Coleridge (Gerrards Cross) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Coleridge (Peterborough) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Coleridge (New Barnet) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Coleridge (Skipton) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (7 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Sterling Valad (Teesdale) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 week (Resigned 16 May 2002) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (No.8) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Meriden 2) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2002 (4 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Meriden 1) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2002 (4 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No.9) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2002 (1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Scarduke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2002 (1 day after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Coleridge (Chancery Lane) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Coleridge (Orchard Court) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Sesha Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | West'S (Properties) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 11 Church Street Exning Newmarket CB8 7EH |
Company Name | Chester Meadow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Grant Thornton Uk Llp Royal Liver Building Liverpool L3 1PS |
Company Name | D.U.K.E. Bouquet Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Esplanade Investors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2002 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Scarborough Property Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Quoin Property Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 22 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Coleridge (No. 13) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No. 15) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No. 17) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No. 18) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (No. 14) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Carden Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 February 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 22 Carden Place Aberdeen AB10 1UQ Scotland |
Company Name | Alburn (Livingston 1) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH8 8HX Scotland |
Company Name | Coleridge (Tintern House 1) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Coleridge (Tintern House 2) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Carden Enterprises 2004 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (5 days after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 13 February 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 22 Carden Place Aberdeen AB10 1UQ Scotland |
Company Name | Coleridge (Wednesbury 1) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (Wednesbury 2) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2002 (7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (Alfreton 2) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (7 months after company formation) |
Appointment Duration | 2 years (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Coleridge (Alfreton 1) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (7 months after company formation) |
Appointment Duration | 2 years (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Llantrisant Property Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Ashcross Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2002 (10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address No1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Rokval (Exeter) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Rokval Nominees No.2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Rokval Nominees No. 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps The Shard 32 London Bridge Street London SE1 9SG |
Company Name | VPC Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (1 day after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Shepval Kensington Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Sterling Valad (Teesdale) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Boroton Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | SDG (Croydon) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2003 (8 months after company formation) |
Appointment Duration | 4 weeks (Resigned 20 June 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | West Central Leeds (Nominee 1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2003 (2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | West Central Leeds (Nominee 2) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2003 (2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | West Central Leeds (Nominee 3) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2003 (2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 10 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Scarborough Residential Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2003 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland |
Company Name | United Scarborough Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | SDG Property Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2003 (10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Loch 4 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Loch 6 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | Loch 5 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor\ |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | Loch 3 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Loch 2 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Loch 1 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | Coleridge (No.25) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (No.26) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (No.24) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 December 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | SPC (Charlotte House 2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | SPC (Charlotte House) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | SPC (Watford) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | SPC (New Malden) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | SPC (Charlotte House 1) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | SPC (New Malden 1) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | SPC (Watford 1) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | D.U.K.E. Residential (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2003 (1 week, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 11 March 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Teesfield (Northern) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Teesfield (Southern) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2003 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Coleridge (No 27) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (No. 28) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2003 (1 day after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Teesfield Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2003 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Lexicon Mount Street Manchester M2 5NT |
Company Name | Coleridge (Gypsy Corner) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (1 month, 1 week after company formation) |
Appointment Duration | 1 year (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | Scarborough Investment Company (Blackpool) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | CSBP Clackmannanshire Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Company Name | Kilmartin (Fleet No 2) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 05 January 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | Kilmartin (Fleet No 3) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 05 January 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | Kilmartin Brentford (1) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (1 year, 8 months after company formation) |
Appointment Duration | 1 week (Resigned 05 January 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | Kilmartin Brentford (2) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (1 year, 8 months after company formation) |
Appointment Duration | 1 week (Resigned 05 January 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | Kilmartin Brentford (3) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (1 year, 10 months after company formation) |
Appointment Duration | 1 week (Resigned 05 January 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | Kilmartin Brentford (4) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2003 (1 year, 10 months after company formation) |
Appointment Duration | 1 week (Resigned 05 January 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 27 Dover Street London W1S 4DY |
Company Name | SDG Caledonia Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2004 (4 months after company formation) |
Appointment Duration | 2 years (Resigned 14 February 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 90 St. Vincent Street Glasgow G2 5UB Scotland |
Company Name | D.U.K.E. Management (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Level 14 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | SDG (Scunthorpe) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | SDG (Shrewsbury) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europe House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | SDG (South Shields) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ |
Company Name | SDG (Bolton) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2004 (1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europe House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | GMI Homes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2004 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | D.U.K.E. Combined Gp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2004 (1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Company Name | George Street (No. 2)Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Glenthistle Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 22 February 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Coleridge (Fleet Gp) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Fourth Floor 110 Wigmore Street London W1U 3RW |
Company Name | Coleridge (Fleet Lp) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (6 days after company formation) |
Appointment Duration | 6 months (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Loch (Warrington Gp) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Fourth Floor 110 Wigmore Street London W1U 3RW |
Company Name | Loch (Warrington Lp) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2004 (6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Glanmore Coombe Hill House 1 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2004 (2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 September 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Thomas Eggar The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Company Name | Knowles Industrial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2004 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 September 2004) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Canal Mill Botany Brow Chorley Lancashire PR6 9AF |
Company Name | Coleridge (No. 34) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2004 (1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (No. 33) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2004 (1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Coleridge (No. 32) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2004 (3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 December 2004) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Valad Asia (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2004 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | D.U.K.E. Shepherd (GP) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2004 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Shepval (Nominees) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2004 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | SPC (Cornhill) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2004 (4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Greenhills Property (College Green Bristol) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2004 (5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address C/O Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Mailbox (Leeds) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Lawrence House James Nicolson Link York YO30 4WG |
Company Name | Coleridge (No. 35) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2004 (2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Europa Director Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2004 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Company Name | GSF Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB Scotland |
Company Name | SPC (Watford Exchange) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2004 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Sloane Avenue Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2005 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Euston Estate (LP) 1 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2005 (5 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 May 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Valad Wales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Redbriar Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 20 Savile Row London W1S 3PR |
Company Name | Macleod & Fairbriar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (8 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 5-6 The Courtyard East Park Crawley West Sussex RH10 6AG |
Company Name | Coleridge (No. 36) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Euston Estate (LP) 4 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 28 July 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Euston Estate (LP) 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 28 July 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Euston Estate (LP) 3 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 28 July 2005) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | SPC (Portsmouth) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 May 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Chester Meadow Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Charterhall House Charterhall Drive Chester Cheshire CH88 3AN Wales |
Company Name | Chester Meadow Two Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Charterhall House Charerthall Drive Chester Cheshire CH88 3AN Wales |
Company Name | Chester Meadow Three Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Charterhall House Charerthall Drive Chester Cheshire CH88 3AN Wales |
Company Name | Scargold Asset Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 August 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO12 4TP |
Company Name | Scargold (Holdings) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 10 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Eagle Colchester Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Bondi Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Fraser Property Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Fraser Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Fraser Residential Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | H & W 500 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (19 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Allendale Restaurant Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (19 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | FKB Property Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (20 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Frasers Fb (UK) Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Frasers Fb (Investments) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (20 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | FKB Investment Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | RYAN Civil Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (21 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | RYAN Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Frasers Fb (Pepys Street) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Maxime (Street) Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (46 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
Company Name | Fairbriar Homes (Purley) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (15 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Bay Hotel (Seaton) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (30 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 January 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Islington Theatre Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Frasers Maidenhead Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (1 week, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 20 March 2006) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Fairpoint Properties (Arsenal) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (Resigned 20 March 2006) |
Assigned Occupation | Q Surveryor Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Fairmuir Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2005 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Sceuro Capital Partners Europe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Sceuro Capital Partners UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Sceuro Capital Partners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Lochfair Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough YO11 2AQ |
Company Name | Frasers Vincent Square Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Sterling West Point Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (6 years, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 20 February 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Company Name | Sovereign House Fairbriar Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | 5 months (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB Scotland |
Company Name | NGH Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2005 (20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 March 2006) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 81 Cromwell Road London SW7 5BW |
Company Name | Remote Properties 2200 (A) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 March 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Remote Properties 2100 (B) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 28 February 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Remote Properties 2100 (A) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 28 February 2005) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Remote Properties 2200 (B) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 March 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Remote Properties 1250 (B) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 March 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Remote Properties 1250 (A) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 March 2003) |
Assigned Occupation | Chartered Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Horizon (Glasgow) Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1998 (4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 29 May 2003) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Company Name | Marcel Investments Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2002 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 July 2002) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Company Name | Coleridge (East Grinstead 1) Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2002 (4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 29 May 2003) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Company Name | Coleridge (East Grinstead 2) Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2002 (4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 29 May 2003) |
Assigned Occupation | Surveyor |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Company Name | Frasers Fb (House) Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 June 1995) |
Assigned Occupation | Property Developer / Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |
Company Name | Frasers Fb (House) Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 June 1995) |
Assigned Occupation | Property Developer / Director |
Addresses | Correspondence Address The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ Registered Company Address 95 Cromwell Road London SW7 4DL |