British – Born 60 years ago (August 1963)
Company Name | CDC Pakistan Power Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 123 Victoria Street London SW1E 6DE |
Company Name | FIL Villa Mumm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Cannon Street London EC4M 5AB |
Company Name | Kraton Polymers International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | SNO Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Havas House Hermitage Lane Maidstone ME16 9NT |
Company Name | Jones Lang Lasalle Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 30 Warwick Street London W1B 5NH |
Company Name | Pattonair (Derby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ |
Company Name | St. James Court Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address St. James Court Hotel Buckingham Gate London SW1E 6AF |
Company Name | Thomas Roberts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Athenia House 10-14 Andover Road Winchester SO23 7BS |
Company Name | Abbey National Plp (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Triton Square Regent'S Place London NW1 3AN |
Company Name | Thomas Roberts Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Athenia House 10-14 Andover Road Winchester SO23 7BS |
Company Name | Colt Telecom Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Colt House 20 Great Eastern Street London EC2A 3EH |
Company Name | ASDA Holdings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 28 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | BAIN Capital, Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Company Name | Reed Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Punch Taverns (Acquisitions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Twentyci Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 8 Whittle Court Knowlhill Milton Keynes MK5 8FT |
Company Name | Grosvenor Stow Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | WBA (IT Services) International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL |
Company Name | Rf Trustee Co. (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 31 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 14 Buckingham Street London WC2N 6DF |
Company Name | James Reed & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | NERA UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BT |
Company Name | Holmes Funding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Triton Square Regent'S Place London NW1 3AN |
Company Name | Holmes Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Triton Square Regent'S Place London NW1 3AN |
Company Name | Eight Roads Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP |
Company Name | Punch Pubs & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Punch Taverns (VPR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Moody's Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address One Canada Square Canary Wharf London E14 5FA |
Company Name | D & B Holdings (UK) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The Point, 37 North Wharf Road London W2 1AF |
Company Name | Reckitt Benckiser Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 21 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 103-105 Bath Road Slough Berkshire SL1 3UH |
Company Name | CVS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Stone Circle Road Round Spinney Northampton Northamptonshire NN3 8RS |
Company Name | Garber, Hannam & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Company Name | Stonehage Fleming Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6 St James'S Square London SW1Y 4JU |
Company Name | Stonehage Fleming Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6 St James'S Square London SW1Y 4JU |
Company Name | Stonehage Fleming (Overseas) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6 St James'S Square London SW1Y 4JU |
Company Name | Sapphire Energy Recovery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Company Name | Inchcape Transition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Company Name | Polar Capital Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 16 Palace Street London SW1E 5JD |
Company Name | Arsenal Broadband Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Highbury House 75 Drayton Park London N5 1BU |
Company Name | Huntsman Surface Sciences UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Ickleton Road Duxford Cambridgeshire CB22 4XQ |
Company Name | Lhoist UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Lhoist Uk Limited Buxton Road Hindlow Buxton Derbyshire SK17 0EL |
Company Name | Grosvenor Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | William Sibree Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address First Floor 5 Fleet Place London EC4M 7RD |
Company Name | Stonehage Fleming Trustee Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6 St James'S Square London SW1Y 4JU |
Company Name | Ge Healthcare UK Holdings |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Hamilton Sundstrand UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull B90 4SS |
Company Name | Target Wpp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3 Monkspath Hall Road Solihull West Midlands B90 4SJ |
Company Name | Polar Capital Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 31 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 16 Palace Street London SW1E 5JD |
Company Name | Tote Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Company Name | Grosvenor UK Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | Grosvenor Australia Asia Pacific Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | Huntsman Surface Sciences Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Ickleton Road Duxford Cambridgeshire CB22 4XQ |
Company Name | British Airways Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Waterside Speedbird Way Harmondsworth UB7 0GB |
Company Name | FS Hampshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Four Seasons Hotel Hampshire Chalky Lane Dogmersfield Park, Hook Hampshire RG27 8TD |
Company Name | NATS Employee Sharetrust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4000 Parkway Whiteley Fareham Hampshire PO15 7FL |
Company Name | Swift Profit Sharing Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Punch Taverns (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | GEO G. Sandeman Sons & Co., Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Company Name | The Association Of Investment Trust Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 9th Floor 24 Chiswell Street London EC1Y 4YY |
Company Name | BAIN Capital UK Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Company Name | Sun Capital Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2nd Floor 7 Portman Mews South London W1H 6AY |
Company Name | Sun Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2nd Floor 7 Portman Mews South London W1H 6AY |
Company Name | Royal & Sun Alliance Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address St Mark'S Court Chart Way Horsham West Sussex RH12 1XL |
Company Name | Spirit Financial Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Company Name | Ge Industrial Consolidation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Molson Coors Global Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 137 High Street Burton On Trent Staffordshire DE14 1JZ |
Company Name | Golden Acquisition |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 137 High Street Burton On Trent Staffordshire DE14 1JZ |
Company Name | Liontrust Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Savoy Court London WC2R 0EZ |
Company Name | YTL Utilities (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Claverton Down Road Claverton Down Bath BA2 7WW |
Company Name | Rutland Fund Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Thomas House 84 Eccleston Square London SW1V 1PX |
Company Name | Friary Intermediate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The Walbrook Building 25 Walbrook London EC4N 8AW |
Company Name | ZENE Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW |
Company Name | McDonald's Real Estate Company No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 11-59 High Road East Finchley London N2 8AW |
Company Name | McDonald's Real Estate Company No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 11-59 High Road East Finchley London N2 8AW |
Company Name | Eg Digital Limited. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Farnborough Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | HGCI (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 5 Hanover Square London W1S 1HQ |
Company Name | Winterthur Csec Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Winterthur Way Basingstoke Hampshire RG21 6SZ |
Company Name | Trushelfco (No.2536) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DE |
Company Name | Trushelfco (No.2542) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DE |
Company Name | Almack House Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | 125 Wood Street Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | Esports Global Capital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU |
Company Name | HGCI (Holdco) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 5 Hanover Square London W1S 1HQ |
Company Name | Celltech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Carlton United Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5HA |
Company Name | Carlton Unm Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5HA |
Company Name | Neon Energy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 40 Grosvenor Place London SW1X 7AW |
Company Name | Shell Epoxy Resins Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Shell Centre York Road London SE1 7NA |
Company Name | Orange Overseas Holdings No. 2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Saint James Courtr Great Park Road, Bradley Stoke Bristol Avon BS32 4QJ |
Company Name | Celltech Medeva Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Brooks Properties (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Trushelfco (No.2569) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5HA |
Company Name | 49 Grosvenor Street Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | Readyclaim.com Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 51-55 Gresham Street London EC2V 7JH |
Company Name | Chiswell Investment Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Firstcampus Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Blick Rothenberg Chartered Accountants 12 York Place Regents Park London NW1 4QS |
Company Name | Enron Overseas Trading Co Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House Grosvenor Place London SW1X 7EN |
Company Name | Firstream UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Blick Rothenberg Chartered Accountants 12 York Place Regents Park London NW1 4QS |
Company Name | Kraton Polymers UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Company Name | Enron Products Trading Europe Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House 40 Grosvenor Place London SW1X 7EN |
Company Name | Clipper Industries Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY |
Company Name | Baring Asset Management Life Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 155 Bishopsgate London EC2M 3XY |
Company Name | Towergate New Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Poulton Close Dover Kent CT17 0HP |
Company Name | Sainfoin Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Queen Anne House 69-71 Queen Square Bristol Avon BS1 4JP |
Company Name | Alcoa Closure Systems International (UK) Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Kelvin Way West Bromwich West Midlands B70 7LB |
Company Name | Firstream Entertainment Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address First Floor 1 Boundary Row London SE1 8HP |
Company Name | Reed In Partnership (Brent & Haringey) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Reed In Partnership Skills (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Reed Managed Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Reed In Partnership (Newham & Tower Hamlets) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Reed In Partnership (Liverpool And Sefton) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Complet-E (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Complet-E & Partner Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Trushelfco (No.2606) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Slaughter & May 35 Basinghall Street London EC2V 5DB |
Company Name | Corus Quest Trustee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 30 Millbank London SW1P 4WY |
Company Name | Tenovis Limited. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Focus Group (Finance) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Colt Telecom Quest Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Beaufort House 15 St Botolph Street London EC3A 7QN |
Company Name | Radianz Global Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | VCR Holding Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 103 Snow Hill London EC1A 2DH |
Company Name | E-Cement.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL |
Company Name | Focus Retail Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Company Name | Aramark Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP |
Company Name | Conchango (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Bridge House London Bridge London SE1 9QR |
Company Name | Punch Taverns (Ppcf) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Abbey National Legacy Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Infonova UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | COX Jv (No.1) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Library House, New Road Brentwood Essex CM14 4GD |
Company Name | Arcordia Solutions Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | Enron Coal Transportation Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 40 Grosvenor Place London SW1X 7EN |
Company Name | Cyberscavengerhunt Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 148 Haven Green Court Haven Green London W5 2UX |
Company Name | WLON Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Cluny Mews London SW5 9EG |
Company Name | Holmes Financing (No.1) Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 76 Shoe Lane London EC4A 3JB |
Company Name | Swapswire (Non-Trading) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Slaughter & May PO Box 104 35 Basinghall Street London EC2V 5DB |
Company Name | Scavenging Media Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 148 Haven Green Court Haven Green London W5 2UX |
Company Name | Reed Health Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Reed Employment Staffing Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | QXL (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The Matrix Complex 91 Peterborough Road Parsons Green London SW6 3BU |
Company Name | Altgate Capital Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 32 Sandpiper Court Star Place 8 Thomas More Street London E1W 1AS |
Company Name | Enron Europe Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR |
Company Name | Trushelfco (No. 2634) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Myoyster.com Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2000 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Pecoh Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Triton Square Regent'S Place London NW1 3AN |
Company Name | Punch Taverns (DC) Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Punch Taverns (FH) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Netscalibur Intl Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 110 High Holborn London WC1V 6JS |
Company Name | Punch Taverns (CMS) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Mutual Fund Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | FIL Brokerage Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Scochil Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 19 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Ministry Of Sound Digital Radio Limited. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Cluny Mews London SW5 9EG |
Company Name | G2M Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address M G M House Heene Road Worthing West Sussex BN11 2DY |
Company Name | Slam Digital Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Greater London House Hampstead Road London NW1 7EJ |
Company Name | FFP Services Limited. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 15 Suffolk Street London SW1Y 4HG |
Company Name | Fleming & Partners Limited. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 15 Suffolk Street London SW1Y 4HG |
Company Name | Netscalibur UK Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 110 High Holborn London WC1V 6JS |
Company Name | Radianz Global Sales Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Aire Valley Trustees (No.2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Enron Broadband Services Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Pricewaterhousecoopers Hill House Richmond Hill Bournemouth BH2 6HR |
Company Name | Wireless Cluster Capital Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2-6 Boundary Row London SE1 8HP |
Company Name | Totalbet.co.uk Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2EQ |
Company Name | Wireless Cluster Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2-6 Boundary Row London SE1 8HP |
Company Name | Aire Valley Finance (No.2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address PO Box 88 Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Wireless Cluster Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2*6 Boundary Row London SE1 8HP |
Company Name | XL Financial Products Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Totalbet Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2EQ |
Company Name | UKB One Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2EQ |
Company Name | Analog Devices Micromachines Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Walton House Station Avenue Walton On Thames Surrey KT12 1NR |
Company Name | Enron Broadband Services UK Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House 40 Grosvenor Place London SW1X 7EN |
Company Name | D&B Transitory Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Pox Box 55 1 Surrey Street London WC2R 2NT |
Company Name | Gasoline Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Company Name | Tactical Global Management (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 16 Alleyn Road Dulwich London SE21 8AL |
Company Name | Aes UK Power Financing Ii Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | FF&P Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 15 Suffolk Street London SW1Y 4HG |
Company Name | Cambridge Lakes Management Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 8 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ |
Company Name | Trushelfco (No.2685) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Crane Capital Associates (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 21 Colet Gardens London W14 9DH |
Company Name | Trushelfco (No.2684) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | EBS Lp11 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | J. P. Morgan Strategic Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Trushelfco (No.2703) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | PT Holding Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Hazelwood House Lime Tree Way Chineham Business Park Basingstoke Hampshire RG24 8WZ |
Company Name | Sequa Can Machinery Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Unit 4 Bell Business Centre Bell Street Maidenhead Berkshire SL6 1BR |
Company Name | NPS 40 Gpl Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 166 Sloane Street London SW1X 9QF |
Company Name | Bear Stearns UK Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Company Name | Blaxmill (Eight) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Company Name | Kidde Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Psion Investments Canada |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 102 Sunlight House Quay Street Manchester M3 3JZ |
Company Name | Kidde Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Company Name | Teesside Operations (Holdings) 4 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR |
Company Name | S.T.E. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Cabot Square London E14 4QJ |
Company Name | Curzon Street Securities Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Leconfield House Curzon Street London W1J 5JA |
Company Name | FF&P Unit Trust Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 September 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 15 Suffolk Street London SW1Y 4HG |
Company Name | Chubb White Peak UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Company Name | The Smart Company.net Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Company Name | Enron Financial Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House 40 Grosvenor Place London SW1X 7EN |
Company Name | Enron Investment Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House 40 Grosvenor Place London SW1X 7EN |
Company Name | North Thames Power Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House 40 Grosvenor Place London SW1X 7EN |
Company Name | Del Laboratories Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Food Chain Partnership Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 70 Grosvenor Street London W1K 3JP |
Company Name | CCE Shelfco Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Thames Court Participations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Holmes Financing (No.2) Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Abbey National House 2 Triton Square Regents Place London NW1 3AN |
Company Name | Colt Pension Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Colt House 20 Great Eastern Street London EC2A 3EH |
Company Name | Mobile Phone Mast Development Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | SII UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Enron House 40 Grosvenor Place London SW1X 7EN |
Company Name | Gryphon Asset Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Target Pil Non-Core Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 November 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Old Mutual Finance (No.1) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Company Name | Anyslam Holdings |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Europe*Star Satellite Leasing Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | GS Global Funding (UK) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Peterborough Court 133 Fleet Street London EC4A 2BB |
Company Name | Old Mutual Finance (No.2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
Company Name | Corus Stainless UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 30 Millbank London SW1P 4WY |
Company Name | Colt Telecom Share Scheme Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Colt House 20 Great Eastern Street London EC2A 3EH |
Company Name | Industrial Steels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 30 Millbank London SW1P 4WY |
Company Name | Powerware Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Millharbour Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Eaton Power Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 9ED |
Company Name | Box Clever Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH |
Company Name | Endeva Fulfilment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | Babcock Hsps Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Trushelfco (No.2772) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Abbos Intl. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Abbos Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Boyd-Sofield Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 138 Frensham Drive Putney Vale London SW15 3EG |
Company Name | Target Hsb Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Cdv-1, Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3 Brook Business Centre, Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Company Name | Telegraph Hill Partners Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB |
Company Name | Abbos Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Reed Recruitment Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT |
Company Name | The Laurel Pub Company (Supplies) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Colt Telecom Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Beaufort House 15 St Botolph Street London EC3A 7QN |
Company Name | Whitbread Leisure Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 25th Floor Citypoint 1 Ropemaker Street London EC2Y 9HX |
Company Name | Alaves Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6290 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB |
Company Name | Trushelfco (No.2795) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | E Island (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | SVG Managers Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 111 Strand London WC2R 0AG |
Company Name | SV Media UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Remix UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 12 Semaphore Road Guildford Surrey GU1 3PS |
Company Name | E UK Co. 2 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | P UK Co. 1 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | E UK Co. 4 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | E UK Co. 3 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | P UK Co. 3 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | P UK Co. 4 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | Nh UK Co. 1 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 580 Ipswich Road Slough Berkshire SL1 4EQ |
Company Name | Nh UK Co. 2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 580 Ipswich Road Slough Berkshire SL1 4EQ |
Company Name | E UK Co. 1 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | P UK Co. 2 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 4 Thameside Centre Kew Bridge Road Brentford TW8 0HF |
Company Name | Alternis Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Benchmark Capital 50 Berkeley Street London W1J 8BY |
Company Name | Nh Gordon No.2 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 580 Ipswich Road Slough Berkshire SL1 4EQ |
Company Name | Nh Gordon No.3 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 580 Ipswich Road Slough Berkshire SL1 4EQ |
Company Name | AUH Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Co Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
Company Name | NHPC Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address K P M G Corporate Recovery Arlington Business Park Theale Reading RG7 4SD |
Company Name | Noble House Pub Company Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 580 Ipswich Road Slough Berkshire SL1 4EQ |
Company Name | Pimco 2001 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN |
Company Name | Broadcasting Systems Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Stanford House Main Street, Stanford On Soar Loughborough Leicestershire LE12 5PY |
Company Name | Premier Oil (Middle East) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 23 Lower Belgrave Street London SW1W 0NR |
Company Name | Otherquest Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 10 Tower Bridge Wharf 86 Saint Katharines Way London E1W 1UR |
Company Name | Severn Trent Gps Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Severn Trent Centre 2 St John'S Street Coventry CV1 2LZ |
Company Name | Gloucester Road No. 1 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Punch Retail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Cazenove Private Equity Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | SONY Mobile Communications Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Building 10, Second Floor, Chiswick Park Chiswick High Road London W4 5XS |
Company Name | Trushelfco (No.2831) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 08 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 35 Basinghall Street London EC2V 5DB |
Company Name | Ge Capital Structured Finance Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | The Zip Project Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Waterside House 35 North Wharf Road London W2 1NW |
Company Name | Autocascade Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Company Name | Reed In Partnership (Action Teams) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Colpal (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 3rd Floor One London Square Cross Lanes Guildford GU1 1UN |
Company Name | Ipvalue Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 12 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 12 Plumtree Court London EC4A 4HT |
Company Name | Ipvalue Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 12 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 12 Plumtree Court London EC4A 4HT |
Company Name | Inchcape Business Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 20 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Glacier Arm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL |
Company Name | Treat (UK) Venture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Alta Specialty Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Lambs Passage London EC1Y 8BB |
Company Name | Baltic House Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Box Clever Acquisitions (No. 1) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Technology House Ampthill Road Bedford MK42 9QQ |
Company Name | James Reed Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT |
Company Name | Oliver Wyman Delta Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Willow Court 7 West Way Botley Oxford OX2 0JB |
Company Name | Wesupply Aerospace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Composites House Sinclair Close Heanor Derbyshire DE75 7SP |
Company Name | Thomson Reuters Investments (2002) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Company Name | Switchdigital (S&S) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | 1 Howick Place (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 27 Baker Street London W1U 8AH |
Company Name | Punch Underground Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Colgate-Palmolive Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Punch Underground Acquisitions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | MFPE Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Trushelfco (No.2874) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Hythe & Barry Chemicals Limited. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Charlestone Road Hythe Southampton Hampshire SO45 3ZG |
Company Name | Union Square Collections Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Switchdigital (B&H) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Punch Taverns Quest Trustee Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Boots Holdings (International Retail) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Thane Road West Nottingham NG2 3AA |
Company Name | Trushelfco (No.2880) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Digital Terrestrial Alliance Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | Ellipsian Limited. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 19 Eldon Road Kensington London W8 5TT |
Company Name | RPS Payroll Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | St John's Insurance Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court 94 Chancery Lane London WC2A 1DT |
Company Name | Reed Computing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court Third Floor 94 Chancery Lane London WC2A 1DT |
Company Name | Reed Director Appointments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Academy Court Third Floor 94 Chancery Lane London WC2A 1DT |
Company Name | Trushelfco (No.2888) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2002 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | The Clothworkers' Pension Trustee Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Clothworkers Hall Dunster Court Mincing Lane London EC3R 7AH |
Company Name | Spirit Acquisition Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Company Name | London & European Title Insurance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 Cornhill London EC3V 3ND |
Company Name | Turbine Blading Pension Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 5 Arabesque House Monks Cross York Yorkshire YO32 9WX |
Company Name | Multiplex B Management Limited. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address The London Television Centre Upper Ground London SE1 9LT |
Company Name | Trushelfco (No.2894) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Allard Way G.M. Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address New Century Park PO Box 53 Coventry Warwickshire CV3 1HJ |
Company Name | 10 Grosvenor Street Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | Belgrave House Investment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | Punch Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2000 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | LBQ Funding (UK) |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | CCIF Venture Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 100 St. James Road Northampton NN5 5LF |
Company Name | BBA Financial Services (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address 1 More London Place London SE1 2AF |
Company Name | LBO Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Clinisys Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 St Mary'S Court Tingewick Buckingham Bucks MK18 4RE Registered Company Address Rsm Uk Restructuring Advisory Llp Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL |