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

Mr Timothy Andrew Ablett

British – Born 74 years ago (October 1949)

Mr Timothy Andrew Ablett
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA

Current appointments

Resigned appointments

54

Closed appointments

Companies

Company NamePolaris U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (1 year after company formation)
Appointment Duration8 years, 3 months (Resigned 07 July 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
New London House
6 London Street
London
EC3R 7LP
Company NameMastercover Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameGroupama UK Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (19 years, 8 months after company formation)
Appointment Duration1 year (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
Unit 28 City Business Centre
Lower Road
London
SE16 2XB
Company NameCigna Oak Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (2 weeks, 2 days after company formation)
Appointment Duration5 years (Resigned 31 March 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
5 Aldermanbury Square
London
EC2V 7HR
Company NameCigna Willow Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 29 December 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
5 Aldermanbury Square
London
EC2V 7HR
Company NameCigna Insurance Services (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 29 December 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
5 Aldermanbury Square
London
EC2V 7HR
Company NameFirstassist Administration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 29 December 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
5 Aldermanbury Square
London
EC2V 7HR
Company NameHealthcode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2003 (3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
10 Orange Street
London
WC2H 7DQ
Company NamePremier Occupational Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 21 June 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
Holly House
73-75 Sankey Street
Warrington
WA1 1SL
Company NameAgeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (Resigned 27 May 2013)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Tavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Registered Company Address
One America Square
17 Crosswall
London
EC3N 2LB
Company NameIntune Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (19 years after company formation)
Appointment Duration4 years, 1 month (Resigned 27 May 2013)
Assigned Occupation Independent Non-Executive
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Company NamePPP Taking Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 27 May 2013)
Assigned Occupation Non Exec / Chair
Addresses
Correspondence Address
Tavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Registered Company Address
20 Gracechurch Street
London
EC3V 0BG
Company NameCollinson Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sussex House
Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Registered Company Address
3 More London Riverside
5th Floor
London
SE1 2AQ
Company NameAstrenska Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sussex House Perrymount Road
Haywards Heath
West Sussex
RH16 1DN
Registered Company Address
3 More London Riverside
5th Floor
London
SE1 2AQ
Company NameFish Administration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (9 years, 1 month after company formation)
Appointment Duration7 months (Resigned 07 January 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2-4 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
Lancashire
PR2 2YP
Registered Company Address
Rossington'S Business Park
West Carr Road
Retford
Nottinghamshire
DN22 7SW
Company NameAge UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 May 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
Tavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Registered Company Address
7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Company NameFirstassist Services Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2006 (3 weeks, 1 day after company formation)
Appointment Duration3 years (Resigned 31 December 2009)
Assigned Occupation Chrtrd Accntnt/Director
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
4th Floor Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameInternational Insurance Company Of Hannover Plc
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 04 June 2013)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
10 Fenchurch Street
London
EC3M 3BE
Registered Company Address
10 Fenchurch Street
London
EC3M 3BE
Company NameR&SA 4 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (18 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameR&SA 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNational Transit Insurance Company Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (85 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGroupama Insurances Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGICL 2013 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Company NameMinster Insurance Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (59 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameGroupama UK Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameTouchline Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGroupama Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1999 (3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameDudley Hill Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameGICL Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Company NameMalvern Insurance Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (46 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameBeachsafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
Edwards Centre
The Horsefair
Hinckley
Leicestershire
LE10 0AN
Company NameOne Stop Car Shop Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 16 July 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
Pricewaterhousecoopers Llp Hill House
Richmond Hill
Bournemouth
BH2 6HR
Company NameBrokers Educational Supply Teachers Claims Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 17 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameRobt. Bradford & Co. (Agencies) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (49 years, 2 months after company formation)
Appointment Duration2 years (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
Company NameProgress Insurance Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (63 years, 8 months after company formation)
Appointment Duration2 years (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameNational Motor And Accident Insurance Union Limited(The)
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2001 (99 years, 4 months after company formation)
Appointment Duration2 years (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Company NameMinster Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameGroupama Gti Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
1 Oak Court
67-72 Bethel Road
Sevenoaks
Kent
TN13 3UE
Company NameLombard Insurance Group Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (9 years, 6 months after company formation)
Appointment Duration10 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameLegal & Professional Indemnity Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (7 years, 11 months after company formation)
Appointment Duration10 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameContingency Insurance Company,Limited(The)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2002 (84 years, 1 month after company formation)
Appointment Duration10 months (Resigned 17 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
25 Bank Street
Canary Wharf
London
E14 5JP
Company NameEIBL Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (74 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 08 January 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
Embankment West Tower
101 Cathedral Approach
Salford
M3 7FB
Company NamePractical Change People Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2007 (6 years, 3 months after company formation)
Appointment Duration2 years (Resigned 13 July 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
9 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Company NameGarwyn Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2008 (2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 28 April 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Company NamePractical Change People (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 13 July 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
9 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Company NameDo Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 July 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
9 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Company NamePractical Change People Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (5 months, 1 week after company formation)
Appointment Duration11 months (Resigned 13 July 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
9 Leafy Lane
Whiteley
Fareham
Hampshire
PO15 7HL
Company NamePremier Healthcare Holdings Limited
Company StatusDissolved 2014
Company Ownership
35%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2008 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 26 May 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
31 Manor Road
Folkestone
Kent
CT20 2SE
Company NameAghoco 1018 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 November 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2-4 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
Lancashire
PR2 2YP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAghoco 1005 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 January 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2-4 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
Lancashire
PR2 2YP
Registered Company Address
30 Berners Street
London
W1T 3LR
Company NameCapita (06243477) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (3 years, 1 month after company formation)
Appointment Duration7 months (Resigned 07 January 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2-4 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
Lancashire
PR2 2YP
Registered Company Address
30 Berners Street
London
W1T 3LR
Company NameAria Assistance Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration2 years (Resigned 21 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Benover House Rectory Lane, Saltwood
Hythe
CT21 4QA
Registered Company Address
Cutlers Exchange
123 Houndsditch
London
EC3A 7BU
Company NameFirstassist Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (20 years after company formation)
Appointment Duration7 months, 3 weeks (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFirstassist Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Benover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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