British – Born 49 years ago (May 1975)
Company Name | European Electronique Group Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Forward House Oakfield Industrial Estate Eynsham Oxfordshire OX29 4TT |
Company Name | Property Investment Management & Marketing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Tanners Lane Burford Oxfordshire OX18 4NA |
Company Name | Acorn Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Office Oaktree Park Locking Weston-Super-Mare Somerset BS24 8RG |
Company Name | Marine Cottages Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 54 Newington Green London N16 9PX |
Company Name | Dunkster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Two Chimneys North Street Winkfield Berkshire SL4 4TE |
Company Name | 9 Cromwell Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Cement Performance International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address St. Davids House St. Davids Lane Prenton Merseyside CH43 9UD Wales |
Company Name | Cater-Bake UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Kingfisher House A1 Senator Point South Boundary Road Knowsley Industrial Park Knowsley Merseyside L33 7RR |
Company Name | Medicines Intelligence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 107 Station Street Burton-On-Trent Staffordshire DE14 1SZ |
Company Name | 16 Normanton Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Joanna Lazaris, Flat 5, 16 Normanton Road South Croydon CR2 7AR |
Company Name | Badger Information Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Coneyearth Hampkins Hill Road Chiddingstone Edenbridge Kent TN8 7BA |
Company Name | All Things Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pickwick, Bunces Lane Burghfield Common Reading RG7 3DL |
Company Name | Stuart Hill Pga Professional Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Swinley Forest Golf Club Cottages Bodens Ride Ascot Berkshire SL5 9LF |
Company Name | Redplay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Company Name | Royal Quarter Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 Knappe Close Henley-On-Thames Oxfordshire RG9 1XP |
Company Name | Paddocks Way (Ferring) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Little Paddocks House Little Paddocks Way Ferring Worthing BN12 5NP |
Company Name | Undercroft 21 Raglan Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1st Floor, 126 High Street Epsom KT19 8BT |
Company Name | Dreamball Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Rectory Cottage Combe Hay Bath BA2 7EG |
Company Name | ESKE Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29 Chester Road Castle Bromwich Birmingham B36 9DA |
Company Name | 46 Upperton Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 94b High Street Uckfield East Sussex TN22 1PU |
Company Name | Wimbledon Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14b Homefield Road London SW19 4QF |
Company Name | Greenway Court (Craven Park) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Capital Accountants 7 Westmoreland House Cumberland Park Scrubslane London NW10 6RE |
Company Name | Ten Tudor Road Residents (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 1 10 Tudor Road Kingston Upon Thames Surrey KT2 6AS |
Company Name | 248 Kilburn Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 113 Uxbridge Road London W5 5TL |
Company Name | Sleigh Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 74a Main Street Street Somerset BA16 9QN |
Company Name | 1991 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 305 Finchley Road London NW3 6DT |
Company Name | London Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 The Mall Ealing London W5 2PJ |
Company Name | Footstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 61 Crowstone Road Westcliff On Sea Essex SS0 8BG |
Company Name | 95 Palmerston Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 95a Palmerston Road London N22 8QS |
Company Name | 16 St. Helens Park Road, Hastings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Woodlands Turners Green Heathfield East Sussex TN21 9RB |
Company Name | Bars By Design Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ |
Company Name | Recruitment Industry Benchmarking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 24 Five Oaks Way Hassocks West Sussex BN6 9ZU |
Company Name | Cavendish Estates Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 5, The Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3TH |
Company Name | Alvid Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 5, The Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3TH |
Company Name | Prestige Antiques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Via-K Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 81 The Cooper Building Wharf Road London N1 7GR |
Company Name | Blue Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Company Name | Ross Fonternel Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Company Name | Way With Words Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Company Name | Meadow Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Meadow Farm Kingsworthy Winchester Hampshire SO21 1AB |
Company Name | 33 Cornwall Gardens (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ Wales |
Company Name | Romney Marsh Community Hub |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sunflower House Rolfe Lane New Romney Kent TN28 8JR |
Company Name | Glenmere House Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 1 Glenmere House 2 Westminster Road East Poole Dorset BH13 6JF |
Company Name | Victorian And Doomsday Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Mill Weycroft Axminster EX13 7LN |
Company Name | 16/21 Squires Court (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Squires Court Abingdon Road London N3 2RJ |
Company Name | MPH Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chiltern House 45 Station Road Henley-On-Thames Oxfordshire RG9 1AT |
Company Name | Asurex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Merchants Warehouse Castle Street Castle Street Manchester M3 4LZ |
Company Name | Comland Wethered House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD |
Company Name | Aspire Financial Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cherry Cottage 60 Foxdell Way Chalfont St Peter Buckinghamshire SL9 0PN |
Company Name | Bathers Self Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales |
Company Name | Gloucester Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Studio, 16 Cavaye Place London SW10 9PT |
Company Name | Beverley Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG |
Company Name | Wheatsheaf Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Wheatsheaf Cottages Arford Road Headley Bordon Hampshire GU35 8AN |
Company Name | Exceptional Achievement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 40 Kimbolton Road Bedford MK40 2NR |
Company Name | Softtalk Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 99 Lynchford Road Farnborough Hampshire GU14 6ET |
Company Name | Grove Terrace Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | MEKA Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 John Princes Street London W1G 0JR |
Company Name | Parkside Owners (Huntingdon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 39 Upwood Road Bury Huntingdon Cambridgeshire PE26 2PA |
Company Name | Orange Stripe Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Watermoor Point Watermoor Road Cirencester Gloucestershire GL7 1LF Wales |
Company Name | Isostatic Forging International Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 100 Jet Centro St. Marys Road Sheffield S2 4AU |
Company Name | 40/50 Cressingham Grove (Management Company) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 44 Cressingham Grove Cressingham Grove Sutton SM1 4EW |
Company Name | Jesse Williams & Son (Builders) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales |
Company Name | Heminstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | King's Church Harrow |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Brigade House Brigade Close South Harrow Harrow Middlesex HA2 0LQ |
Company Name | Hardwicke House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 4,Hardwicke House,Pluckley Road,Charing,Ashfo Pluckley Road Charing Ashford Kent TN27 0AG |
Company Name | Glynwood House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pederson & Company Temple House Crowthorne Berkshire RG45 6LZ |
Company Name | Glynwood House (Residential) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pedersen & Company Temple House Crowthorne Berkshire RG25 6LZ |
Company Name | Greenflash Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Dale Street London W4 2BL |
Company Name | GEO Political Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | Greenstake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Corn Close Cottage Spelsbury Chipping Norton OX7 3JR |
Company Name | TIM Hancock Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | Full Circle Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Counting House 82e High Street Wallingford OX10 0BS |
Company Name | Savage Sounds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29 Byron Road Harrow Middlesex HA1 1JR |
Company Name | Rushlight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ |
Company Name | Top Hat & Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9a & 10a Saxon Square Christchurch Dorset BH23 1QA |
Company Name | KEMP House (Ashburton) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 20 Queen Street Queen Street Exeter EX4 3SN |
Company Name | Graham Building & Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR |
Company Name | IFE Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cng Associates, Solar House 915 High Road London N12 8QJ |
Company Name | Fairfield Redevelopments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Company Name | 45 Egremont Place (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Leighwood House Haywards Heath Road North Chailey Lewes BN8 4DT |
Company Name | Pelagian Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER |
Company Name | Fairfield Betula Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cannon Place 78 Cannon Street London EC4N 6AF |
Company Name | Dreamstation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Clocktower Greenhills Rural Enterprise Centre Tilford Surrey GU10 2DZ |
Company Name | Cover Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2ND |
Company Name | Cover Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2ND |
Company Name | 127 London Road (Chatteris) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Silver Maples 9 Honey Lane Chatteris Cambridgeshire PE16 6LG |
Company Name | Mulberry Court (Surbiton) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 38 Hook Road Surbiton Surrey KT6 5BH |
Company Name | CRK Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT |
Company Name | Winbard Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Simply Tax Advisory Limited Unit 311, Canalot Studios 222 Kensal Road, Ladbroke Grove London W10 5BN |
Company Name | 53 Redcliffe Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 53 Redcliffe Square London SW10 9HG |
Company Name | St John's Field Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Company Name | Worcester Garden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Worcester Garden Ltd The Park Farm Park Gate Kidderminster Road Bromsgrove Worcestershire B61 9AL |
Company Name | Southern Taxis (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30-34 North Street Hailsham East Sussex BN27 1DW |
Company Name | ENV Surveys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 338 London Road Portsmouth PO2 9JY |
Company Name | The Real Georgian Bar Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1, Clifton Business Park Preston New Road Clifton Preston PR4 0XQ |
Company Name | The Georgian Bar Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1, Clifton Business Park Preston New Road Clifton Preston PR4 0XQ |
Company Name | Pj Systems (Hygiene) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Lychgate Severn Meadow Astley Burf Worcestershire DY13 0RY |
Company Name | Carol Jenkins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Station Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UL |
Company Name | Blue Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 5, Alexandra Court Queens Walk London W5 1TQ |
Company Name | 24 Buckland Hill (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 39 Grecian Street Maidstone Kent ME14 2TT |
Company Name | Giles Wheeler-Bennett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address West Court Lower Basingwell Street Bishops Waltham Southampton Hampshire SO32 1AJ |
Company Name | KLM Cityhopper UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Plesman House Cains Lane Bedfont Feltham Middlesex TW14 9RL |
Company Name | Vilma Gold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hartland House (Worthing) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Hartland House Southview Drive Worthing West Sussex BN11 5HR |
Company Name | Henman Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Henman Close Devizes SN10 1HD |
Company Name | Richardson Decorating Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit D1 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG |
Company Name | Fabrik Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lenten House 16 Lenten Street Alton Hampshire GU34 1HG |
Company Name | St. Kitts Veterinary Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Saint Kitts House High Street Hartley Wintney Hampshire RG27 8NS |
Company Name | El Matador Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 6eb Bernard Works Bernard Road London N15 4NE |
Company Name | Zonic Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Meadow View High Street Burbage Marlborough SN8 3AF |
Company Name | Willowmile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Bridgewell Corporate Communication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Main Street Market Overton Oakham Rutland LE15 7PL |
Company Name | Bowdon Medical And Aviation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Djh Mitten Clarke St George'S House 56 Peter Street Manchester M2 3NQ |
Company Name | Shapiro Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Meadow Cottage Green Lane South Chailey Lewes East Sussex BN8 4BP |
Company Name | 86 Elms Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 86 Elms Road London SW4 9EW |
Company Name | The Crown Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Living Room High Street Cowley Uxbridge UB8 2DZ |
Company Name | E-Smartz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | The Old Foundry Management Services Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Denmark Street Altrincham WA14 2SS |
Company Name | Peppermint Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
Company Name | West Mersea Marine (2002) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Victory Dock Coast Road West Mersea Essex CO5 8LT |
Company Name | Pre-School Learning Alliance |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 50 Featherstone Street London EC1Y 8RT |
Company Name | Whitton Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Kelly Phillips Charnwood 10 Stoke Road Cobham Surrey KT11 3AS |
Company Name | Belgarum Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX |
Company Name | 9 Arthur Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3rd Floor Flat 9 Arthur Road London N7 6DS |
Company Name | Hafod Management Services Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Denmark Street Altrincham WA14 2SS |
Company Name | Tern Media Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Fitzroy House Crown Street Ipswich Suffolk IP1 3LG |
Company Name | Kingswinford Locks Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Orbital 60 Dumers Lane Bury BL9 9UE |
Company Name | Lonsdale Square Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 34 Lonsdale Square Islington London N1 1EW |
Company Name | Kingston Liberal Democrat Property Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Berrylands Road Surbiton Surrey KT5 8QX |
Company Name | Worcester Garden (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Bakery 9 Church Road Almondsbury Bristol BS32 4ED |
Company Name | Topline Digital Satellite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryn Eglur Llanrhaedr Denbigh Denbighshire LL16 4PW Wales |
Company Name | Aoxomoxoa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Company Name | Trinity Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY |
Company Name | The Just Organisation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 25 Lancaster Avenue Guildford Surrey GU1 3JR |
Company Name | Immuquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | T.M. Sparke Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chilton Croft Hinton Waldrist Faringdon Oxfordshire SN7 8SE |
Company Name | 38 Foxley Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1st And 2nd Floor 126 High Street Epsom KT19 8BT |
Company Name | Fabrik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lenten House 16 Lenten Street Alton Hampshire GU34 1HG |
Company Name | Prime Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Company Name | Mersey Maritime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Maritime Knowledge Hub 3 Vanguard Way Birkenhead Merseyside CH41 9HX Wales |
Company Name | Essential Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 28 Holly Hill Bassett Southampton Hampshire SO16 7EW |
Company Name | Charles Birts Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lower Withleigh Farm House Withleigh Withleigh Tiverton Devon EX16 8JJ |
Company Name | Fantasy Space Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Willerby Court Gateshead Tyne And Wear NE9 7JF |
Company Name | East Kent Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address MR. B. Keating 28 Cheriton Gardens Folkestone Kent CT20 2AS |
Company Name | 17 Enmore Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 3, 17 Enmore Road London SE25 5NQ |
Company Name | Victoria Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | L & D Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43 Fife Road Kingston Upon Thames Surrey KT1 1SF |
Company Name | Foxbourne 61 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 61 Foxbourne Road London SW17 8EN |
Company Name | White Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 94a North End House Fitzjames Avenue London W14 0RY |
Company Name | Jc Dunt Fire & Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 90 Saint Andrews Road Worthing West Sussex BN13 1HJ |
Company Name | Remmer Print Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43 Mansfield Avenue Thornaby On Tees Stockton On Tees TS17 7EG |
Company Name | Hundred Percent Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/ Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD |
Company Name | Abandon Silence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 22 25 Shore Road Hackney London E9 7TA |
Company Name | 271 Hale Lane Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22 Guildown Avenue London N12 7DQ |
Company Name | Alexandra Court (Teddington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Alexandra Court Kent Drive Teddington Middlesex TW11 0PF |
Company Name | Tanworth In Arden Bowling Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chapel Farm Cottage Pratts Lane Mappleborough Green Studley B80 7BW |
Company Name | The Flower Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Abbey Road West Kirby Wirral Merseyside CH48 7EN Wales |
Company Name | Debut Freeholds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Hamilton Place Residents' Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Southwood Smith House Florida Street London E2 6ND |
Company Name | Chimecourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Springfield House Springfield Road Horsham West Sussex RH12 2RG |
Company Name | Multisol Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Company Name | Anderson Associates (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Ineos Clipper South B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Anchor House 15-19 Britten Street London SW3 3TY |
Company Name | Highport Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Heathcote Tadworth KT20 5TH |
Company Name | CCAP Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY |
Company Name | Aspers (Newcastle) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London |
Company Name | Nelson La Rochelle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Vane House, Horcott Road Fairford Gloucestershire GL7 4BX Wales |
Company Name | Produal UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Castle Hill Maidenhead Berkshire SL6 4AA |
Company Name | Broadview Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10-12 Bourlet Close London W1W 7BR |
Company Name | Tower House Residents Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Lime Walk Headington Oxford OX3 7DZ |
Company Name | Code Monkey I.T. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 The Plantation, Christchurch Road Norwich NR2 2BU |
Company Name | Streathers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Woodlands Heathley Lane Drayton Bassett Tamworth B78 3TT |
Company Name | Gas-Link Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Llwyna Farm Llanharry Road Brynsadler Pontyclun Mid Glamorgan CF72 9DB Wales |
Company Name | 61 Westcombe Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Hardy Road Blackheath London SE3 7NS |
Company Name | 4 St. Marks Hill Surbiton Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 142 Myton Road Warwick CV34 6PR |
Company Name | HH Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF |
Company Name | Ship Valuation Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Barncroft Back Lane Green Hammerton York YO26 8BH |
Company Name | Grassgarth (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 2 Grassgarth Hernes Road Oxford Oxfordshire OX2 7PT |
Company Name | The Faringdon Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2003 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 11 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 London Road Cirencester GL7 1AE Wales |
Company Name | Gayton Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Dwf Llp 5 St Pauls Square Old Hall Street Liverpool L3 9AE |
Company Name | Ruspers Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hamilton House Coldharbour Road West Byfleet Leatherhead Surrey KT14 6JL |
Company Name | Exchange Walk Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lrpm Ltd 66 Compton St London W1D 4UH |
Company Name | The Sunninghill Kitchen Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Beehive Lane Binfield Bracknell RG12 8TX |
Company Name | Wrightcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Croft, Brackenthwaite Lane Burn Bridge Harrogate N. Yorks. HG3 1PQ |
Company Name | Grosvenor Financial Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | Carroll & Partners (Surveyors) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Century House Wargrave Road Henley-On-Thames RG9 2LT |
Company Name | International Trade Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Mayfields New Street Fressingfield Eye Suffolk IP21 5PG |
Company Name | Abtech A.V.S.S. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 2 Newmans Hounsdown Business Park Totton Southampton Hampshire SO40 9LX |
Company Name | Twysden Court Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Company Name | Cowdrey's Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Birling Road Tunbridge Wells Kent TN2 5LX |
Company Name | Red Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Fairdale Gardens Putney London SW15 6JW |
Company Name | Hollington Club For Young People Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 56-60 Comber Grove Camberwell London SE5 0LD |
Company Name | SDP Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU |
Company Name | Castro Capontes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Company Name | Red Ant Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Malt House Bridge Street Godalming Surrey GU7 1HP |
Company Name | Borland House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Manor House Wickham Road Fareham PO16 7AR |
Company Name | Preyshot Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Company Name | Bajar Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit B 62 London Road Southampton Hampshire SO15 2AH |
Company Name | Pegasi Bloodstock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 34 Wissey Way Ely Cambridgeshire CB6 2WW |
Company Name | 42 New Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 42 New Road Shoreham By Sea West Sussex BN43 6RA |
Company Name | Graceholme Management Company (Southport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Graceholme Court Alexandra Road Southport Merseyside PR9 9HA |
Company Name | Raritan Computer U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Dawson House 5 Jewry Street London EC3N 2EX |
Company Name | Icandy Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22a Marlborough Street Andover Hampshire SP10 1DQ |
Company Name | Smart Homes (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Prospect House 50 Leigh Road Eastleigh Hants SO50 9DT |
Company Name | Vincent Steele Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Chestnut Close Dronfield Derbyshire S18 1WF |
Company Name | Diabolo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Foxhall Lodge Foxhall Road Nottingham NG7 6LH |
Company Name | Adbro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Sportsmans Inn Rochdale Road Greetland Halifax West Yorkshire HX4 8PL |
Company Name | Empath-E Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | The House That Jack Built (Day Nursery) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address St Stephens House Arthur Road Windsor Berkshire SL4 1RU |
Company Name | E-Stationers Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit C , Anchor House School Lane Chandler'S Ford Eastleigh SO53 4DY |
Company Name | Lucid Public Relations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
Company Name | Tiger Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Company Name | Mange 2 Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 44-46 West Street Alresford SO24 9AU |
Company Name | Belvedere Esplanade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 140 Clifton York North Yorkshire YO30 6BH |
Company Name | Brangwyn's Acre Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Brangwyn'S Acre Ditchling Hassocks East Sussex BN6 8UG |
Company Name | Cameo Brides Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 224g Havant Road Drayton Portsmouth Hampshire PO6 1PA |
Company Name | 68 Josephine Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 68c Josephine Avenue London SW2 2LA |
Company Name | Lynnik Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 28 Wilton Road Bexhill On Sea East Sussex TN40 1EZ |
Company Name | Barons Residents Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Barons Court 13 Crescent Road Beckenham Kent BR3 6NP |
Company Name | Gilberts Hill School Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | Fort Warden Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Estate Office Church Mews Beatrice Avenue Whippingham East Cowes Isle Of Wight PO32 6LW |
Company Name | Pickard Close (Chase rd N14) Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | 197 Queen's Gate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Company Name | West Kent Mediation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sevenoaks Indoor Bowls Centre Hollybush Close Sevenoaks TN13 3UX |
Company Name | Victoria Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 East Circus Street Nottingham NG1 5AF |
Company Name | Castle Point Association Of Voluntary Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Whitehouse Kiln Road Benfleet Essex SS7 1BU |
Company Name | Spring Grove School 2003 |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Spring Grove School Harville Road Wye Ashford Kent TN25 5EZ |
Company Name | Westleigh Court Management Company (Southport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 12 Westleigh Court 25 Queens Road Southport Merseyside PR9 9HN |
Company Name | 37 Penn Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 40 Offord Road London N1 1EB |
Company Name | Liverpool Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 6c, The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Company Name | Salthouse Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Brooks End Bognor Regis PO21 3DE |
Company Name | Rushgrove Street Management Company (Woolwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Company Name | Ware Road Management Company (Hoddesdon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Company Name | The Network South East Railway Society Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Farmers House High Street Upper Beeding Steyning BN44 3HZ |
Company Name | Mount Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Shepley Wood, Shepley Drive Wentworth Estate Ascot Berkshire SL5 0LH |
Company Name | Island Manor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Drury Lane Solihull West Midlands B91 3BD |
Company Name | 84 & 86 Aldsworth Avenue Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 86 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XF |
Company Name | Seacliff (Teignmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 184 Union Street Torquay TQ2 5QP |
Company Name | Parkhurst Court Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 266 Kingsland Road London E8 4DG |
Company Name | Chives Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Chives Place Warfield Bracknell Berkshire RG42 3SQ |
Company Name | The Incognito Theatre Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 106a Holly Park Road London N11 3HB |
Company Name | 38 Frognal (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 38 Frognal London NW3 6AG |
Company Name | 10 Anglesea Terrace St. Leonards-On-Sea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Anglesea Terrace St. Leonards-On-Sea TN38 0QS |
Company Name | The Turkey Street Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Longdon Croft (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Chamberlains Ground Floor, 5 The Pavilions Cranmore Drive, Shirley Solihull B90 4SB |
Company Name | The Avery Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ |
Company Name | 48 Bonnington Square (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 Bonnington Square London SW8 1TQ |
Company Name | 50 Bonnington Square (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 50 Bonnington Square Vauxhall London SW8 1TQ |
Company Name | Trinity Church London |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ |
Company Name | Durrington Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 White House Place Worthing BN13 2PF |
Company Name | Jesson Close Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Leighswood Road Walsall WS9 8AA |
Company Name | Quadview Mark2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 The Coach House Wytham Abbey Wytham Oxford Oxfordshire OX2 8QB |
Company Name | Gam Hove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Eagle Strategic Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA Wales |
Company Name | Sunnyside (Lightwater) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 4 Sunnyside 84 Guildford Road Lightwater Surrey GU18 5RY |
Company Name | Meadow Views Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Meadow Views Uckfield East Sussex TN22 5TL |
Company Name | European Atv Safety Institute |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 85 Church Road Hove East Sussex BN3 2BB |
Company Name | Farnborough & Cove War Memorial Hospital Trust Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43-45 Victoria Road Farnborough GU14 7PD |
Company Name | Seven Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 9 7 The Avenue Beckenham Kent BR3 5DG |
Company Name | 76 Loftus Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ground Floor Flat 76 Loftus Road London W12 7EL |
Company Name | Woodbury House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Church Road Burgess Hill RH15 9BB |
Company Name | WPV (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Malthouse & Company America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD |
Company Name | Microtel UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 John Princes Street London W1G 0JR |
Company Name | Arfor Caravans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Gaingc View Gaingc Road Towyn Abergele Conwy LL22 9HP Wales |
Company Name | Heath Court (Eltham) Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ |
Company Name | Webb's Court (Liskeard) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Barras Street Liskeard PL14 6AD |
Company Name | Cheadle St. Marys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Parish Office 11 Wilmslow Road Cheadle Stockport Cheshire SK8 1DW |
Company Name | Bridge Court (Welwyn) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA |
Company Name | Aylsham Community Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Jubilee Family Centre, Norwich Road, Aylsham Norwich NR11 6JG |
Company Name | 69 Woodstock Road Phase 2 (Oxford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | The Kings Langley Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Neil Douglas Block Management Westfield Road Pitstone Leighton Buzzard LU7 9GU |
Company Name | Coburg House (Windsor) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Coburg House Sheet Street Windsor Berks SL4 1BG |
Company Name | Rapid Tanning Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Windsor Street Burbage Hinckley Leicestershire LE10 2EE |
Company Name | 126 Shooters Hill Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 126c Shooters Hill Road Blackheath London SE3 8RN |
Company Name | 18 Comeragh Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 18 Comeragh Road London W14 9HP |
Company Name | Bloomsbury Professional Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 50 Bedford Square London WC1B 3DP |
Company Name | Sundridge Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sundridge Heights 74 Plaistow Lane Sundridge Park Bromley Kent BR1 3JE |
Company Name | Rectory Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 2 Rectory Lodge Rectory Close Wokingham Berkshire RG40 1QR |
Company Name | Sandena Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Sycamore Court Findon Worthing West Sussex BN14 0WA |
Company Name | Luther Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Luther Mews Luther Street Hanover Brighton East Sussex BN2 9YR |
Company Name | Serle Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 77 Winchester Road Four Marks Alton Hampshire GU34 5HR |
Company Name | The Sittingbourne Road, Maidstone Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ |
Company Name | Market Dock Maintenance (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Beach Road South Shields Tyne And Wear NE33 2QA |
Company Name | Grentemesnil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address County Chambers Kings Road Melton Mowbray Leicestershire LE13 1QF |
Company Name | Foundry Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6FP |
Company Name | GFC Properties Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Company Name | The Slyfield Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | The Federation Of Racecourse Bookmakers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 105 Fleetwood Close Tadworth KT20 5QL |
Company Name | Thames Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Company Name | Lion Close (Shepperton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19a Lion Close Shepperton TW17 0QU |
Company Name | Bacon's College Community Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O United Learning, Worldwide House Thorpe Wood Peterborough PE3 6SB |
Company Name | No.10 Chesham Street Tenants' Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Company Name | 109/115 Duke Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 109 Duke Road Ilford IG6 1NL |
Company Name | H Ll Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address H Ll Davies Ltd Dunkirk Way Dunkirk Chester CH1 6LZ Wales |
Company Name | College Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Denmark Street Altrincham WA14 2SS |
Company Name | Trimiri Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Bryanston Street London W1H 7BY |
Company Name | Ashbourne Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19-21 Middle Row Stevenage Hertfordshire SG1 3AW |
Company Name | 26-28 Cole Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4th Floor 4 Tabernacle Street London EC2A 4LU |
Company Name | 19 Alfred Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Alfred Road Acton London W3 6LH |
Company Name | 6 And 8 Harlyn Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 485 Rayners Lane Pinner Middlesex HA5 5DN |
Company Name | 52 St Lukes Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 River View Sandford-On-Thames Oxford OX4 4YF |
Company Name | 36 The Embankment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ |
Company Name | Charlotte House Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 55-57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ |
Company Name | No.21/23 Draycott Place Tenants' Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Harben House Harben Parade Finchley Road London NW3 6LH |
Company Name | NO. 25/27/29 Chesham Street Tenants' Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Hill Street London W1J 5NE |
Company Name | Tenbys Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Company Name | 92 Nelson Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 92 Nelson Road Whitstable Kent CT5 1DX |
Company Name | 22 Templar Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22a Templar Road Oxford Oxfordshire OX2 8LT |
Company Name | Cedars Road (Freehold) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 3,190 Cedars Road London SW4 0PP |
Company Name | 22 Lymington Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13a Heath Street Whitestone Estates 13a Heath Street London NW3 6TP |
Company Name | 72 Wickham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 72 Wickham Road Brockley Lewisham London SE4 1LS |
Company Name | Silk Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Onega House 112 Main Road Sidcup Kent DA14 6NE |
Company Name | The Eccleston Road Maidstone Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Company Name | Barton Copse, Chieveley (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Barton Copse Chieveley Berkshire RG20 8RN |
Company Name | Neville Court (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Manor Square Solihull West Midlands B91 3PX |
Company Name | Suva Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 104 High Street Dorking RH4 1AZ |
Company Name | Hanover Court (Harrow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Stephen J Woodward Ltd The Old Fire Station, 90 High Street Harrow Middlesex HA1 3LP |
Company Name | Forge House Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 9 Forge House Dacre Park Lewisham London SE13 5SN |
Company Name | The Kingston Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Moreton & Cresswell Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Cresswell Gardens London SW5 0BJ |
Company Name | Victoria Mews Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Dukes Ride Crowthorne Berks RG45 6LZ |
Company Name | 89 Peak Hill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 89 Peak Hill Sydenham London SE26 4NS |
Company Name | 54 Glenloch Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Hill Street London W1J 5NE |
Company Name | 14 Ash Grove Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14a Ash Grove London SE20 7RD |
Company Name | Gadebury Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29 The Green London N21 1HS |
Company Name | Make It Ealing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 28-29 The Broadway 2nd Floor Ealing London W5 2NP |
Company Name | The Bridge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Clystlands Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Church Road Lympstone Exmouth Devon EX8 5JU |
Company Name | 36 Granville Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 36b,Granville Square, London 36b,Granville Square London WC1X 9PD |
Company Name | Lawrence Court (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 119-120 High Street Eton Windsor SL4 6AN |
Company Name | Priory Lodge Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Dukes Ride Crowthorne Berks RG45 6LZ |
Company Name | Peter's Park Lyonsdene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Lyonsdene Tadworth Surrey KT20 6UB |
Company Name | Belle View Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Belle View Beach Road Woolacombe Devon EX34 7BT |
Company Name | Arista Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Octagon House 20 Hook Road Epsom KT19 8TR |
Company Name | Manor Court Management Company (Egham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Church Street Staines-Upon-Thames TW18 4EN |
Company Name | Aldeburgh House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Jennings Way Horley Surrey RH6 9SF |
Company Name | 26 High Street Abingdon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames RG9 1AT |
Company Name | Burton House Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Burton House Salisbury Road Burton Christchurch Dorset BH23 7GA |
Company Name | 75 Hartismere Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 75 Hartismere Road Fulham London SW6 7UE |
Company Name | Rockdene Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Company Name | Nexsys Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 12 New Fetter Lane London EC4A 1JP |
Company Name | Stud Farm St Mary Bourne Andover (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Stud Farm St. Mary Bourne Andover SP11 6DU |
Company Name | Cherry Tree Management (Windsor) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Clarence Road Windsor SL4 5AH |
Company Name | Cooper Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 2 Avenue 3 Station Lane Witney Oxfordshire OX28 6BO |
Company Name | Aintree Racecourse Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Aintree Racecourse Aintree Liverpool L9 5AS |
Company Name | 5 & 6 Fieldview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pond Cottage Cuddington Road Dinton Aylesbury HP18 0AD |
Company Name | Regent Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 94 Oakham Road Oakham Road Dudley West Midlands DY2 7TQ |
Company Name | Pinewood Place Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB |
Company Name | 161 York Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Alpine Cottage Holly Bank Road Woking GU22 0JP |
Company Name | 4 Bathurst Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Bathurst Gardens London NW10 5JA |
Company Name | Ch 2006 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 28 Church Road Stanmore Middlesex HA7 4XR |
Company Name | Irnham Park Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Manchester Road Buxton SK17 6SB |
Company Name | Glendower Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | 49-55 Belmont Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 Pavilion Gardens Staines-Upon-Thames Middlesex TW18 1HN |
Company Name | Oakwood Court Rmc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU |
Company Name | Dartnel Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE |
Company Name | Soar House Management (Quorn) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 40 Howard Road Clarendon Park Leicester LE2 1XG |
Company Name | Visions Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 5 39 Albion Road Sutton Surrey SM2 5TA |
Company Name | 7 Lower Shirburn Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lake Cottage Southbury Lane Ruscombe Reading Berkshire RG10 9XN |
Company Name | The Meadows Banbury Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Company Name | The Birdhurst Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address No.2 Birdhurst 21 Portley Wood Road Whyteleafe Surrey CR3 0BQ |
Company Name | Connor Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 5 39-41 Chase Side London N14 5BP |
Company Name | St. Louis Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA |
Company Name | Chestnut Court (Horley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 104 High Street Dorking Surrey RH4 1AZ |
Company Name | William Scott Foundation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 45 Fernshaw Road London SW10 0TN |
Company Name | Oxford Open Learning Trust Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Bakery 3, Main Road Fyfield Abingdon Oxfordshire OX13 5LN |
Company Name | Consero Court Management Company (Brooklands Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Company Name | Bonham House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Broad Street Wokingham RG40 1AB |
Company Name | Bethany House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 5 39-41 Chase Side London N14 5BP |
Company Name | Albrighton & Woodland Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Howsons Winton House Stoke Road Stoke-On-Trent Staffordshire ST4 2RW |
Company Name | 5 - 6 Oakley Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Company Name | Gabrielle Close Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 58 Jellicoe Gardens Stanmore HA7 3NS |
Company Name | Red Bushes Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Red Bushes Close Medstead Alton Hampshire GU34 5FF |
Company Name | 39 Colebrook Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 39 Colebrook Road Tunbridge Wells Kent TN4 9BP |
Company Name | The Civic Media Platform Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Arab British Centre 1 Gough Square London EC4A 3DE |
Company Name | 37 Stockwell Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 37d Stockwell Road London SW9 9QB |
Company Name | Myrtle Court Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 Myrtle Court Kingsnorth Ashford Kent TN23 3BJ |
Company Name | 20 Coolhurst Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 20a 20a Coolhurst Road London N8 8EL |
Company Name | Temple Heights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | 18 Poynders Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 1 18 Poynders Road London SW4 8NZ |
Company Name | Matthew Court (Edgbaston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 361 Hagley Road Birmingham B17 8DL |
Company Name | Interpeace UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Company Name | Abbey Court Hampton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address First Floor, 4 Cheapside Court Sunninghill Road Ascot SL5 7RF |
Company Name | 5-8 Abbey Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address First Floor, 4 Cheapside Court Sunninghill Road Ascot SL5 7RF |
Company Name | Lewens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 3 Park Lane Court 22 Park Lane Wimborne Dorset BH21 1LD |
Company Name | 61 Atheldene Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address John Sugden 22b Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Company Name | 31 Blythe Hill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Silverdale Road Petts Wood Orpington BR5 1NJ |
Company Name | Burbo Point Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Station Works Byron Road Crosby Liverpool Merseyside L23 8TH |
Company Name | Wilton House (Crawley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Wilton House Ifield Road Crawley RH11 7BB |
Company Name | Bickerton Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Bickerton Road London N19 5JU |
Company Name | 11 Burrows Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Hawthorn Drive South Cornelly Bridgend Mid Glamorgan CF33 4RF Wales |
Company Name | Maples (Fair Oak) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 417b Fair Oak Road Eastleigh Hampshire SO50 7AB |
Company Name | St. James Place (Church Cowley) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | 38-40 Market Square Witney Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR |
Company Name | Meridians (East Grinstead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Company Name | Bonham Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Broad Street Wokingham RG40 1AB |
Company Name | Chapel House South Shields Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Chapel House Westoe Village South Shields NE33 3EQ |
Company Name | Loves Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG |
Company Name | Winwood Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 C/O Roca Wimbledon Ltd The Old Court House, 4 Queens Road Wimbledon London SW19 8YE |
Company Name | 33 Millfield (Folkestone) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 33 Millfield Folkestone Kent CT20 1EU |
Company Name | 10 Douglas Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 50 Romney Way Hythe Kent CT21 6PN |
Company Name | 145 Dorchester Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 1 145 Dorchester Road Weymouth Dorset DT4 7LE |
Company Name | Borthwen Barns Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Company Name | The Rodings Management (Loughton) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Ddl71 (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ridge House Jonas Lane Durgates Wadhurst East Sussex TN5 6RG |
Company Name | Dartmouth Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Dartmouth Hotel Blackawton Totnes Devon TQ9 7DE |
Company Name | 46 King Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 King Street King'S Lynn Norfolk PE30 1HE |
Company Name | Calver Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Calver Lodge 25 Frithwood Avenue Northwood Middlesex HA6 3LY |
Company Name | Primrose House Nw3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 135 Bramley Road London N14 4UT |
Company Name | 61 St. Andrews Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Brook House Brookhouse Lane Framfield Uckfield East Sussex TN22 5QJ |
Company Name | Graiglwyd Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hafan Graiglwyd Farm Graiglwyd Road Penmaenmawr Conwy LL34 6EP Wales |
Company Name | UK Table Sports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Tea Caddy Cottages Worthing Road West Grinstead West Sussex RH13 8LG |
Company Name | Picasso (Bevington Road) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH |
Company Name | Diegesis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Finling Associates Limited Unit 2, Printer'S Yard 90a The Broadway London SW19 1RD |
Company Name | Backline Logistic Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Topaz Topaz Way Bromsgrove Worcestershire B61 0GD |
Company Name | Dunstan Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Company Name | Grange Court Management (Folkestone) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29b Seabrook Road Hythe CT21 5LX |
Company Name | Darrach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bankside Standen Street Iden Green Cranbrook TN17 4HP |
Company Name | Cartwright Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 250 Fowler Avenue Farnborough GU14 7JP |
Company Name | Fordwych Road Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Red Carpet 62 Grants Close London NW7 1DE |
Company Name | 1 Kings Road Mews Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Kings Road Mews St. Leonards-On-Sea East Sussex TN37 6DY |
Company Name | 22 Park Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Robbie Garrad 22a Park Hill Carshalton Surrey SM5 3RU |
Company Name | Highfield Lodge Agronomy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Highfield Lodge Moor Farm Lane Off Bratton Road Telford West Midlands TF5 0DT |
Company Name | G & D Decor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY |
Company Name | The Policy Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 20 37 Stanmore Hill Stanmore HA7 3DS |
Company Name | nd Ogilvie Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bell Court Marshside Canterbury Kent CT3 4EQ |
Company Name | Ins-U-Loft (Southern) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Northview Management Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 31 New Birmingham Road New Birmingham Road Tividale Oldbury B69 2JT |
Company Name | Rocktron Research Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Redcliff Street Bristol BS1 6NP |
Company Name | Wealdgate Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Polar Consulting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Total Frontage Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 8 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ |
Company Name | Dragon Training Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 24 Saint Michaels Way Steeple Claydon Buckingham MK18 2QD |
Company Name | Gilbey House (Head Lease) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Rural Retreats Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | J & J Construction (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Swallow Court Swallowfields Welwyn Garden City Herts AL7 1SB |
Company Name | Stratrail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 34 Saint Johns Road Sidcup Kent DA14 4HH |
Company Name | B.S.T Credit Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hamilton House 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Powerplanner Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Deja Vu Upton Lane Upton By Chester Cheshire CH2 1EB Wales |
Company Name | Cigna-Uk.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 18 Sebright Road Barnet Hertfordshire EN5 4HL |
Company Name | Amerindo Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 44 The Crescent Farnborough Hampshire GU14 7AS |
Company Name | 15 Penn Hill (Yeovil) Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 2 15 Penn Hill Yeovil Somerset BA20 1SF |
Company Name | The Oxford System Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 37 Thamesmead Walton-On-Thames Surrey KT12 2SH |
Company Name | Bluecore Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Walk It Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 20 Newburn Street Kennington London Se11 |
Company Name | Candoo UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Handel House 95 High Street Edgware Middlesex HA8 7DB |
Company Name | Fostercraig Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor Lexham House 14a Hill Avenue Amersham Buckinghamshire HP6 5BW |
Company Name | Equus (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS |
Company Name | 746 Fulham Road Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
Company Name | Electric Dreams (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 44 High Street Corby Northants NN17 1UU |
Company Name | XS Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bath Place Rivington Street London EC2A 3JJ |
Company Name | Magazine Project Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryant Hamilton & Company Ibex House Minories London EC3N 1DY |
Company Name | Media Project Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryant Hamilton & Co Ibex House Minories London EC3N 1DY |
Company Name | Newrecruit (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Company Name | The International Private Equity Exchange Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Fredericks Place London EC2R 8HY |
Company Name | Glastonbury Healing Centre Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Market Place Glastonbury Somerset BA6 9HW |
Company Name | Cedar Mansions (Solihull) Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Sdreamworks Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 85 Parsons House 124 Hall Place Edgeware Road London W2 1NF |
Company Name | Trans4M Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Bio-Med Incubator Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 2 Aldershot Business Centre Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Company Name | D J Claims Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 61 Southwark Street London SE1 1SA |
Company Name | Book Project Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryant Hamilton & Company Ibex House Minories London EC3N 1DY |
Company Name | Pathfinders Canada Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address No 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL |
Company Name | GSA Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 28 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Hr2Hr Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Deepdene House 30b Bellegrove Road Welling Kent DA16 3PY |
Company Name | Pitab Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Frm Warren Road Chelsfield Kent BR6 6ER |
Company Name | On The Edge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
Company Name | S.E.R.P.(UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Clarke Walker Limited Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Manatris Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chessbank House Trout Rise Loudwater Hertfordshire WD3 4JZ |
Company Name | Imaginograph Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Second Floor 47 Queen Anne Street London W1G 9JG |
Company Name | XCO2 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | Cedown Pneumatics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Salisbury House Station Road Cambridge CB1 2LA |
Company Name | Leonard M Lloyd Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Company Name | Warrior Expeditions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 High Street Ascot Berkshire SL5 7JF |
Company Name | Ice Warrior Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 High Street Ascot Berkshire SL5 7JF |
Company Name | Confidlow Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 98 Warren Road Wilmington Dartford DA1 1PL |
Company Name | BHP Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address B2 Endeavour Place Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Perfect Personnel Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 32a Elwill Way Park Langley Beckenham Kent BR3 3AD |
Company Name | British Rally Championship Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Motor Sports House Riverside Park Colnbrook Slough Berkshire SL3 0HG |
Company Name | F1 Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 41a Milton Road Luton Bedfordshire LU1 5JB |
Company Name | Lynoaks Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 Bickley Avenue Four Oaks Sutton Coldfield West Midlands B74 4DZ |
Company Name | Annuities Only Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Wallhurst Manor Horsham West Sussex RH13 8AU |
Company Name | J. Gale Carpentry Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrush Road East Southampton SO15 1JR |
Company Name | Aceplay Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Snowdonia Ski-Trac Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ystafell Elidir Yr Hen Felin Clwt Y Bont Caernarvon Gwynedd LL55 3EB Wales |
Company Name | Ibrid S.L. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bush Close Telscombe Cliffs Peacehaven East Sussex BN10 7DQ |
Company Name | Experate Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Grange 100 High Street London N14 6TB |
Company Name | College Gardens (Dulwich) Residents Association Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22 College Gardens Dulwich London Greater London SE21 7BF |
Company Name | Lloyd Mathews Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Pelham Cottages Vicarage Road Bexley Kent DA5 2AN |
Company Name | Nethway Hotel Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Falkland Road Torquay Devon TQ2 5JR |
Company Name | Greenwood & Co (Legal Services) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 572 Burton Road Midway Swadlincote Derbyshire DE11 0DP |
Company Name | R L R Enterprises Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 Corone Close Folkestone Kent CT19 5LJ |
Company Name | Lawton And Pease Engineering Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Rowfold Nurseries Billingshurst West Sussex RH14 9DD |
Company Name | Sea-Sky Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ |
Company Name | Oakwood Digital Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Oakwood House 96 High Street Sandhurst Berkshire GU47 8EE |
Company Name | The Epn Foundation |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22 Broom Mead Bexleyheath Kent DA6 7NY |
Company Name | Absolute Recruitment (Surrey) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | KST Contractors Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Paddock Ivetsey Bank Road Brewood Bishopwood Staffordshire ST19 9AE |
Company Name | Nick Woodwards Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 Hamilton Close Bicester Oxfordshire OX26 2HX |
Company Name | H.C.H. Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Glaister Jones & Co 1a The Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR Wales |
Company Name | 48 South Terrace Littlehampton Residents' Association Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 Brou Close East Preston West Sussex BN16 1DB |
Company Name | Guardone (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
Company Name | Boyatt Ships Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX |
Company Name | Shakes Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | MIKE Toms Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Mayfield House West End Green Stratfield Saye Berkshire RG7 2DP |
Company Name | Hook Farm Leisure Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 46 High Pavement Nottingham Nottinghamshire NG1 1HW |
Company Name | The Digital Studio Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ty Mawr Talybont Bangor Gwynedd LL57 3UR Wales |
Company Name | Crashdotnet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 The Innovation Centre Silverstone Circuit Towcester Northants NN12 8GX |
Company Name | A/Tec Property Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Mabbett Accountancy 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Black Sheep Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Datum House Electra Way Crewe Cheshire CW1 6ZF |
Company Name | Agasba Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN |
Company Name | Intext Media (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address F2 Salamander Quay West Park Lane Harefield UB9 6NZ |
Company Name | Crawley (No.2) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Weston Centre Bowater House 68 Knightsbridge London SW1X 7LQ |
Company Name | Hedge End (No.2) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Weston Centre Bowater House 68 Knightsbridge London SW1X 7LQ |
Company Name | LAMZ Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Sweet Meadow Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 39 Upper Wickham Lane Welling Kent DA16 3AD |
Company Name | Crawley (No.1) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Weston Centre Bowater House 68 Knightsbridge London SW1X 7LQ |
Company Name | Hedge End (No.1) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Weston Centre Bowater House 68 Knightsbridge London SW1X 7LQ |
Company Name | BCD Modelling Group Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Bloomsbury Square London WC1A 2LS |
Company Name | Redrow Homes (2002) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Company Name | DST Media Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lower Ground Floor 65 Montpelier Road Brighton East Sussex BN1 3BB |
Company Name | Bentwaters Skeet & Trap Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Second Floor 47 Queen Anne Street London W1G 9JG |
Company Name | Aladine Antiques Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Property Tag Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Spearing Insolvency 25 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Company Name | London & Woking Properties (Bromley) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE |
Company Name | Harlequin Couriers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Bergquistson Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW |
Company Name | Probus Transportation Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | Pathe Records Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 122 Furze Croft Furze Hill Hove East Sussex BN3 1PF |
Company Name | Kerana U.K. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | The Station Cafe (Raynes Park) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bath Place Rivington Street London EC2A 3JJ |
Company Name | Ribow Commercial Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Digitalblue Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 36 Pullman Lane Godalming Surrey GU7 1XY |
Company Name | Yachtrans (Chartering) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Printmaster Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Anchor House Longcross Road Cherstsey Surrey KT16 0AH |
Company Name | Jp Bars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Stirling Court Yard Stirling Way London WD6 2FX |
Company Name | ITOK International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sawhney Consulting No 1 Olympic Way Wembley Middlesex HA9 0NP |
Company Name | Ms Facilities & Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 167 Powerscourt Road Portsmouth Hampshire PO2 7JQ |
Company Name | Minichefs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Rosewood Retirements (Nantwich) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Datum House Electra Way Crewe Cheshire CW1 6ZF |
Company Name | Oxygen (No Substitute Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16-17 Copperfields Spital Street Dartford Kent DA1 2DE |
Company Name | Robin Wood Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 65/66 Broad Street Blaenavon Gwent NP4 9NH Wales |
Company Name | Body Audit Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 58-60 Berners Street London W1T 3JS |
Company Name | Spare-Chair.com Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Francis Groves Close Bedford Bedfordshire MK41 7DH |
Company Name | Ascot Editorial Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Learn 2 Prosper Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Smoove-Skov Records Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 73 Castleton Avenue Wembley Middlesex Ha9 |
Company Name | Truxford Livery Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | The Computer College Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Trailmate Marketing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 8 Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ |
Company Name | Asafefood Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 Welbeck Street London W1G 9YE |
Company Name | Portsmouth Electrical Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire So 6qr |
Company Name | Buy Fishing Tackle Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hobbit Banbury Road Bloxham Oxfordshire OX15 4PD |
Company Name | The New Science, Technology And Medicine Trust |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | New Beginnings Agency Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Consequence Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 75 Pendle Road Streatham London SW16 6RX |
Company Name | Bettingco.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O The New Palace Amusement Centre Marine Promenade New Brighton Wallasey CH45 2JX Wales |
Company Name | Fruitfield Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 567 Garratt Lane Wandsworth London SW18 4SR |
Company Name | Operational Support Company (OSC) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | AFM Cornwall Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor Exchange Court 1 Dale Street Liverpool L2 2PP |
Company Name | SBG Euro Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22 Melton Street London NW1 2BW |
Company Name | AFM Cornwall Mezzanine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5th Floor Cunard Building Water Street Liverpool Merseyside L3 1DS |
Company Name | Object Paradigm Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Building 53 Stallings Lane Kingswinford West Midlands DY6 7LG |
Company Name | AFM Small Firms Cornwall Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP |
Company Name | Anaty Risk Management Co. Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Clunford Place Chelmsford Essex CM1 6BH |
Company Name | In2People Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Riley-McCrum Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 52 Chagford Street London NW1 6EB |
Company Name | Windy Ridge Golf Club Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Briars 3 Tollgate Close Wyatts Road Chorleywood Hertfordshire WD3 5TD |
Company Name | N.E. Marine & Diving Services (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ashmeadow Barn Trenerth Hayle Truro Cornwall TR27 5EP |
Company Name | Individual Defence Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address PO Box 45 Copthorne Common Road Crawley West Sussex RH10 3YP |
Company Name | Abbey Fire Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 31 Abbey Gate Kirkhill Morpeth Northumberland NE61 2XN |
Company Name | Salimbay Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 145 Wilberforce Road London N4 2SX |
Company Name | North London Arts Trustee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 145 Wilberforce Road London N4 2SX |
Company Name | Bluewisdom Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Whiteplay Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 4 Sundial Court Surbiton Surrey KT5 9NN |
Company Name | Blueplay Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Present Truth Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 45 Headland Avenue Seaford East Sussex BN25 4PZ |
Company Name | Redbowtie Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 85 Dyke Road Avenue Hove East Sussex BN3 6DA |
Company Name | Bluewarrior Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Company Name | Woodley Property Management Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 53 Walmer Road Woodley Reading Berkshire RG5 4PN |
Company Name | Ducsia Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Warren Mews London W1T 6AW |
Company Name | M3 Electronics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill, Ascot Berkshire SL5 0PL |
Company Name | Redbowtie Property Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 85 Dyke Road Avenue Hove East Sussex BN3 6DA |
Company Name | Redsummer Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Prince Frederick House 37 Maddox Street London W1R 9LD |
Company Name | Bluesummer Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Prince Fredrick House 37 Maddox Street London W1R 9LD |
Company Name | Premier Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Axell & Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Foxglove House Suttil Crescent Pymore Village Bridport Dorset DT6 5QU |
Company Name | World Bet Exchange Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Units 7 And 8 Imperial Studios 3-11 Imperial Road London SW6 2AG |
Company Name | Stafford Accountancy Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 33 Ashurst Avenue Saltdean Brighton Sussex BN2 8DR |
Company Name | Scott Marine Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Abergroes Abertafol Aberdyfi Gwynedd LL35 0RE Wales |
Company Name | Wine Enterprises Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Redsunset Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Fisher & Co Acre House 11-15 William Road London NW1 3ER |
Company Name | No.10 Chesham Street Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Physic Place Royal Hospital Road London SW3 4HQ |
Company Name | Catenary Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Coach House Callow Hill Virginia Water Surrey GU25 4LD |
Company Name | Platinum Entertainments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1-2 Crutched Friars London EC3N 2HT |
Company Name | Regional Supply Organisation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Feldern Buildings Winterton Road Brailes Banbury Oxfordshire OX15 5JW |
Company Name | 101 Lexham Gardens Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Bluesunset |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sumner House St Thomass Road Chorley Lancashire PR7 3BD |
Company Name | Goldsunset Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Fisher & Co Acre House 11-15 William Road London NW1 3ER |
Company Name | Lawn Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 102 Howard Building 368 Queens Town Road London SW8 4NR |
Company Name | Euradio Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 23 Tithe Court Langley Slough Berkshire SL3 8AS |
Company Name | Bluefrog Recruitment Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 39-40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Eurovisia Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 23 Tithe Court Langley Slough Berkshire SL8 8AS |
Company Name | Euroversions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 23 Tithe Court Langley Slough Berkshire SL3 8AS |
Company Name | MSIF Ipss Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5th Floor Cunard Building Pier Head Liverpool Merseyside L3 1DS |
Company Name | Chiropractic Overseas Relief |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | Fez Productions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 23 Tithe Court Langley Slough Berkshire SL3 8AS |
Company Name | Reliprop Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Chester Square London SW1W 9HS |
Company Name | MSIF Money With Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5th Floor Cunard Building Pier Head Liverpool Merseyside L3 1DS |
Company Name | Skilllocator Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Wren Hall 152a High Street Ongar Essex CH5 9JJ Wales |
Company Name | Building Bridges Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Beech Ride Fleet Hampshire GU52 7XQ |
Company Name | 4CAR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | 4Cars Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | MRM Property Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 47 Queen Anne Street London W1G 9JG |
Company Name | Alpha Action Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Company Name | Sidera Sales & Marketing (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sussex Chambers 5 Liverpool Terrace Worthing West Sussex BN11 1TA |
Company Name | Ducsia Power Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Warren Mews London W1T 6AW |
Company Name | Fairlawn Construction Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Jeffreys Henrt Finsgate 5-7 Cranwood Street London EC1V 9EE |
Company Name | Broadview Capital Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 9 Warren Court Euston Road London NW1 3AA |
Company Name | J. Rose Asset Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Mediterranean Real Estate Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Glebe House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | Movement Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Princes Parade Liverpool L3 1QH |
Company Name | Mise-En-Scene Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Beechwood St. Christophers Close Little Kingshill Great Missenden Buckinghamshire HP16 0DU |
Company Name | Elite Eastern Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Solent Yacht Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Black Moor Road Ebblake Estate Verwood Dorset BH31 6AX |
Company Name | Dynamic Dailies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 31 Winchester Road Worthing West Sussex BN11 4DH |
Company Name | Utilities Advisory Centre Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Scalla House 36 Holloway Circus Birmingham B1 1EQ |
Company Name | Computech Training Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Farrowfield Farm Roundstone Lane Angmering West Sussex BN16 4AT |
Company Name | Totsplay Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | FHS Technical Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Hollis And Co 35 Wilkinson Street Sheffield South Yorkshire S10 2UB |
Company Name | Ultrasis Calm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Winchester House Old Marylebone Road London NW1 5RA |
Company Name | Betting Software Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O The New Palace Amusement Centre Marine Promenade New Brighton Wallasey CH45 2JX Wales |
Company Name | Austin Chemical Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 61 Rodney Street Liverpool Merseyside L1 9ER |
Company Name | CODA Advertising Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | The Patient Safety Collaborative |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | MDS Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Cordery Joinery Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Mediatrader Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Analytica UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Carlisle Road London NW9 0HZ |
Company Name | T R Beaugie Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW |
Company Name | Brand & Deliver Productions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | Better Practice Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Epcn Limited, 3rd Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Vytec Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Anglers Lodge Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | SMBR Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Guyhope Estate Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 31 Thornton Heath High Street London Surrey CR7 8RU |
Company Name | Floaters (Swimming) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit C Ote Hall Farm Business Centre Janes Lane Burgess Hill West Sussex RH15 0SR |
Company Name | White Hart Court Freeholders Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Paul Davidson Taylor Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Company Name | Carafanau Arfor Cyfyngedig |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Gaingc View Gaingc Road Towyn Abergele Conwy LL22 9HP Wales |
Company Name | Glenco (Hazlemere) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Oriental Food Service Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Kpmg Llp St James Square Manchester M2 6DS |
Company Name | Zindagi Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 367 Caledonian Road London N7 9DQ |
Company Name | IFE Digital (Communications) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | PMH Signalling Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW |
Company Name | Cawdale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Toraya Co. Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 44 Brent Way West Finchley London N3 1AP |
Company Name | Barlows Eastbourne Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Company Name | Metropolitan International College Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Three Pigs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Homeland Business Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 35 Saint Johns Road Boxmoor Hemel Hampstead Hertfordshire HP1 1QQ |
Company Name | Purple Crayon Community Nursery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Gosforth Street Gateshead NE10 9LS |
Company Name | Cristal 83 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26 Morden Road Mews Blackheath London SE3 0AE |
Company Name | Glow Sonic Design Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 42 Pennyford Drive Mossley Hill Liverpool Merseyside L18 8FB |
Company Name | Sunningdale Consult Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Grant Walk Sunningdale Berkshire SL5 9TT |
Company Name | Overland Travel (Sussex) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Farrowfield Farm Roundstone Lane Angmering West Sussex BN16 4AT |
Company Name | Cameron Homes (Coopers Yard) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 53 High Street Chasetown Burntwood Staffordshire WS7 8XE |
Company Name | Bluetable Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 15b Shoreham Airport Shoreham By Sea West Sussex BN43 5PA |
Company Name | Red Support Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hillside Bryces Lane Sherfield English Romsey Hampshire SO51 0NU |
Company Name | Blue Support Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hillside Bryces Lane Sherfield English Romsey Hampshire SO51 6FX |
Company Name | Redtable Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 94 Folly Lane Warrington Cheshire Wa5 Eng |
Company Name | Griffin Communications Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Blue Server Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Burton Abbotts Burford Road Black Bourton Bampton OX18 2PF |
Company Name | Kundara (LPH) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | Chill Trading (International) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Company Name | Spalding Lifestyle & Gardening Centre Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Popcorn Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Compass Exhibitions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Birthright Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF |
Company Name | Eurotext Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O The New Palace Amusement Centre Marine Promenade New Brighton Wallasey CH45 2JX Wales |
Company Name | Papillae Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryant Hamilton & Co Ibex House Minories London EC3N 1DY |
Company Name | BCP Autotech Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 18 Henwood Industrial Estate Ashford Kent TN24 8DH |
Company Name | Markets Insight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL |
Company Name | Francis Darke & Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Garden Close Angmering Littlehampton BN16 4LX |
Company Name | Speedbuild System Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Ember Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Pegasus Building & Construction Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Equestrian Knowledge Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 50 Francis Gardens Warfield Bracknall Berkshire RG42 3SX |
Company Name | Active Bats Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | 115-141 Frenchay Road Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 123 Frenchay Road Oxford Oxfordshire OX2 6TE |
Company Name | Unity Healthcare (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 198 Cowbridge Road East Cardiff CF5 1GX Wales |
Company Name | Easylift Equipment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Stallings House Stallings Lane Kingswinford West Midlands DY6 7LG |
Company Name | Swallow Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Company Name | Objective 1 Alliance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Kingsland News Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY |
Company Name | Blue Checks Builders Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Turret, 25 Farncombe Road Worthing West Sussex BN11 2AY |
Company Name | MEBS Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | M A Irwin Building And Roofing Contractors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | Oakdene Avenue Flat Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Penthouse Oakdene 1 Oakwood Avenue Beckenham BR5 6PT |
Company Name | Sara Jones Childcare Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Recruitment UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Frm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Absolute Models & Actors Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Allegro Mfg. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O The Conair Group Limited Prospect Court Waterfront Business Park Fleet Hampshire GU51 3TW |
Company Name | Abtec Building Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Roseberry Yarmouth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Initial House, 150 Field End Road, Eastcote Pinner Middlesex HA5 1SD |
Company Name | Doublered Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 156 Lawrence Road Wavertree Liverpool Merseyside L15 3HA |
Company Name | Rookes Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 37 Rookes Court Stratford On Avon Warwickshire CV37 0TJ |
Company Name | Angmering Forge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA |
Company Name | Ted Dexter & Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill, Ascot Berkshire SL5 0DL |
Company Name | Stonebrook Freehold Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 High Street Knaphill Woking Surrey GU21 2PG |
Company Name | Wellfield Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Kundara (Wimbledon) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor 14 Hays Mews Mayfair London W1J 5PT |
Company Name | Swinx Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 67 St. Leonards Road Windsor Berkshire SL4 3BX |
Company Name | Solid Tyres (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Middle Farm Oakley Wood Road Bishops Tachbrook Leamington Spa Warwickshire CV33 9RT |
Company Name | E-Parliament Initiative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 The Cliff Brighton East Sussex BN2 5RF |
Company Name | Scott Lighting Distribution Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7a Galley Lane Barnet Herts EN5 4AR |
Company Name | Go Bananas Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 23 Millside Bourne End Buckinghamshire SL8 5UN |
Company Name | Worldwide Companies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Weatherby Gardens Hartley Wintney Hampshire RG27 8PA |
Company Name | Paul Maitland Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 36 Grange Road Leigh On Sea Essex SS9 2HS |
Company Name | Esprin Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 30 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Drake House 80 Guildford Street Chertsey Surrey KT16 9AD |
Company Name | Etrilogy Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell RG42 6ND |
Company Name | Bis Financial Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Deja Vu Upton Lane Chester CH2 1EB Wales |
Company Name | Avidale Building Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Clunford Place Chelmsford Essex CM1 6BH |
Company Name | Runnymede Homes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Mulberry House 53 Church Street Weybridge Surrey Kt13 8d |
Company Name | Romney Rawes Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank Chambers Brook Street Bishops Waltham Hampshire SO32 1AX |
Company Name | Patisserie Organic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Park View London N21 1QX |
Company Name | Limberline Motorworks Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Ground Force Landscapes Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 The Hoe St Leonards On Sea East Sussex TN37 7LL |
Company Name | Part One Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Ashurst Close Worthing West Sussex BN12 4SP |
Company Name | MJS Bookkeeping Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 102 Bullbrook Drive Bracknell Berkshire RG12 2QS |
Company Name | Castleton Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
Company Name | E-Train Sports Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 Marlborough Road Pilgrims Hatch Brentwood Essex CM15 9LN |
Company Name | JSG Commercials Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Broadfield Lane Boston Lincolnshire PE21 8DR |
Company Name | Gmill Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Longsight Road, Ramsbottom Bury Lancashire BL0 9TD |
Company Name | Blue Grove Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Co Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Company Name | Worcester Garden (No.2) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank Close House Hasland Road Chesterfield Derbyshire S41 0RZ |
Company Name | Your Colours Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 23 Millwood Road Hounslow Middlesex TW3 2HQ |
Company Name | McBurr Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 55 East Road Sandy Bedfordshire SG19 1LH |
Company Name | Green Lever Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 The Street Hevingham Norwich Norfolk NR10 5NA |
Company Name | Hurst Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hurst Cottage Hadley Common Barnet Hertfordshire EN5 5QE |
Company Name | Green Charm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 67 Cedar Road Sutton SM2 5DJ |
Company Name | Bierley.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Crossing Cottage Main Road Wyfordby Melton Mowbray LE14 4RY |
Company Name | Gwyn Davies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 Lower Brook Street Oswestry Shropshire SY11 2HG Wales |
Company Name | Anglo French Homes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Company Name | Anglo French Home Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Company Name | Irving Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Everglade Road Woodend Atherstone Warwickshire CV9 2RR |
Company Name | E Group Realisation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1a Regent Street Estate 2 Regent Street Knutsford Cheshire WA16 6GR |
Company Name | THC Technologies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Longdown Road Epsom Surrey KT17 3PT |
Company Name | Prestige Transport Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Company Name | Robinson & Walsh (Woodlands Park Project) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Braywick Road Maidenhead Berkshire SL6 1BN |
Company Name | Overland Travel Minicoaches Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Farrowfield Farm Roundstone Lane Angmering Littlehampton West Sussex BN16 4AT |
Company Name | TECH Nick Clarke Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Skillcypher Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Wren Hall 152a High Street Ongar Essex CM5 9JJ |
Company Name | Winchester Resource Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13-29 City Business Centre Hyde Street Winchester Hampshire SO23 7TA |
Company Name | Radar Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Morningstar Hobby Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 32 Obelisk Way Camberley Surrey GU15 3SG |
Company Name | M A Direct Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Company Name | Openlake Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bensons 49 Lower Addiscombe Road Croydon Surrey Cro 6pq |
Company Name | Inntellect Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cannon House Cannon Business Park Gough Road Bilston Wolverhampton West Midlands WV14 8XR |
Company Name | Restore Hope International Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 19 4-16 Brandram Road London SE13 5EA |
Company Name | Oak House Associates (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Guyzance Village, Guyzance Morpeth Northumberland NE65 9AQ |
Company Name | New Lifestyle Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD |
Company Name | J.J. Black Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 St. Albans Crescent West Timperley Altrincham Cheshire WA14 5NY |
Company Name | Wilky Healthcare Centres Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Parallel House 32 London Road Guildford Surrey GU1 2AB |
Company Name | Rocktron (Gale Common) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Wessex House Pixash Lane Keynsham Bristol BS31 1TP |
Company Name | La Trouvaille (Islington) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Intercorp Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 47 Queen Anne Street London W1G 9JG |
Company Name | LIAM Forde Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | La Trouvaille Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 12a Newburgh Street London W1F 7RR |
Company Name | Malthurst Fuels Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Gladstone Place 36 - 38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU |
Company Name | Contact Advance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH |
Company Name | Grab A Groat Productions Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Creative Marketing Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Wonford Road Exeter Devon EX2 4LH |
Company Name | Pureair Products Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Prime Logic Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
Company Name | Xpert Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Focal Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 148 Portland Road Hove East Sussex BN3 5QL |
Company Name | Homelife (Southern) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Agricultural Development For Africa Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Avenue House Allitsen Road St Johns Wood London NW8 7AX |
Company Name | Smashin' Souvenirs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Crystal House New Bedford Road Luton LU1 1HS |
Company Name | Wildlake Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Willowbirch Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Company Name | WRM Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13-29 City Business Centre Hyde Street Winchester Hampshire SO23 7TA |
Company Name | Caldism Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Raydale Barn Sandy Lane Fittleworth West Sussex RH20 1EH |
Company Name | Storage People Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 St Albans Avenue Weybridge Surrey KT13 8EN |
Company Name | Ramsson Industries (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bath Place Rivington Street London EC2A 3JJ |
Company Name | Quiz 4 Millions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Troy Productions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bath Place Rivington Street London EC2A 3JJ |
Company Name | 404 Communications Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Bedford Row London WC1R 4TF |
Company Name | John Dabney Fine Art Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Field House 18 Cricketfield Road Horsham West Sussex RH12 1TE |
Company Name | Pasture Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Worton Rock Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG |
Company Name | Quadriga Mmii Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Glebe Avenue Watlington Kings Lynn Norfolk PE33 0HW |
Company Name | South Shore Freeholds Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House, Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER |
Company Name | Music Fc Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor Lexham House 14 Hill Avenue Amersham Buckinghamshire HP6 5BW |
Company Name | Bordean Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 85 Henley Way Ely Cambridgeshire CB7 4YH |
Company Name | D A's Barber Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Atlas Safety Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 The Cedars Barnham Bognor Regis West Sussex PO22 0EZ |
Company Name | Andrew MacDonald (London) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bath Place Rivington Street London EC2A 3JJ |
Company Name | ATD Telecom Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Aqua Structures Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Wonford Road Exeter Devon EX2 4LH |
Company Name | OPC (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 609 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF |
Company Name | Novatec Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | VIO Healthcare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29 Gildredge Road Eastbourne East Sussex BN21 4RU |
Company Name | High Street Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Benji & Verner Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Grampian Road Little Sandhurst Berkshire GU47 8NQ |
Company Name | Bernwode Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Highland Close Brill Aylesbury Buckinghamshire HP1 9TW |
Company Name | Stagepoint Set Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leics LE12 7NN |
Company Name | Marlborough Gleeson (Redmoor) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The White Cottage 41 High Street Wheathampstead St Albans Hertfordshire AL4 8BB |
Company Name | IXUS Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 38 Rumbridge Street Totton Southampton Hampshire SO40 9DS |
Company Name | Futuretech (Southern) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT |
Company Name | A One Precision (Hounslow) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick RH6 0PA |
Company Name | Jordan Building & Maintenance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 119 Main Street Sedgeberrow Evesham Worcestershire WR11 7UH |
Company Name | Rental Xpress Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | Red Nectar Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Mini Unit 4 Redhouse Poultry Farm Redhouse Wall Golf Road Deal Kent CT14 6RE |
Company Name | Contact Electrical Supply Company (Wholesalers) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pentland Farley Heath, Albury Guildford Surrey GU5 9EW |
Company Name | Stratom Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 25 Haugh Lane Sheffield South Yorkshire S11 9SA |
Company Name | Alchemy 4 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways, London Road Sunninghill, Ascot Berkshire SL5 0PL |
Company Name | Mange 2 Catering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | B-Hamta (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 66a Maida Vale London W9 1PR |
Company Name | Coastal Properties (Hants) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO16 6QR |
Company Name | Education Asset Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP |
Company Name | Fabrication Presswork Tube Bending Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 2 Mount Road Burntwood Staffordshire WS7 0AJ |
Company Name | Silver Station Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Angel Gate City Road London EC1V 2PB |
Company Name | Reiman O'Donnell Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Regency Domestic Cleaning Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Graffix House Newtown Business Park Henley On Thames Oxfordshire RG9 1HG |
Company Name | Rkits Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Franceslouise Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Monmouth House 87 The Parade High Street Watford Hertfordshire WD17 1LL |
Company Name | Hot Knowledge Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bell Court Chislet Marshside Canterbury Kent CT3 4EQ |
Company Name | Peppermint Finance Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Datastream Card Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 150 Great Portland Street Marylebone London W1W 6QD |
Company Name | The Golf Workshop Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 84 Andover Road Orpington Kent BR6 8BN |
Company Name | Flaircross Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Nottingham Way Highfields Quarry Bank West Midlands DY5 1UH |
Company Name | Jabod Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Corner Cottage Old London Road Knockholt Sevenoaks TN14 7JR |
Company Name | Forest Assured Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 145 Singlewell Road Gravesend Kent DA11 7QA |
Company Name | Aquapark Poprad Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hamilton House 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | The Eventure Co Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Firelife Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Sandlewood Close Calmore Southampton Hampshire SO40 2SU |
Company Name | Cover Version Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | South Coast Marine Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Roger Kirkpatrick Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Cambridge Road East Twickenham Middlesex TW1 2HN |
Company Name | Meadow Cottage Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Hill House Tanners Lane, Corby Glen Grantham Lincolnshire NG33 4NA |
Company Name | West Oxfordshire Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Tanners Lane Burford Oxfordshire OX18 4NA |
Company Name | Silvertrend Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 24 Belvoir Street Leicester |
Company Name | Cut'N Stitch Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 50 Stour Road Crayford Kent DA1 4PJ |
Company Name | Vivid Selection Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Citygate Business Centre Southampton Street Reading Berkshire RG1 2QW |
Company Name | BGT Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 68 Sharpley Avenue Coalville Leicestershire LE67 4DT |
Company Name | Elysium (IS) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address East Wing, Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5BW |
Company Name | Square Edge Carpentry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 34 Avenue Road Staines Middlesex TW18 3AW |
Company Name | Blue Crescent Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Wedlake Bell 52 Bedford Row London WC1R 4LR |
Company Name | Allium Gardens Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Third Floor 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Tapestry Life Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Company Name | Vivid Business Services Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Liquid Nails Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Victoria Cottage Grove Lane, Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Graham Brindley Marketing Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 81 Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Aphelion Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES |
Company Name | Velvet Leisure Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | The Web World Warehouse Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Solent House 107a Alma Road Southampton Hampshire SO14 6UY |
Company Name | The World Web Warehouse Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Solent House 107a Alma Road Southampton Hampshire SO14 6UY |
Company Name | The World Web World Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Solent House 107a Alma Road Southampton Hampshire SO14 6UY |
Company Name | Elizabeth M Sillars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Southward Undercliff Drive St Lawrence Isle Of Wight PO38 1XX |
Company Name | Medical Media (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | European Centre For Leadership Studies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Knight Trade Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Cold Overton Road Cold Overton Oakham Rutland LE15 7QD |
Company Name | Exclusively African Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 The Larches Higham Rochester Kent ME3 7NQ |
Company Name | The Designer Blanket Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Manches Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Property Pad Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Portland House 60 Goldcliff Close Warrington Cheshire WA5 9EP |
Company Name | Galamin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26 Morden Road Mews Blackheath London SE3 0AE |
Company Name | Ruby PR Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Cornelia House 55 Denton Road East Twickenham Middlesex TW12 2NN |
Company Name | Autobintelligent Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Autobintelligent Limited Boundary Way Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ |
Company Name | KIC Building Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Nodder Road Sheffield South Yorkshire S13 8DD |
Company Name | Recyclo Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 25 Grosvenor Road Wrexham Wrexham Borough LL11 1BT Wales |
Company Name | Procurement Aviation Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Garage High Street Handcross Sussex RG17 6BJ |
Company Name | Brighton English Studies And Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | D & Va Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bell Court, Chislet Marshside Nr Canterbury CT3 4EQ |
Company Name | A & B Properties (Sussex) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bell Court, Chislet Marshside Nr Canterbury CT3 4EQ |
Company Name | Yacht Traders Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 20 Riverside Lower Hampton Road Sunbury On Thames Middlesex TW16 5PW |
Company Name | Inframan (Gibraltar) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Laval Aml Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 34 Dulverton Road Liverpool Merseyside L17 6AR |
Company Name | FDI (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 140 Brighton Road Burgh Heath Tadworth Surrey KT20 6AQ |
Company Name | OV Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Saint George Street London W1S 2FH |
Company Name | Intram Barwell Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2002 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Pearsons Agricultural Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Estate Office Western Court Bishops Sutton Alresford Hampshire SO24 0AA |
Company Name | Rl Realisations 2013 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Sian's Headstart Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Downing Street Llanelli Carmarthenshire SA15 2UA Wales |
Company Name | West Of England Harbours Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address First Floor Offices 189-193 Earls Court Road London SW5 9AN |
Company Name | The Essential Kitchen Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Church Street Reading RG1 2SB |
Company Name | Elite Residentials Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 178 Seven Sisters Road London N7 7PX |
Company Name | Ideal Search Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 48 Highpoint Heath Road Weybridge Surrey KT13 8TW |
Company Name | Abdevelopment-Ww Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryant Hamilton & Company Ibex House Minories London EC3N 1DY |
Company Name | Legistshelfco 500 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Public Hanging Arts & Cultural Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26 Manor Farm Road Bitterne Park Triangle Southampton SO18 1NP |
Company Name | J & L Anglia Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address John Phillips & Co Limited 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Redwood Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Kempshott Road Horsham West Sussex RH12 2EX |
Company Name | Sg Properties (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 33 Broadfield Lane Boston Lincolnshire PE21 8DR |
Company Name | PSB Consultancy Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26 Grays Lane Ashtead Surrey KT21 1BU |
Company Name | Listowle Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 55 Shirley Avenue Shirley Southampton Hampshire SO15 5NH |
Company Name | Hall And Jones Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Norwood House High Street St. Dogmaels Cardigan SA43 3EJ Wales |
Company Name | Gb Windows (Sussex) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Elise Greaves Photography Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bryant Hamilton & Co Ibex House Minories London EC3N 1DY |
Company Name | Urwin Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Ellerby Street Fulham London SW6 6EY |
Company Name | HBC Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Travel I Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 46 Graveney Road London SW17 0EH |
Company Name | Vine Street Development Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3-7 Farm Lane London SW6 1PU |
Company Name | Footprint Exhibitions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | K. And J. Farm Shop Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Denne Farm Warnham Horsham West Sussex RH12 3SJ |
Company Name | Sky Blue Dog Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Station Road West Oxted Surrey RH8 9EE |
Company Name | Hartas (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 High Farm Close Carlton Stockton On Tees TS21 1AN |
Company Name | EURO Technology (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 24 Chester Terrace Regents Park London NW1 4ND |
Company Name | Three Fat Boys Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 97 Meneage Street Helston Cornwall TR13 8RE |
Company Name | Target Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 68 High Road Byfleet Surrey KT14 7QL |
Company Name | Silver Terrace Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ |
Company Name | Red Terrace Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Pentimento Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 229 Westrow Drive Barking Essex IG11 9BS |
Company Name | Club Direct Insurance Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Company Name | GYS Training Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 55-56 South Denes Road Great Yarmouth Suffolk NR30 3PR |
Company Name | KERO Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | FDS Securities Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Company Name | Henbest Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 51 Hook Road Ampfield Romsey Hampshire SO51 9DB |
Company Name | 51 Bishopstoke Road Management Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Doric Close Chandlers Ford Eastleigh Hampshire SO53 2PP |
Company Name | YKD Publishing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 21 Gloucester Place London W1H 3PB |
Company Name | ANSA Personnel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
Company Name | Double Glory Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 York Row Wisbech Cambridgeshire PE13 1EF |
Company Name | Ace Inns Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Beatty Drive Gosport Hampshire PO12 2JZ |
Company Name | Waterchase Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Shorevision Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Debut Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Greycatch Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Silvertrail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Web Wide World Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Groves Close Bourne End Buckinghamshire SL8 5JP |
Company Name | DFP (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 88 Abingdon Road Standlake Witney Oxfordshire OX29 7RN |
Company Name | ECHP Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Priory Long Street Dursley Gloucestershire GL11 4HR Wales |
Company Name | John Davis Plumbing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 163 Quinton Lane Quinton Birmingham West Midlands B32 2TY |
Company Name | Redrova Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Station Road Ramsey Huntingdon Cambridgeshire PE26 1JB |
Company Name | Red Eagle Resources Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Old Jarretts Farmhouse Brantridge Lane Balcombe Haywards Heath West Sussex RH17 6JR |
Company Name | Magic Dancer Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Smithbrook Kilns Cranleigh Surrey GU6 8JJ |
Company Name | Victoria Mill (Draycott) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 159 Charles Street Leicester Leicestershire LE1 1LD |
Company Name | Glorybuild Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Furnace Farm Ponthenri Llanelli Carmarthenshire |
Company Name | ATAG Heating UK Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ |
Company Name | Gemma Jones Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Lean Design Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Castle Hill House Kingsley Frodsham Cheshire WA6 6TW |
Company Name | Brambles Gifts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 74 Chiltern Avenue Farnborough Hampshire GU14 9SG |
Company Name | Windsor Lewis Partnership Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Shamay Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 25 Travis House Sparta Street Greenwich London SE10 8DS |
Company Name | Itellix (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Square Oast, Gatehouse Farm Hunton Road, Marden Tonbridge TN12 9SG |
Company Name | Miltan Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Pipin Grove Royston Hertfordshire SG8 5HP |
Company Name | Air Courier Express Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address East House 109 South Worple Way London SW14 8TN |
Company Name | The Centre For Creative Facilitation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Robert Day And Company Limited The Old Library The Walk Winslow Buckingham MK18 3AJ |
Company Name | Nivek Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Farmers End Charvil Reading Berkshire RG10 9RZ |
Company Name | Property Wire Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Innovation Investment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Marlborough Street South Shields Tyne & Wear NE33 4BZ |
Company Name | Propzone Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Sg 4040 Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Central Marine Repairs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 230 Shirley Road Southampton SO15 3HR |
Company Name | ECO Friendly Fuels Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 53 Stallings Lane Kingswinford West Midlands DY6 7LG |
Company Name | Superhill Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Celandine Badgers Bank Road Four Oaks Sutton Coldfield West Midlands B74 4ET |
Company Name | Fireline Health & Safety Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Mediavast UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Buzzaway Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Endeavour House Stansted Airport Stansted Essex CM24 1RS |
Company Name | Industrial Relations Workshop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Park Drive Weybridge Surrey KT13 8UU |
Company Name | Tan-Tastic Salons Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Sarringford Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Brickland Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Trinity Square Llandudno North Wales LL30 2RD Wales |
Company Name | PLH Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 25a Market Square Bicester Oxfordshire OX26 6AD |
Company Name | Direct Star Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 3 Bentley Mill Way Walsall West Midlands WS2 0BP |
Company Name | Recruitment Connections Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Rachaels Lake View Warfield Bracknell Berkshire RG42 3XU |
Company Name | DTS Management Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Finch Mill Avenue Appley Bridge Wigan WN6 9DF |
Company Name | Hazels Development Company (Plot 7) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Persimmon House Fulford York YO19 4FE |
Company Name | MCR Healthcare Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Bath Place Rivington Street London EC2A 3JJ |
Company Name | Dramacenter Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Europe Explorer Tv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 12 Lion & Lamb Yard Farnham Surrey GU9 7LL |
Company Name | Partners Habitat Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Kencancook Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | It Training Associates (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA |
Company Name | Bio.Technologies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Crossways, London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Adrian Hicks & Son Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Tyn Yr Heol Road Bryncoch Neath West Glamorgan SA10 7EA Wales |
Company Name | JIM Green & Son Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 18 Bryntirion Terrace Llanelli Carmarthenshire SA15 3DE Wales |
Company Name | Business Language Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 25b Harberton Road London N19 3JS |
Company Name | White Couriers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Arbour Close Warley Brentwood Essex CM14 5BB |
Company Name | Open To Change Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Bedford Street Brighton East Sussex BN2 1AN |
Company Name | Chelmsford Handyman Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 34 Chaplin Close Galleywood Chelmsford Essex CM2 8QW |
Company Name | Falcon Fire Protection Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Taylor Avenue Chelmsford Essex CM1 2BT |
Company Name | Binns & Co PR Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Environmental Engineering (London) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Horizon International Logistics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Units 6&7 Blackthorne Crescent Colnbrook Slough SL3 0QR |
Company Name | The Jasmine Oriental Restaurant At Bray Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Corner Bar And Restaurant Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | D.W.I. Metalwork Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Indian Sun Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Jonathan Scott Hall Thorpe Road Norwich NR1 1UH |
Company Name | The Garth Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Garth Caio Llanwrda Carmarthenshire SA19 8RW Wales |
Company Name | Pace Electrical Services (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Southampton Car Centre Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 18 Paynes Road Shirley Southampton Hampshire SO15 3DJ |
Company Name | Shrine Surfing Co. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | M & W Timber Frame Erection Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Finch Gardens Bramley Rotherham South Yorkshire S66 1WW |
Company Name | Happy Go Lucky Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Upper Stalls Iford Lewes BN7 3EJ |
Company Name | CPN Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bell Court Chislet Marshside Nr Canterbury Kent CT3 4EQ |
Company Name | J W Sedgwick Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 44-46 Old Steine Brighton BN1 1NH |
Company Name | TMS Tailor Made Systems (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ibs House Elstree Way Borehamwood Hertfordshire WD6 1FE |
Company Name | KSP International Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 47 Queen Anne Street London W1G 9JG |
Company Name | MKB International Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 47 Queen Anne Street London W1G 9JG |
Company Name | Bull Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 68 Ship Street Brighton East Sussex BN1 1AE |
Company Name | 4Ever Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 35 Alma Street Luton Bedfordshire |
Company Name | 34 Pennard Road Residents Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Top Floor 34 Pennard Road Shepherds Bush W12 8DS |
Company Name | Tinum Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | PNL Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26/28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Lewison Nicholls Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Butcher Woods 79 Caroline Street Birmingham B3 1UP |
Company Name | Fleet Street Development Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3-7 Farm Road London SW6 1PU |
Company Name | Oldbrook Music Publishing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Carlton House 28-29 Carlton Terrace Portslade Brighton Sussex BN41 1UR |
Company Name | I.T.B. Trading (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 47 Queen Anne Street London W1G 9JG |
Company Name | 4Ever Living Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Crystal House New Bedford Road Luton LU1 1HS |
Company Name | Brunswick Power Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 2 The Old Iron Foundry Brunswick Road Ashford Kent TN23 1EN |
Company Name | D S Tancock Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | P J Royce Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW |
Company Name | Creative Jar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1NS |
Company Name | Zoneyield Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 156 Cavendish Avenue London W13 0JW |
Company Name | Apres Media Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 14 Welbeck Great Hollands Bracknell Berkshire RG12 8UQ |
Company Name | Positive Charge Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O L J Humphrey Jones & Co Suite 3c St Christopher House Wellington Road South Stockport Cheshire SK6 6LS |
Company Name | Colin Haughton Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | French Holiday Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Autoriskmanagement Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Autoriskmanagement Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ |
Company Name | J.P. Product Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Amerro Asset Management Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Grosvenor Gardens House, Suite 200, 35-37 Grosvenor Gardens London SW1W 0BS |
Company Name | Southwater Windows Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 145 Singlewell Road Gravesend Kent DA11 7QA |
Company Name | BW Construction (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Office 8, 27 Brunswick Street Luton Bedfordshire LU2 0HG |
Company Name | Hamilton Macleod Executive Search Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cambray House The Green Warmington Banbury Oxfordshire OX17 1BU |
Company Name | Chapel News Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH |
Company Name | Option Free Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Philip Harris House 1a Spur Road Orpington Kent BR6 0PH |
Company Name | Spanswick & Van Der Sande Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 18 Galleons View 1 Stewart Street London E14 3EX |
Company Name | Sharp Spice Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Philip Harris House 1a Spur Road Orpington Kent BR6 0PH |
Company Name | PECS Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT |
Company Name | Starsailor Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Renton Gower & Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address West Midlands House Gipsy Lane Willenhall Wolverhampton West Midlands WV13 2HA |
Company Name | Satellite Broadband.com Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Jasmine Oriental Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill, Ascot Berkshire SL5 0PL |
Company Name | Jasmine Peking Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunninghill, Ascot Berkshire SL5 0PL |
Company Name | Park Builders Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Grape Ideas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22 Saint Albans Road Codicote Hitchin Herts SG4 8UT |
Company Name | Ream Team Promotions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26 Beechwood Avenue Bournemouth Dorset BH5 1LZ |
Company Name | Talking Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Clifton House (Llandudno) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Coed Pella Road Colwyn Bay Conwy LL29 7BA Wales |
Company Name | Oatlands Court Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Company Name | Regency Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit C3 Ford Airfield Industrial Estate Ford Arundel West Sussex BN18 0HY |
Company Name | Candeo Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Allos Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 24 Monarch Way Winchester Hampshire SO22 5QU |
Company Name | Warren Print & Display Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7a Milverton Court Shales Road Bitterne Southampton Hampshire SO18 6SG |
Company Name | Ready Steady Cook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Liverpool Terrace Worthing West Sussex BN11 1TA |
Company Name | Green Light Foods Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Raw Multimedia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Red House 19 Church Street Dronfield Sheffield Derbyshire S18 1NP |
Company Name | Spectral Design & Print Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43 Murrell Green Bus Park London Road Hook Hants RG27 9GR |
Company Name | BTG Charterfields Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Lodge Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Company Name | Good For The Soul Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43 John Morgan Close Hook Hampshire RG27 7RP |
Company Name | Wirefreeme Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Sixfishers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pinecroft Dene Lane West Lower Bourne Farnham Surrey GU10 3PS |
Company Name | Brockhole Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA |
Company Name | Paul Talbot Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Marek The Medic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Crossways London Road Sunningdale Ascot Berkshire SL5 0LP |
Company Name | Tadpole Games Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW |
Company Name | Open4 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Proventus Capital Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Watersand Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 60 Lansdowne Place Hove Brighton East Sussex BN3 1FE |
Company Name | Roseberry Homes (Group) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | BPM Record Productions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Gorse Close Newquay Cornwall TR7 2TP |
Company Name | Industrial Diamond Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Glan Y Mor 18 Morfa Drive Conwy LL32 8EP Wales |
Company Name | Amerro Capital Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Grosvenor Gardens House, Suite 200, 35-37 Grosvenor Gardens London SW1W 0BS |
Company Name | Coney Hall Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Philip Harris House 1a Spur Road Orpington Kent BR6 0PH |
Company Name | The He@Ting Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Phillip A Roberts Customs House 9-10 Hampshire Terrace Portsmouth PO1 2QF |
Company Name | Mitchell Masonry Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 55 Pinegrove Road Sholing Southampton Hampshire SO19 2PP |
Company Name | Qualitext Business Angels Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Kirkleas Old Road Buckland Surrey RH3 7DZ |
Company Name | Mediation In North Kent |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 77a High Street Chatham Kent ME4 4EE |
Company Name | R & D Ventures Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Fodol Llandegfan Menai Bridge Anglesey LL59 5SB Wales |
Company Name | Risks Contained Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 59 Worcester Road Bromsgrove Worcestershire B61 7DN |
Company Name | The Bonded Brick Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Seaton House Wilnecote Lane Belgrave Tamworth Staffordshire B77 2LE |
Company Name | Resco Equity Derivatives Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Refco Equity Derivatives Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | JDR Automotive Composites Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | Eagle Tower Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA Wales |
Company Name | Luther Street Development Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3-7 Farm Lane London SW6 1PU |
Company Name | Montpellier Conference Centre Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Manches Aldwych House Sixth Floor 81 Aldwych London WC2B 4RP |
Company Name | Hare Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 103 Cumnor Hill Oxford Oxfordshire OX2 9JR |
Company Name | Education Management Resourcing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP |
Company Name | Julie Murray Architectural Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | 109/115 Duke Road Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Fusion Film Finance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Matte Card Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Old Bailey London EC4M 7AU |
Company Name | Heating Maintenance Spares Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Denne Meadows Cottage Denne Road Horsham RH12 1JR |
Company Name | Times Tables Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Company Name | Ferrex Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit D9 Symonds Drive Eurolink Ind Est Sittingbourne Kent ME10 3RY |
Company Name | Tiger Maintenance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Company Name | Richjan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 7 Acer Court 21 Brook Avenue Ascot Berkshire SL5 7QW |
Company Name | Asprey's Management Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Clare House Pampisford Road Purley Surrey CR8 2NG |
Company Name | Passion For Flowers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 31 Addis Square Portswood Southampton Hampshire SO17 2NE |
Company Name | St. Mary's Project Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 66 Saint Marys Road Garston Liverpool Merseyside L19 2JD |
Company Name | Whittet's Ait Residents Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Latchmere House 134-136 South Street Dorking Surrey RH4 2EU |
Company Name | The Right To Buy Properties Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Tirrem House High Street Yarm TS15 9AE |
Company Name | MC2 Ceramic Tiles Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Victoria Cottage Grove Lane, Winkfield Row Bracknell RG42 6ND |
Company Name | Sunshine Bingos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | R.C. Russ Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Company Name | Overloaded Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 03 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Fairmile Henley On Thames Oxfordshire RG9 2JR |
Company Name | Nightsite Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 121 Bazes Shaw New Ash Grn Longfield Kent DA3 8QZ |
Company Name | Anglo American Distribution Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Coppards Relocation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Company Name | Transcan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 36 Queensbridge Northampton NN4 7BF |
Company Name | Action Property Maintenance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Company Name | James Charles Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 40 Philip Drive High Wycombe Bucks HP10 9JB |
Company Name | Chadwell Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address George House 48 George Street Manchester M1 4HF |
Company Name | Troll Climbing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Martin Busst & Co 8 Penrhos Drive Bangor Gwynedd LL57 2AZ Wales |
Company Name | Hunt Thompson Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Oast Barn Mount Ephraim Farm Cranbrook Kent TN17 3PG |
Company Name | All Year Coaches Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 38 Rumbridge Street Totton Southampton Hampshire SO40 9DS |
Company Name | Frank Stachowicz Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW |
Company Name | Forever Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 35 Alma Street Luton Bedfordshire LU1 2PL |
Company Name | Ellis & Mort Enterprises Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Pembury Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 18 Orwell Avenue Stevenage Hertfordshire SG1 3XT |
Company Name | Quotex (Germany) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Coach House Callow Hill Virginia Water Surrey GU25 4LD |
Company Name | TIM Westman Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cwm Farm Capel Isaac Llandeilo Carmarthenshire SA19 7UE Wales |
Company Name | Aquila Services UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Castle River Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1 Old Hall Street Liverpool Merseyside L3 9SX |
Company Name | Barncrest No. 205 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 43 Higher Drive Banstead Surrey SM7 1PL |
Company Name | Ingredient Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Findlay James Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Pressvess Associated Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Stallings House Stallings Lane Kingswinford West Midlands DY6 7LG |
Company Name | Social Information On Disability (SID) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Willowside Elmstead Road West Byfleet Surrey KT14 6JB |
Company Name | MBA Selection Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 5 Oaktree Cottages, Mill Road Burgess Hill West Sussex RH15 8DT |
Company Name | Wellington Baccarat Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 416 Linnet Drive Chelmsford Essex CM2 8AL |
Company Name | Palace Street Theatre Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Initial House, 150 Field End Road, Eastcote Pinner Middlesex HA5 1SD |
Company Name | 98/100 Midland Road (Bedford) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT |
Company Name | Evelyn Court Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Charterford House 75 London Road Headington Oxford Oxfordshire OX3 9BB |
Company Name | Kapel Court (Management Company) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite A Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ |
Company Name | International Falabella Miniature Horse Society |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Holding Hook Hampshire RG27 9NW |
Company Name | Silver Block Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address No 1 St Pauls Square Liverpool Merseyside L3 9SJ |
Company Name | Pullman Commercial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 Culvery Gardens West End Southampton Hampshire SO18 3ND |
Company Name | Young Minds In The UK |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Aston Close Ipswich Suffolk IP1 5QB |
Company Name | Sustainable Land Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 4b Market House Market Place Wokingham Berkshire RG40 1AP |
Company Name | Qajar Foundation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 11 Daynor House Quex Road London NW6 4PR |
Company Name | V R Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Cherrytree House Chequers Lane Eversley Hook Hampshire RG27 0NT |
Company Name | DOXA Deo London |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite 1 444 Ewell Road Tolworth Surrey KT6 7EL |
Company Name | The Battle Of Cheriton Project Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Scrubbs Farm Bishops Sutton Alresford Hampshire SO24 0HR |
Company Name | ESL (Shepperton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA Wales |
Company Name | Astro Hastings Forty Eight Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | ESL (Reading) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | J.P. Films International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Foundation For Integrated Energy Healing |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 26 Grosvenor Road Grosvenor Road London N10 2DS |
Company Name | Cathay Biotech Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 15 Bloomsbury Square London WC1A 2LS |
Company Name | Cromwell Place (Lewes) Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Focus House 23-25 Bell Street Reigate Surrey RH2 7AD |
Company Name | Massie Street Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Parish Office 11 Wilmslow Road Cheadle Stockport Cheshire SK8 1DW |
Company Name | Denys Close Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Oakdene Homes 34 Bell Street Reigate Surrey RH2 7SL |
Company Name | Tanbridge House Management Company (RTE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Office Wallhurst Manor Cowfold West Sussex RH13 8AW |
Company Name | The Ropewalk (Bermondsey) Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Initial House, 150 Field End Road, Eastcote Pinner Middlesex HA5 1SD |
Company Name | Letsbuygolfkit Retail Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 47 Hinckley Road Burbage Hinckley Leicestershire LE2 2AF |
Company Name | Camnor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Breeze How Mill Hey Road Caldy Wirral Merseyside CH48 1ND Wales |
Company Name | Jonathan Salter Pga Ltd. |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Professional Shop Nuneaton Golf Club Golf Drive Nuneaton CV11 6QF |
Company Name | Ntech Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17 Lamorna Close Nuneaton Warwickshire CV11 6FS |
Company Name | LLYS Rhostrefor Court Management Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 41 Chester Street Flint Flintshire CH6 5BL Wales |
Company Name | Transmart Trains Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Green Farm House Falfield Wotton Under Edge Gloucestershire GL12 8DL Wales |
Company Name | Glaciere Guarantee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD |
Company Name | Frodsham Golf Club Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Dwf 5 Castle Street Liverpool L2 4XE |
Company Name | 30/32 The Crescent Leatherhead Commonhold Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Meadows Mason 56 Church Street Weybridge Surrey KT13 8DP |
Company Name | Pressfit Holdings Plc |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Finsgate 5-7 Cranwood Street London EC1V 9EE |
Company Name | Resultz 4 U |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Gingell House Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address First Floor Abbots House, Abbey Street Reading Berkshire RG1 3BD |
Company Name | Soft Sunset Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old Vicarage Bedford Road Kempston Bedford Bedfordshire MK42 8BQ |
Company Name | Glastonbury Pilgrim Cottages |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 3, Old School Place North Grove Wells Somerset BA5 2TD |
Company Name | 9 Alumdale Road Freehold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 Alumdale Road Bournemouth BH4 8HX |
Company Name | City Of Light Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Lakhani & Associates Wesdens Handon Wood Lane London NW7 4HS |
Company Name | Proventus Project |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 81 Essella Road Ashford Kent TN24 8AW |
Company Name | The Billy Schwer Foundation |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Town House 3 Park Terrace Manor Road Luton Bedfordshire LU1 3HN |
Company Name | 177 London Road Residents Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Company Name | 12 Station Road Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Flat 1 Waverley 12 Station Road Old Colwyn Conwy LL29 9PW Wales |
Company Name | Indoor Leisure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29 Sunniside Terrace Cleadon Village Nr Sunderland Tyne And Wear SR6 7XF |
Company Name | Health, Safety & Transport Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 570-572 Etruria Road Newcastle Staffordshire ST5 0SU |
Company Name | Buzan Plus Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address High House Ewelme Wallingford Oxon OX10 6HQ |
Company Name | Adcxl Aviation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Trinity Square Llandudno LL30 2RD Wales |
Company Name | Football Fitness Fever UK |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 30 Hunting Gate Drive Chessington Surrey KT9 2DQ |
Company Name | NO. 29/30 Craven Hill Gardens Tenants' Management Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 29-30 Craven Hill Gardens London W2 3EA |
Company Name | Street Barn Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 12 Street Barn Sompting Lancing West Sussex BN15 0GN |
Company Name | Calliope-Onevoice |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Centre For Consulting Excellence Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 19 Murray Street Llanelli Carmarthenshire SA15 1AQ Wales |
Company Name | Lampkin Mews Management Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Buzan Centres Worldwide Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Alderwick James & Co 4 The Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU |
Company Name | Feelings Entertainment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Unit 22 Elysium Gate 126-128 New King'S Road London SW6 4LZ |
Company Name | Wentworth Close Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 6 Birnam Close Ripley Woking Surrey GU23 6JH |
Company Name | BEA Investments (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22-24 Ely Place London EC1N 6TE |
Company Name | Pre-School Learning Alliance Trust Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 188 York Way London N7 9AD |
Company Name | Pre-School Learning Alliance Centres Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 188 York Way London N7 9AD |
Company Name | The Five Alls Day Centre Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Kemps Yard Langford Lechlade Gloucestershire GL7 3LF Wales |
Company Name | Abtracks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 61 High Street Ewell Surrey KT17 1RX |
Company Name | Framfield Gate Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Clermont House High Street Cranbrook Kent TN17 3DN |
Company Name | Concorde House Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 Little Street Queen Elizabeth Park Guildford Surrey GU2 9QG |
Company Name | ALJA Pharmacy Plc |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Company Name | Ocean Warrior Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Rosewood Cottage Woodside Road Woodside Berks SL4 2DP |
Company Name | 7 Broadwater Road Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 7 Broadwater Road Tooting London SW17 0DZ |
Company Name | Contract Engineers Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Lainsbury House Bushbury Road Wolverhampton West Midlands WV10 0NJ |
Company Name | 42 New Street (Henley) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Orchard House, Elizabeth Road Henley On Thames Oxon RG9 1RJ |
Company Name | Ddl21 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Abbots House Abbey Street Reading RG1 3BD |
Company Name | Somerville Close Commonhold Association Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2 Somerville Close London SW9 0DU |
Company Name | Land Recoveries Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bradnor Business Park Nottingham Road Lount Ashby-De-La-Zouch Leicestershire |
Company Name | Green Carbon Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Oakands Old Icknield Way Benson Wallingford Oxon OX10 6PW |
Company Name | 84 Richmond Road Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 84 Richmond Road Kingston KT2 5EL |
Company Name | The Good Shepherd's Movement |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 22 Plumstead Road London SE18 7BZ |
Company Name | Hither Green Lane (RTM) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 171b Hither Green Lane Lewisham London SE13 6QF |
Company Name | Kizuri Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 154 Stanley Road Carshalton Surrey SM5 4LS |
Company Name | Courtyard Homeowners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Office 2 Greswolde House 197b Station Road Knowle Solihull West Midlands B93 0PU |
Company Name | The Ultimate Coffee Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Blackthorn House Main Street Skeffington Leicester LE7 9YB |
Company Name | 20 West End Parade (Management) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 20 West End Parade Pwllheli LL53 5PN Wales |
Company Name | 81 King Georges Avenue (RTE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Monmouth House 87 The Parade Watford WD17 1LL |
Company Name | Massob International |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Wellington Road Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Springvale, Wicker Lane Hale Barns Altrincham Cheshire WA15 0HG |
Company Name | Which Way Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 127 Chingford Avenue London E4 6RG |
Company Name | College Veterinary Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pennard House 5 Eardley Road Sevenoaks Kent TN13 1XY |
Company Name | Dream Weddings And Honeymoons Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY Wales |
Company Name | V2 Motorcycles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | The Day Spa @ Springs Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 84 Masefield Drive South Shields Tyne & Wear NE34 9LU |
Company Name | Oakwood Specialist Joiners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Oaklands Business Centre Old Icknield Way Benson Wallingford Oxfordshire OX10 6PW |
Company Name | Bespoke Furniture Oak Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 58-60 Richmond Road Twickenham Middx TW1 3BE |
Company Name | A N T Contract Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 244 Gadsby Street Nuneaton Warwickshire CV11 4PE |
Company Name | Backline 2 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Tideford Orchard Cornworthy Totnes Devon TQ9 7HL |
Company Name | Backline 1 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | It Touchdown Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 1-3 Pemberton Row London EC4A 3BG |
Company Name | Training2Succeed Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Training4Skills Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Training2Win Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Trainskills Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Trainu2Succeed Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Trainu4It Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Study From Home Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Quack Quack Moo Clothing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Studio 56 George Lane Hayes Kent BR2 7LQ |
Company Name | L And M Motorcycles Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 8 Bridge Avenue Maidenhead Berkshire SL6 1RR |
Company Name | Home Improvements Insured Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Federation House 85-87 Wellington Street Luton Beds LU1 5AF |
Company Name | Ddl90 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address St Anne*S House The Orchard Huyton Liverpool Merseyside L36 5UZ |
Company Name | Ddl91 Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 04 September 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER Registered Company Address Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW |
Company Name | MTR Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 10 Slingsby Place London WC2E 9AB |
Company Name | Strictly Education Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU |
Company Name | 5/7 Clifton Crescent (Folkestone) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Jlk Associates 145 Junction Road London N19 5PX |
Company Name | Beau Walter Art Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Veatriky Holding Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Mulroy Gardens Rtm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Devirgo Strategic Projects Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Devirgo House Valepits Road Garrets Green Birmingham B33 0TD |
Company Name | 29 Ford Square (RTM) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 3 St. Peters Street Duxford Cambridge CB22 4RP |
Company Name | E. Student Village Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 17a Reginald Street Port Tennant Swansea SA1 8JX Wales |
Company Name | Pereira Investments Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 December 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Brigade House Brigade Close Harrow Middlesex HA2 0LQ |
Company Name | Kushner Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Pkfgm 15 Westferry Circus Canary Wharf London E14 4HD |
Company Name | Landmarks (UK) Nationwide Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 2/3 Pavilion Buildings Brighton BN1 1EE |
Company Name | Remraf Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ |
Company Name | First Delivery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Company Name | 316 Engineering Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF |
Company Name | Strawberry Homes & Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address 9 St Hellens Road Drayton Portsmouth Hampshire PO6 1HN |
Company Name | Emirates Cable Consultants Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Old School The Stennack St Ives Cornwall TR26 1QU |
Company Name | Act Too Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Offfice D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Focus Business Communications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS |
Company Name | Cotleigh Brewery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2003 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | O'Brien Plastic Moulding Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Ayrton Saunders House Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA |
Company Name | Indian Ocean (Islington) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Robert Douglas Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Clovers End Patcham Brighton East Sussex BN1 8PJ Registered Company Address Portman House Colby Road Walton On Thames Surrey KT12 2RN |