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

Mr Daniel John Dwyer

British – Born 83 years ago (April 1941)

Mr Daniel John Dwyer
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Current appointments

Resigned appointments

627

Closed appointments

Companies

Company Name8 Cadogan Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Company NameStarbucks Coffee Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company Registrayion Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Company NamePenrhyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales
Company NameSwains Hall Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameHome Smart Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Binders Industrial Estate
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6LJ
Company NameElvaston Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Studio
16 Cavaye Place
London
SW10 9PT
Company NameSt. John's Old School Site (Keswick) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 Saint Johns Old School
Church Lane
Keswick
Cumbria
CA12 5PZ
Company NameThe Oaks (Clayton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
519 Thornton Road
Bradford
BD8 9RB
Company Name2 Callow Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2a Callow Street
Chelsea
London
SW3 6BE
Company NameCauseway Point Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
40 Church Street
Twickenham
Middlesesx
TW1 3NR
Company Name62 Addison Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
62 Addison Gardens
London
W14 0DP
Company NameStevenage Road (6) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Water'S Edge, Palemead Close
Palemead Close
London
SW6 6QU
Company NameStrood Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Brockham Row Middle Street
Strood Green
Betchworth
RH3 7HU
Company Name30 Brunswick Square (Hove) Freeholders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Pavilion View
19 New Road
Brighton
East Sussex
BN1 1EY
Company Name43 Mildmay Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
43 Mildmay Park
Islington
London
N1 4NA
Company NameManygate Lane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 River Court
Manygate Lane
Shepperton
Middlesex
TW17 9EZ
Company NameDakota Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation D&D Law Agency Services Ltd
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Moonstone Block Management Limited Ground Floor Office, Westpoint
Hermitage Road
Birmingham
B15 3US
Company Name31 Lansdowne Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
31c Lansdowne Place
Hove
East Sussex
BN3 1HF
Company NameCastellain 25 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
25 Castellain Road
London
W9 1EY
Company NameChannel Court (Lancing) Management Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Channel Court
Brighton Road
Lancing
BN15 8HU
Company NameThe Cockshot House Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
White & Sons
104 High Street
Dorking
RH4 1AZ
Company NameNWW Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
13-16 North Worple Way
London
SW14 8QG
Company NameThe Brackens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Burwood Lodge The Brackens
Amberley Road Storrington
Pulborough
RH20 4RN
Company Name37 Brunswick Place (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
37 Brunswick Place
Hove
East Sussex
BN3 1ND
Company NameDarhouse Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Maisonette
67 Preston Road
Brighton
East Sussex
BN1 4QE
Company NameSilverdale Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
42 Glengall Road
Edgware
HA8 8SX
Company NameTurnpike Link (39-61 Odd) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
59 Turnpike Link
Croydon
Surrey
CR0 5NT
Company NameThe 22 Norton Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 3
22 Norton Road
Hove
East Sussex
BN3 3BG
Company Name10-15 Coppsfield Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Registration Agency
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
11 Coppsfield
West Molesey
KT8 1SN
Company NameWarbeck House Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Company Name1066 Rifle And Pistol Club (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Clubhouse And Range Rock Lane
Ore
Hastings
East Sussex
TN35 4NY
Company NameThe Sower Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
15 Nursery Close
Haywards Heath
RH16 1HP
Company NameHawkins House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Wenrisc House 4 Meadow Court
High Street
Witney
OX28 6ER
Company NameGosbrook Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NameWoods Place Building Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
Company Name2 Hayes Avenue (Bournemouth) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Frinton Basingstoke Road
Spencers Wood
Reading
RG7 1AP
Company NameLDMM Freeholders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Boston House
Grove Business Park
Wantage
Oxfordshire
OX12 9FF
Company Name15 Girdlers Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
32 Blythe Road
London
W14 0HA
Company NameCobbsthorpe Villas Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
7 Cobbsthorpe Villas
Queensthorpe Road
London
SE26 4PL
Company NameWoodcote Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Oyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Company NameLiberty Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Abbots House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Company Name15 Talbot Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
32 Sheffield Terrace
London
W8 7NA
Company Name28 Park Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Doolittle Yard Froghall Road
Ampthill
Bedford
MK45 2NW
Company Name30 Albert Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
30 Albert Square
London
SW8 1DA
Company Name24 Oxford Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
24 Oxford Road
London
NW6 5SL
Company NameTortington Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
41a Beach Road
Littlehampton
West Sussex
BN17 5JA
Company Name169-175A Beehive Lane Residents Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
115 Beehive Lane
Ilford
Essex
IG1 3RW
Company NameThe Lindsell Train Investment Trust Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
25 Southampton Buildings
London
WC2A 1AL
Company Name23 Warwick Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
66a Keeley Lane
Wootton
Bedford
MK43 9HS
Company Name50 Norfolk Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
50 Norfolk Road
Norfolk Road
Littlehampton
West Sussex
BN17 5HE
Company NameJicmail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1st Floor Rapier House
40-46 Lamb’S Conduit Street
London
WC1N 3LJ
Company Name16 Dennington Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
53 Bradbourne Road
Sevenoaks
TN13 3PZ
Company NameGlobe View Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
8 Southside Common
Wimbledon
London
SW19 4TL
Company NameNew Hampton Lofts Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
St. Mary'S House
Harborne Park Road
Birmingham
B17 0DH
Company Name27 Brunswick Road Hove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 3 27 Brunswick Road
Hove
BN3 1DG
Company NameFoxwood Management (Kingsfold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 Foxwood
Kingsfold
Horsham
West Sussex
RH12 3ST
Company NameRockcliffe Management (2001) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1, Rockcliffe Court
Parade Terrace
Ilfracombe
EX34 9BU
Company NameSouthacre Administration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suffolk House
George Street
Croydon
Surrey
CR0 0YN
Company NameCastleacre Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Smith Waters Llp
4 Panton Street
London
SW1Y 4SW
Company Name87 Pevensey Road St Leonards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
14 Hackwood
Robertsbridge
East Sussex
TN32 5ER
Company NameSadlers Lofts Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3rd Floor 114a Cromwell Road
London
SW7 4AG
Company NameKaren Court Freehold Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Karen Court
Brockley Rise
London
SE23 1NN
Company NameRavenswood Management (Camberley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 2 Tides End Court
54 Portsmouth Road
Camberley
Surrey
GU15 1FB
Company NamePhotonics Leadership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
123 C/O Is Accountancy Ltd, Suite 204, Warner House
123 Castle Street
Salisbury
Wiltshire
SP1 3TB
Company NameAspects (Horsham) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Courtney Green Ltd
25 Carfax
Horsham
RH12 1EE
Company NameGreenside House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 8 Greenside House
14 Royal Esplanade
Margate
Kent
CT9 5QE
Company NameDallas Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
9 Dallas Court Dallas Road
Cheam
Sutton
SM3 8RS
Company NameThe 2 King's Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
28/29 Carlton Terrace
Portslade
Brighton
East Sussex
BN41 1UR
Company NameAnglo-Danish Maritime Archaeological Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6 Royal Mews
Hampton Court
East Molesey
Surrey
KT8 9BW
Company NameMerseyside Special Investment Venture Fund Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameMerseyside Special Investment Mezzanine Fund Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameMerseyside Special Investment (Small Firms) Fund Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company Name97 Bulan Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
17 Slim Road
Royal Military Academy
Camberley
GU15 4NL
Company Name4 Montpelier Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Company Name26 Cathcart Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
26 Cathcart Road
London
SW10 9NN
Company NameChestnuts Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1a Atherfold Road
London
SW9 9LL
Company Name213 Latchmere Road, London Sw11, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Ring Time Poundsbridge Lane
Penshurst
Tonbridge
Kent
TN11 8AH
Company Name38 Dodington Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Church Farm
Pinfold Lane
Penkridge
Staffordshire
ST19 5AP
Company NameRiverside (Newhaven) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 1, Eighth Floor Intergen House
65-67 Western Road
Hove
BN3 2JQ
Company Name1 Victoria Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1 1 Victoria Street
Craig Y Don
Llandudno
Conwy
LL30 1LQ
Wales
Company NameGoddens Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Old Cottage
Flanchford Road
Reigate Heath Reigate
Surrey
RH2 8QX
Company Name52A St. Helen's Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Francis White
45 Ormiston Grove
London
W12 0JR
Company Name136-142 Rowood Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
20 Rectory Gardens
Solihull
B91 3RL
Company NameLittle Bridge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
7 Faraday Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WX
Company Name529 Holloway Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
529 Holloway Road
London
N19 4BY
Company Name170 Prospect Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Lassell Gardens
Maidenhead
Berkshire
SL6 8ND
Company NameConduit Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3rd Floor 12 Gough Square
London
EC4A 3DW
Company NameCXR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
One
New Change
London
EC4M 9AF
Company NameSummers Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Ossington Chambers
6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Company NameIgreja Mana
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1-9 Sewell Street
Sewell Street
London
E13 8AT
Company NameFloral Court Residents' Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
171 High Street
Dorking
RH4 1AD
Company Name72 Mildmay Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Ameroak High Street
Seal
Sevenoaks
TN15 0AG
Company NameBurlington Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
125 Wood Street
London
EC2V 7AW
Company NameCarers Choices
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The White House
Kiln Road
Benfleet
Essex
SS7 1BU
Company NameDunstan House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameCommunity Housing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 1 Freemantle Business
Centre 152 Millbrook Road East
Southampton
SO15 1JR
Company NameThe 18 Barnsbury Road Freeholders Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1341 High Road
Whetstone
London
N20 9HR
Company Name74 Bouverie Road West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
74 Bouverie Road West
Folkestone
Kent
CT20 2PW
Company NameThe 13 Redcliffe Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
13 Redcliffe Street
London
SW10 9DR
Company NameMarine Cottages Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
54 Newington Green
London
N16 9PX
Company Name9 Cromwell Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company Name16 Normanton Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Joanna Lazaris, Flat 5, 16
Normanton Road
South Croydon
CR2 7AR
Company NameUndercroft 21 Raglan Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1st Floor, 126
High Street
Epsom
KT19 8BT
Company Name46 Upperton Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
94b High Street
Uckfield
East Sussex
TN22 1PU
Company NameGreenway Court (Craven Park) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Capital Accountants
7 Westmoreland House
Cumberland Park Scrubslane
London
NW10 6RE
Company NameTen Tudor Road Residents (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Regsitration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1
10 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Company Name248 Kilburn Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2002)
Assigned Occupation Company Regsitration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
113 Uxbridge Road
London
W5 5TL
Company Name16 St. Helens Park Road, Hastings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Woodlands
Turners Green
Heathfield
East Sussex
TN21 9RB
Company Name33 Cornwall Gardens (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Glendale
Minchinhampton
Stroud
Gloucestershire
GL6 9AJ
Wales
Company NameRomney Marsh Community Hub
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Sunflower House Rolfe Lane
New Romney
Kent
TN28 8JR
Company NameGlenmere House Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1 Glenmere House 2
Westminster Road East
Poole
Dorset
BH13 6JF
Company NameVictorian And Doomsday Mills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Old Mill
Weycroft
Axminster
EX13 7LN
Company Name16/21 Squires Court (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
19 Squires Court
Abingdon Road
London
N3 2RJ
Company NameBeverley Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
James Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Company Name40/50 Cressingham Grove (Management Company) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
44 Cressingham Grove
Cressingham Grove
Sutton
SM1 4EW
Company NameKing's Church Harrow
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Brigade House Brigade Close
South Harrow
Harrow
Middlesex
HA2 0LQ
Company NameHardwicke House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 4,Hardwicke House,Pluckley Road,Charing,Ashfo Pluckley Road
Charing
Ashford
Kent
TN27 0AG
Company NameGEO Political Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
Company NameMulberry Court (Surbiton) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
38 Hook Road
Surbiton
Surrey
KT6 5BH
Company NameWinbard Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Simply Tax Advisory Limited Unit 311, Canalot Studios
222 Kensal Road, Ladbroke Grove
London
W10 5BN
Company NameSt John's Field Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
Company Name24 Buckland Hill (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
39 Grecian Street
Maidstone
Kent
ME14 2TT
Company NameHartland House (Worthing) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Hartland House
Southview Drive
Worthing
West Sussex
BN11 5HR
Company NameThe Crown Church
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Living Room High Street
Cowley
Uxbridge
UB8 2DZ
Company NamePre-School Learning Alliance
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
50 Featherstone Street
London
EC1Y 8RT
Company NameWhitton Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Kelly Phillips
Charnwood
10 Stoke Road
Cobham
Surrey
KT11 3AS
Company Name9 Arthur Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3rd Floor Flat
9 Arthur Road
London
N7 6DS
Company NameLonsdale Square Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
34 Lonsdale Square
Islington London
N1 1EW
Company Name38 Foxley Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1st And 2nd Floor
126 High Street
Epsom
KT19 8BT
Company NameMersey Maritime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Maritime Knowledge Hub
3 Vanguard Way
Birkenhead
Merseyside
CH41 9HX
Wales
Company NameEast Kent Hunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
MR. B. Keating
28 Cheriton Gardens
Folkestone
Kent
CT20 2AS
Company Name17 Enmore Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 3, 17
Enmore Road
London
SE25 5NQ
Company NameVictoria Heights Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Company NameFoxbourne 61 Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
61 Foxbourne Road
London
SW17 8EN
Company NameAlexandra Court (Teddington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Alexandra Court
Kent Drive
Teddington
Middlesex
TW11 0PF
Company NameHamilton Place Residents' Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
15 Southwood Smith House
Florida Street
London
E2 6ND
Company NameTower House Residents Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
10 Lime Walk
Headington
Oxford
OX3 7DZ
Company Name61 Westcombe Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Hardy Road
Blackheath
London
SE3 7NS
Company Name4 St. Marks Hill Surbiton Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
142 Myton Road
Warwick
CV34 6PR
Company NameGrassgarth (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 2 Grassgarth
Hernes Road
Oxford
Oxfordshire
OX2 7PT
Company NameExchange Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Lrpm Ltd
66 Compton St
London
W1D 4UH
Company Name121 Haverstock Hill (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameLondon Emblem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
36 36 Wood Lane
New End, Astwood Bank
Redditch
Worcs
B69 6NX
Company NameCowdrey's Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Birling Road
Tunbridge Wells
Kent
TN2 5LX
Company NameHollington Club For Young People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
56-60 Comber Grove
Camberwell
London
SE5 0LD
Company NameBorland House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Old Manor House
Wickham Road
Fareham
PO16 7AR
Company Name42 New Road (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
42 New Road
Shoreham By Sea
West Sussex
BN43 6RA
Company NameGraceholme Management Company (Southport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2003)
Assigned Occupation Company Regsitration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Graceholme Court
Alexandra Road
Southport
Merseyside
PR9 9HA
Company NameBelvedere Esplanade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
140 Clifton
York
North Yorkshire
YO30 6BH
Company NameLynnik Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
28 Wilton Road
Bexhill On Sea
East Sussex
TN40 1EZ
Company NameBarons Residents Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Barons Court
13 Crescent Road
Beckenham
Kent
BR3 6NP
Company NameGilberts Hill School Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Delta 606
Welton Road
Swindon
SN5 7XF
Company NameFort Warden Heights Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Estate Office Church Mews
Beatrice Avenue Whippingham
East Cowes
Isle Of Wight
PO32 6LW
Company NamePickard Close (Chase rd N14) Flat Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company Name197 Queen's Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Lps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Company NameWest Kent Mediation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Sevenoaks Indoor Bowls Centre
Hollybush Close
Sevenoaks
TN13 3UX
Company NameVictoria Mills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 East Circus Street
Nottingham
NG1 5AF
Company NameCastle Point Association Of Voluntary Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Whitehouse
Kiln Road
Benfleet
Essex
SS7 1BU
Company NameSpring Grove School 2003
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Spring Grove School Harville Road
Wye
Ashford
Kent
TN25 5EZ
Company NameWestleigh Court Management Company (Southport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
12 Westleigh Court
25 Queens Road
Southport
Merseyside
PR9 9HN
Company Name37 Penn Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
40 Offord Road
London
N1 1EB
Company NameLiverpool Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 6c, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameSalthouse Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
16 Brooks End
Bognor Regis
PO21 3DE
Company NameRushgrove Street Management Company (Woolwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
11 Little Park Farm Road
Fareham
Hampshire
PO15 5SN
Company NameWare Road Management Company (Hoddesdon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Network House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Company NameThe Network South East Railway Society Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Farmers House High Street
Upper Beeding
Steyning
BN44 3HZ
Company Name84 & 86 Aldsworth Avenue Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
86 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XF
Company NameSeacliff (Teignmouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
184 Union Street
Torquay
TQ2 5QP
Company NameParkhurst Court Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
266 Kingsland Road
London
E8 4DG
Company NameChives Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6 Chives Place
Warfield
Bracknell
Berkshire
RG42 3SQ
Company NameThe Incognito Theatre Group
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
106a Holly Park Road
London
N11 3HB
Company Name38 Frognal (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
38 Frognal
London
NW3 6AG
Company Name10 Anglesea Terrace St. Leonards-On-Sea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
10 Anglesea Terrace
St. Leonards-On-Sea
TN38 0QS
Company NameThe Turkey Street Flat Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameLongdon Croft (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Chamberlains Ground Floor, 5 The Pavilions
Cranmore Drive, Shirley
Solihull
B90 4SB
Company NameThe Avery Hill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company Name48 Bonnington Square (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
48 Bonnington Square
London
SW8 1TQ
Company Name50 Bonnington Square (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
50 Bonnington Square
Vauxhall
London
SW8 1TQ
Company NameTrinity Church London
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
Company Name38 Eversley Road Bexhill-On-Sea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
38 Eversley Road
Bexhill On Sea
East Sussex
TN40 1HE
Company NameQuadview Mark2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 The Coach House
Wytham Abbey Wytham
Oxford
Oxfordshire
OX2 8QB
Company NameGam Hove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameEagle Strategic Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Eagle Tower
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TA
Wales
Company NameSunnyside (Lightwater) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 4 Sunnyside
84 Guildford Road Lightwater
Surrey
GU18 5RY
Company NameMeadow Views Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
8 Meadow Views
Uckfield
East Sussex
TN22 5TL
Company NameEuropean Atv Safety Institute
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameFarnborough & Cove War Memorial Hospital Trust Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
43-45 Victoria Road
Farnborough
GU14 7PD
Company NameSeven Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 9 7 The Avenue
Beckenham
Kent
BR3 5DG
Company Name76 Loftus Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Ground Floor Flat
76 Loftus Road
London
W12 7EL
Company NameWoodbury House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Church Road
Burgess Hill
RH15 9BB
Company NameWPV (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Malthouse & Company
America House Rumford Court
Rumford Place Liverpool
Merseyside
L3 9DD
Company NameMicrotel UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
11 John Princes Street
London
W1G 0JR
Company NameHeath Court (Eltham) Flat Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company NameWebb's Court (Liskeard) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Barras Street
Liskeard
PL14 6AD
Company NameCheadle St. Marys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Parish Office
11 Wilmslow Road
Cheadle Stockport
Cheshire
SK8 1DW
Company NameBridge Court (Welwyn) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Saxon House
6a St. Andrew Street
Hertford
Hertfordshire
SG14 1JA
Company NameAylsham Community Church
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Jubilee Family Centre, Norwich
Road, Aylsham
Norwich
NR11 6JG
Company Name69 Woodstock Road Phase 2 (Oxford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameThe Kings Langley Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Neil Douglas Block Management Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company Name18 Comeragh Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
18 Comeragh Road
London
W14 9HP
Company NameSundridge Heights Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Sundridge Heights
74 Plaistow Lane Sundridge Park
Bromley
Kent
BR1 3JE
Company NameRectory Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 2 Rectory Lodge
Rectory Close
Wokingham
Berkshire
RG40 1QR
Company NameThe Sittingbourne Road, Maidstone Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company NameMarket Dock Maintenance (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Beach Road
South Shields
Tyne And Wear
NE33 2QA
Company NameGrentemesnil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
County Chambers
Kings Road
Melton Mowbray
Leicestershire
LE13 1QF
Company NameFoundry Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Foundry Place
Old Tiffield Road
Towcester
Northamptonshire
NN12 6FP
Company NameThe Slyfield Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameThe Federation Of Racecourse Bookmakers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
105 Fleetwood Close
Tadworth
KT20 5QL
Company NameThames Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameBacon's College Community Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O United Learning, Worldwide House
Thorpe Wood
Peterborough
PE3 6SB
Company NameThe Blean Beagles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Estate Office Perry Court
London Road Business Park
Faversham
Kent
ME13 8RY
Company NameAshbourne Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
19-21 Middle Row
Stevenage
Hertfordshire
SG1 3AW
Company Name19 Alfred Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
19 Alfred Road
Acton
London
W3 6LH
Company Name52 St Lukes Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
13 River View
Sandford-On-Thames
Oxford
OX4 4YF
Company NameTenbys Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Company Name92 Nelson Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
92 Nelson Road
Whitstable
Kent
CT5 1DX
Company Name22 Templar Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
22a Templar Road
Oxford
Oxfordshire
OX2 8LT
Company Name22 Lymington Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
13a Heath Street Whitestone Estates
13a Heath Street
London
NW3 6TP
Company NameThe Eccleston Road Maidstone Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Devonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Company NameSuva Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
104 High Street
Dorking
RH4 1AZ
Company NameThe Kingston Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameVictoria Mews Residents' Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
17 Dukes Ride
Crowthorne
Berks
RG45 6LZ
Company Name89 Peak Hill Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
89 Peak Hill
Sydenham
London
SE26 4NS
Company Name54 Glenloch Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 Hill Street
London
W1J 5NE
Company NameMake It Ealing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
28-29 The Broadway
2nd Floor
Ealing
London
W5 2NP
Company NameThe Bridge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameLawrence Court (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Registration
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
119-120 High Street
Eton
Windsor
SL4 6AN
Company NamePeter's Park Lyonsdene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Lyonsdene
Tadworth
Surrey
KT20 6UB
Company Name164 Sandgate Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
164 Sandgate Road
Folkestone
Kent
CT20 2LQ
Company NameArista Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Octagon House
20 Hook Road
Epsom
KT19 8TR
Company NameManor Court Management Company (Egham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
21 Church Street
Staines-Upon-Thames
TW18 4EN
Company NameRheims Way (Canterbury) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company Name48 Regents Park Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
48 Regents Park Road
London
NW1 7SX
Company NameAldeburgh House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
8 Jennings Way
Horley
Surrey
RH6 9SF
Company NameNewark Avenue Block Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
17a Newark Avenue
Peterborough
Cambridgeshire
PE1 4NH
Company Name75 Hartismere Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
75 Hartismere Road Fulham
London
SW6 7UE
Company NameRockdene Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameBegbroke Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company Name61 Elsham Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 4 10/12 The Grove
Ilkley
LS29 9EG
Company NameCooper Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 2 Avenue 3
Station Lane
Witney
Oxfordshire
OX28 6BO
Company NamePark Street (Aylesbury) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company NameGarth Court (Bicester) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameGeoffrey Court Residents Association Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NamePinewood Place Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 4 Anvil Court
Denmark Street
Wokingham
Berkshire
RG40 2BB
Company NameIrnham Park Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6 Manchester Road
Buxton
SK17 6SB
Company NameOakwood Court Rmc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Registraton Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Units 1, 2 & 3 Beech Court Wokingham Road
Hurst
Reading
RG10 0RU
Company NameVisions Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 5 39 Albion Road
Sutton
Surrey
SM2 5TA
Company Name7 Lower Shirburn Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Lake Cottage
Southbury Lane Ruscombe
Reading
Berkshire
RG10 9XN
Company NameThe Meadows Banbury Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
Company Name66 Nuffield Road No: 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
329 329 Woodstock Road
Oxford
OX2 7NX
Company Name66 Nuffield Road No: 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameThe Birdhurst Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
No.2 Birdhurst
21 Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ
Company NameAngel Court Rmc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Angel Court High Street
Theale
Reading
RG7 5JZ
Company NameFire Industry Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Tudor House
Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Company NameSt. Louis Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Saxon House
6a St. Andrew Street
Hertford
Hertfordshire
SG14 1JA
Company NameChestnut Court (Horley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
104 High Street
Dorking
Surrey
RH4 1AZ
Company NameRay Road (West Molesey) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Company NameWilliam Scott Foundation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
45 Fernshaw Road
London
SW10 0TN
Company NameThe Stroud Green Way (Addiscombe) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameGrovelands Road Purley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Company NameOxford Open Learning Trust Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Old Bakery 3, Main Road
Fyfield
Abingdon
Oxfordshire
OX13 5LN
Company NameConsero Court Management Company (Brooklands Road) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Company NameBonham House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Broad Street
Wokingham
RG40 1AB
Company NameAlbrighton & Woodland Hunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Howsons Winton House
Stoke Road
Stoke-On-Trent
Staffordshire
ST4 2RW
Company NameFarnborough Road (Farnborough) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Victoria House
178-180 Fleet Road
Fleet
Hampshire
GU51 4DA
Company NameThe Pony Racing Authority Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Cheltenham Racecourse
Cheltenham
Gloucestershire
GL50 4SH
Wales
Company NameRed Bushes Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Red Bushes Close
Medstead
Alton
Hampshire
GU34 5FF
Company NameThe Civic Media Platform Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Arab British Centre
1 Gough Square
London
EC4A 3DE
Company NameKelburne Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameSand Martins Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Company NameVine House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Vine House High Street
Staplehurst
Kent
TN12 0AR
Company NameLindens House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6 Wingfield Close
Ewelme
Wallingford
Oxfordshire
OX10 6JY
Company NameHeathfield & Waldron Rugby Football Club
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Red House
Rushlake Green
Nr Heathfield
East Sussex
TN21 9QE
Company Name18 Ludlow Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
17 Dukes Ride
Crowthorne
Berks
RG45 6LZ
Company Name20 Coolhurst Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
20a 20a
Coolhurst Road
London
N8 8EL
Company NameTemple Heights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company Name18 Poynders Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1 18 Poynders Road
London
SW4 8NZ
Company NameCouncil For Subject Associations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2007)
Assigned Occupation Company Regisitration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Business Centre Burrough Court
Burrough-On-The-Hill
Melton Mowbray
Leicestershire
LE14 2QS
Company NameInterpeace UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Irwin Mitchell Llp Riverside East
2 Millsands
Sheffield
South Yorkshire
S3 8DT
Company NameHighcroft Liphook Man Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Barn End Wishanger Lane
Churt
Farnham
Surrey
GU10 2QJ
Company NameJubilee Family Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Jubilee Family Centre Norwich Road
Aylsham
Norwich
NR11 6JG
Company NameThames Walk Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2-4 Broad Street
Wokingham
RG40 1AB
Company NameAsprey's Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Penrhyn Close
Caterham
Surrey
CR3 5JX
Company NameFarnborough Central Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Victoria House
178-180 Fleet Road
Fleet
Hampshire
GU51 4DA
Company NameThe Causeway (Petersfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Morris Crocker Station House
50 North Street
Havant
Hampshire
PO9 1QU
Company NameMaples (Fair Oak) Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
417b Fair Oak Road
Eastleigh
Hampshire
SO50 7AB
Company NameSt. James Place (Church Cowley) Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company Name38-40 Market Square Witney Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Michaels Court Hanney Road
Southmoor
Abingdon
OX13 5HR
Company NameMeridians (East Grinstead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
Company NameBonham Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Broad Street
Wokingham
RG40 1AB
Company NameLoves Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Raymond Beer & Co
16 Manor Road
Chatham
Kent
ME4 6AG
Company Name33 Millfield (Folkestone) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
33 Millfield
Folkestone
Kent
CT20 1EU
Company NameOrchard House (Maidstone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 7 Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company Name22 Beech Road (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
22 Beech Road, Bowes Park
New Southgate
London
N11 2DA
Company NameAviator Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
17 Dukes Ride
Crowthorne
Berkshire
RG45 6LZ
Company NameDdl71 (RTE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Ridge House Jonas Lane
Durgates
Wadhurst
East Sussex
TN5 6RG
Company NameGraiglwyd Farm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Hafan Graiglwyd Farm
Graiglwyd Road
Penmaenmawr
Conwy
LL34 6EP
Wales
Company NameFitzwater Meadow Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
13 Scawen Road
London
SE8 5AG
Company Name176 Weir Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
176 Weir Road
London
SW12 0NP
Company NameLiverpool Seafarers Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
20 Crosby Road South
Liverpool
L22 1RQ
Company NamePearing Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
8 Pearing Close
Worcester Park
Surrey
KT4 8FH
Company NameSoutham Court (Carterton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
37b Burford Road
Carterton
OX18 3AQ
Company NameDiegesis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Finling Associates Limited
Unit 2, Printer'S Yard
90a The Broadway
London
SW19 1RD
Company NameBrooklands Radio C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2nd Floor
Weybridge Library Church Street
Weybridge
Surrey
KT13 8DE
Company NamePenton House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Stafford Road
Wallington
SM6 9AJ
Company NamePembroke Gate (Maidenhead) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Pembroke Gate Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Company NameCannons Wharf Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Raymond Beer & Co
16 Manor Road
Chatham
Kent
ME4 6AG
Company NameSwindon Chamber Of Commerce
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
150 Edinburgh Avenue
Slough
Berkshire
SL1 4SS
Company NameBrackley House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
103 Regent House 13-15 George Street, Aylesbury, B Howard Way
Interchange Park
Newport Pagnell
MK16 9PY
Company Name35 Portsmouth Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 2
Portsmouth Road
Surbiton
KT6 4HQ
Company NameChurch Marks Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2008)
Assigned Occupation Diector
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Duke Management Ltd
94b High Street
Uckfield
East Sussex
TN22 1PU
Company NameHOLM Oak Park Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
Company NameWillow House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1, Willow House East Parkside
Greatpark
Warlingham
Surrey
CR6 9QS
Company NameGemima Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
7 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Company NameWintons Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 Wintons Close
Burgess Hill
RH15 0FX
Company NameDunstan Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
Company Name83 Bouverie Road West Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
46a St. Swithins Road
Whitstable
Kent
CT5 2HX
Company NameBenedict's Place Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
227a West Street
Fareham
Hampshire
PO16 0HZ
Company NameNumber Seven River Terrace Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Swan House
39 Savill Way
Marlow
Buckinghamshire
SL7 1UB
Company NameRosebank House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
19 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Company NameQueen Mary Street (RTE) Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Jackson Calvert Bennett Corner House
33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Company NamePilgrim Mews (Reigate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O White & Sons
104 High Street
Dorking
Surrey
RH4 1AZ
Company NameBowden Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Bowden Court
Childsbridge Lane
Sevenoaks
TN15 6TQ
Company NameBrookside Management (Guildford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
49 Brookside
Jacob'S Well
Guildford
Surrey
GU4 7NS
Company NameTroy Court Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Third Floor
1 New Fetter Lane
London
EC4A 1AN
Company NameQuerns School (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
No 3 Querns School
19, Querns Lane
Cirencester
Gloucestershire
GL7 1RL
Wales
Company NameColdicott Mews Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
41a Beach Road
Littlehampton
BN17 5JA
Company NameAshton Place (Claygate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Ashton Place
Claygate
Esher
KT10 0BN
Company NameSave The Orangutan
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Smarties Bookkeeping Creech Castle
Bathpool
Taunton
Somerset
TA1 2DX
Company NameOrangutan Land Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Farm Walton Road
Drakelow
Burton-On-Trent
DE15 9TY
Company Name47 Weston Road Strood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Wyndways Dillywood Lane
Higham
Rochester
Kent
ME3 7NT
Company NameCambridge Court (Ferndown) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
218 Malvern Road
Bournemouth
BH9 3BX
Company NameSouth Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
63 High Street
Lymington
Hampshire
SO41 9ZT
Company NameParkside (Reigate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 1 52 Park Lane East
Reigate
Surrey
RH2 8BW
Company NameBevan Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
240 Balham High Road
London
SW17 7AW
Company Name64 Broadmead Road (Folkestone) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Company NameThe Mead And Auriol Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameGascoyne And Morningside Youth Clubs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
67 Retreat Place Morningside Estate
Hackney
London
E9 6RH
Company Name2 Birdhurst Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Birdhurst Rise
South Croydon
CR2 7ED
Company NameKimber Place (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Thamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Company NameFairways Management Company (Effingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 Fairways
Effingham Junction
Leatherhead
Surrey
KT24 5AP
Company Name42-44 St. James Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
44c St. James Road
Sutton
Surrey
SM1 2TN
Company Name10 Cardigan Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
10 Cardigan Road
Richmond
TW10 6BJ
Company Name4 New High Street Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
44 Cumnor Hill
Oxford
OX2 9HB
Company NameBlackheath Wanderers Sports Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Rear Of 63-69 Eltham Road
London
SE12 8UF
Company NameSt Denys Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Crowdy And Rose
High Street
Lechlade
Gloucestershire
GL7 3AE
Wales
Company Name33 Baldslow Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
33 Baldslow Road
Hastings
TN34 2EZ
Company NameBalaclava Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
15 Stoneleigh Crescent
Epsom
KT19 0RT
Company NameMowat Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
12 Mowat Court 21-23 The Avenue
Worcester Park
Surrey
KT4 7EQ
Company NameChestnut House (Heavitree) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat 4 - Chestnut House
Heavitree Road
Exeter
Devon
EX1 2ND
Company NameNumber 18 (Kidlington) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameNorthumberland House Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company Name44 Fairview Crescent (Harrow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Kent
BR6 6NF
Registered Company Address
44 Fairview Crescent
Harrow
Middlesex
HA2 9UD
Company NameWoodside Residents Association (New Haw) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameReed Court (Swindon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Anchor House 269 Banbury Road
Summertown
Oxford
OX2 7JF
Company Name112 Greencroft Gardens (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Enterprise Centre
Cranborne Road
Potters Bar
Herts
EN6 3DQ
Company NameMansard Manor Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Company Name40 Brunswick Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
40 Brunswick Square
Hove
BN3 1EE
Company Name34 Goldington Avenue Bedford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
34 Goldington Avenue
Bedford
Bedfordshire
MK40 3BY
Company Name71 Longridge Road Rtm Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
C/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
Company NameApsley Court (Oxford) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameChurch Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Unit 4 Oxen Road Industrial Estate
Oxen Road
Luton
Bedfordshire
LU2 0DZ
Company NameInstitute Of Meat
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4100 Park Approach
Leeds
LS15 8GB
Company NameTrees (Billingshurst) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
14 Treetops
Billinghurst
West Sussex
RH14 9GQ
Company NameOld Mill Court Worthing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
41b Beach Road
Littlehampton
West Sussex
BN17 5JA
Company Name72 Nuffield Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
294 Banbury Road
Oxford
OX2 7ED
Company NameFederation Of Small Businesses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Federation Of Small Businesses Sir Frank Whittle Way
Blackpool Business Park
Blackpool
Lancashire
FY4 2FE
Company NameCumberlow Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Devonshire House
29-31 Elmfield Road
Bromley
BR1 1LT
Company Name14 Thane Villas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Flat A
14 Thane Villas
London
N7 7PA
Company NameRocklands Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
4 Rocklands Drive
South Croydon
CR2 0FE
Company NameThe Baby Reflexology Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
1 Murray Road
Berkhamsted
HP4 1JD
Company NameRennie Grove Hospice Care
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Grove House
Waverley Road
St Albans
Herts
AL3 5QX
Company NameThe Egremont Trust (Salcombe)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Gardeners Cottage Tithe Hill
Churchstow
Kingsbridge
Devon
TQ7 3QZ
Company NameHillview (Caterham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Paxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Company NameSacombe Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Company NameWatercress Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Scholars House
College Road
Maidstone
Kent
ME15 6SJ
Company NameMersey Maritime Partners Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Mersey Maritime Partners Limited
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Company NameManlidale Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993
Appointment Duration1 month, 1 week (Resigned 04 August 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Old Timbers
Badgers Holt
Storrington
West Sussex
RH20 3ET
Company NameCader Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 And 2 Raymond Building
Grays Inn
London
WC1R 5NR
Company NameQuadrillion Multimedia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (7 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 21 March 1996)
Assigned Occupation Director/Company Secretary
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameGoldilocks Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (2 weeks, 4 days after company formation)
Appointment Duration8 months, 4 weeks (Resigned 09 January 1997)
Assigned Occupation Co Reg Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Cornelius House
178/180 Church Road
Hove
East Sussex
BN3 2DJ
Company NameG.E.G. Electrical Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
107a Selhurst Road
South Norwood
London
SE25 6LH
Company NameGWS Claremont Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Craegmoor House
Perdiswell Park
Worcestershire
WR3 7NW
Company NameD & D Law Limited
Company StatusDissolved 2023
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration8 years, 7 months (Resigned 01 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Linden House, Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameBentley Jennison Trustee Company (No.1) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Foundry Euston Way
Town Centre
Telford
Shropshire
TF3 4LY
Company NameInternational Mortgages Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Cardinal House
2 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameShenfield Recruitment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1998)
Assigned Occupation Company Reg
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
43 Rushdene Road
Brentwood
CM15 9ET
Company NameBungy Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
8 Gloucester Road
Hampton
Middlesex
TW12 2UH
Company NameColcot Company Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameHome Style Carpets Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999
Appointment Duration2 weeks, 1 day (Resigned 02 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameKapital Recruitment Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameGolden Century Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
446-450 Kingstanding Road
Birmingham
West Midlands
B44 9SA
Company NameHolidaystop Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company Name14 Norfolk Road (Maidenhead) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Street
Maidenhead
Berkshire
SL6 1SL
Company NamePollymill Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
94 Camden Road
London
NW1 9EA
Company NameCivita Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Bull Holdings Limited Maxted
Road Hemel Hempstead Industrial
Estate Hemel Hempstead
Hertfordshire
HP2 7DZ
Company NameT T Property Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
49 High Street
Battle
East Sussex
TN33 0EN
Company NameDukes Place Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
102a Cricklewood Broadway
London
NW2 3EJ
Company NameThe Freestyle Motor Cycle Association Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Pages Croft
Berkhamsted
Hertfordshire
HP4 1BX
Company NameNeedham & Grant Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Wragge & Co 55 Colmore Row
Birmingham
West Midlands
B3 2AS
Company Name10 Glebe Road Management Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
10 Glebe Road
London
E8 4BD
Company NameBizspace Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Sovereign House
1 Albert Place
Finchley
London
N3 1QB
Company NameMill Quay Waterfront Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
79 Wheat Sheaf Close
London
E14 9UY
Company NameMill Quay Waterside Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
79 Wheat Sheaf Close
London
E14 9UY
Company NameRetec Digital Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameHothouse Initiative Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NamePro-Market Global Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
66 Lincolns Inn Fields
London
WC2A 3LH
Company NameThe Win Business Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Refistration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameHealix Group Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1st Floor Autocue House
265 Merton Road
London
SW18 5JS
Company NamePrimrose Hill Rent Collections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NamePacketexchange (Metro) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Riverbank House
2 Swan Lane
London
EC4R 3TT
Company NameThe E-Marketing Foundation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameThe E-Foundation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameThe Electronic Marketing Foundation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameThe Electronic Business Foundation Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameLambourn Consulting Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Company NameHeritage Petroleum Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Units Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Company NameE-Boost Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
23 St Matthews Gardens
St. Leonards On Sea
East Sussex
TN38 0TT
Company NameSummersong Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameScudder Latin America Cashco Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Pricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
Company NameThe Dealing Floor Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2000)
Assigned Occupation Ra
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Royal House
Station Road
Henley On Thames
RG9 1BB
Company NameIbis (626) Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration3 days (Resigned 16 November 2000)
Assigned Occupation Ra
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company Name7/7A Ravenstone Street Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Puddledock Cottage
Perry Green
Much Hadham
Hertfordshire
SG10 6DY
Company NameCherwell Business Forum Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Whitley Stimpson Penrose House
67 Hightown Road
Banbury
Oxfordshire
OX16 9BE
Company NameLondon Learning Zone South West Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Richmond Upon Thames College
Egerton Road
Twickenham
TW2 7SJ
Company NameStarfoal International (G.B.) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Fairwinter Farm
Singleborough
Great Horwood
Buckinghamshire
MK17 0RB
Company NameThe Idm Institute Of Electronic Commerce Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameThe Idm Institute Of Electronic Marketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameThe Idm Institute Of E-Commerce Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameThe Idm Institute Of Electronic Business Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1 Park Road
Teddington
Middlesex
TW11 0AR
Company NameKUEB Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
River House
53-57 High Street
Kingston Upon Thames
Surrey
KT1 1LQ
Company NameSTF Internet Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
44 Eustace Crescent
Wokingham
Berkshire
RG40 1PT
Company NameCochrane Close (Freehold Management) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameAnjali Dance Company
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Mill Arts Centre
Spiceball Park
Banbury
Oxfordshire
OX16 5QE
Company NameConatus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit 10 Woodman Works
204 Durnsford Road
London
SW19 8DR
Company NameFormby Football Club Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
26 Crosby Road North
Waterloo
Liverpool
Merseyside
L22 4QF
Company NameSilk Road Project Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
28a Vesta Road
London
SE4 2NH
Company NameCharles Summers Group Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameRdfex Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Smiths Barn
Ellel
Lancaster
LA2 0QA
Company NameJanus Consultancy Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
72 Nipsells Chase
Mayland
Chelmsford
Essex
CM3 6EJ
Company NameInternetaction.com Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
25a York Road
Ilford
Essex
IG1 3AD
Company NameRat Pack Show Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Russell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Company NameStella Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 3 22 Saint James Square
London
SW1Y 4JH
Company NameEquality North West Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
Company NameBCE Fund Managers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameStock Investor Challenge Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96/99 Temple Chambers Temple
Avenue, London
EC4Y 0HP
Company NameAlliance Fund Managers (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5th Floor Cunard Building
Pier Head
Liverpool
Merseyside
L3 1DS
Company NameNFSH (Healers) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Old Manor Farm Studio
Church Street
Sunbury On Thames
Middlesex
TW16 6RG
Company NameRaynham Freehold Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameHulcott Park Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6 Westfield Gardens
Borden
Kent
ME9 7PW
Company NameCadenza Group Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameJGMD Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
102a High Street
Orpington
Kent
BR6 0JY
Company NamePrime8 Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameWellmind Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Mathom House
Slaley
Hexham
Northumberland
NE47 0BQ
Company Name14 Martello Street Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Stc (McR) Ltd
Rebecca Black House
65 Derby Street
Manchester
M8 8HE
Company NameDragon Sports Books Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameChoose To Win Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
1st Floor
48-50 High Street
Billingshurst
West Sussex
RH14 9NZ
Company NameORZA Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Maple Cottage
Arkesden Road, Clavering
Near Saffron Walden
Essex
CB11 4QU
Company NameClifton Road Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameSarmatian Court (Ribchester) Management Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Beechwood
Bay Horse
Lancaster
LA2 9AQ
Company Name57-63 Brooke Avenue (Harrow) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
69 Brooke Avenue
Roxeth Harrow
Middlesex
HA2 0ND
Company NameRanksborough Hall (Management) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameHeatherfield-Queens Road Association Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Company Registation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
11 Harebell Hill
Cobham
Surrey
KT11 2RS
Company NameTechnofix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameInteract Security Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
96-99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Company NameMessina Supply Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
61 High Street
Ewell
Epsom
Surrey
KT17 1RX
Company NameThe Arc Foundation
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Stacey'S House Bakers Lane
Dallington
Heathfield
East Sussex
TN21 9JS
Company NameIii Millennio Foundation
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O King Loose & Co Accountants
5 South Parade
Summertown
Oxford
OX2 7JL
Company NameThe Horsesmouth Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
53 Broadway
Bracknell
Berkshire
RG12 1BB
Company Name11 Montpelier Terrace (Longwood) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
11 Montpelier Terrace
Ilfracombe
North Devon
EX34 8HW
Company Name93 Poplar Road Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameConduit Ventures (Founder Partner) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3rd Floor 12 Gough Square
London
EC4A 3DW
Company NameGilbey House (Head Lease) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Enterprise House
21 Buckle Street
London
E1 8NN
Company Name15 Penn Hill (Yeovil) Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 2 15 Penn Hill
Yeovil
Somerset
BA20 1SF
Company NameWalk It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
20 Newburn Street
Kennington
London
Se11
Company NameGlastonbury Healing Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
8 Market Place
Glastonbury
Somerset
BA6 9HW
Company NameCedar Mansions (Solihull) Management Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameBio-Med Incubator Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 2
Aldershot Business Centre
Victoria House Victoria Road
Aldershot Hampshire
GU11 1EJ
Company NameBritish Rally Championship Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Motor Sports House
Riverside Park
Colnbrook Slough
Berkshire
SL3 0HG
Company NameCollege Gardens (Dulwich) Residents Association Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
22 College Gardens
Dulwich
London
Greater London
SE21 7BF
Company NameThe Epn Foundation
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
22 Broom Mead
Bexleyheath
Kent
DA6 7NY
Company Name48 South Terrace Littlehampton Residents' Association Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
14 Brou Close
East Preston
West Sussex
BN16 1DB
Company NameOak Media Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Chapel Court
London
SE1 1HH
Company NameBCD Modelling Group Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameLondon & Woking Properties (Bromley) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Dyer & Co Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameThe New Science, Technology And Medicine Trust
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameNew Beginnings Agency Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameBluewisdom Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameRedbowtie Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
85 Dyke Road Avenue
Hove
East Sussex
BN3 6DA
Company NameRedbowtie Property Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
85 Dyke Road Avenue
Hove
East Sussex
BN3 6DA
Company NameNo.10 Chesham Street Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Physic Place
Royal Hospital Road
London
SW3 4HQ
Company NameChiropractic Overseas Relief
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Keble House
Church End, South Leigh
Witney
Oxfordshire
OX29 6UR
Company NameMediterranean Real Estate Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Glebe House
Church End, South Leigh
Witney
Oxfordshire
OX29 6UR
Company NameThe Patient Safety Collaborative
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameBetter Practice Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Epcn Limited, 3rd Floor
Montpelier House
99 Montpelier Road
Brighton
BN1 3BE
Company NameFloaters (Swimming) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Unit C
Ote Hall Farm Business Centre
Janes Lane Burgess Hill
West Sussex
RH15 0SR
Company NameWhite Hart Court Freeholders Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Paul Davidson Taylor
Chancery Court Queen Street
Horsham
West Sussex
RH13 5AD
Company Name115-141 Frenchay Road Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
123 Frenchay Road
Oxford
Oxfordshire
OX2 6TE
Company NameWellfield Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameE-Parliament Initiative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
21 The Cliff
Brighton
East Sussex
BN2 5RF
Company NameRestore Hope International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 19
4-16 Brandram Road
London
SE13 5EA
Company NameWilky Healthcare Centres Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Parallel House
32 London Road
Guildford
Surrey
GU1 2AB
Company NameAgricultural Development For Africa Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
30 Avenue House
Allitsen Road
St Johns Wood
London
NW8 7AX
Company NameNovatec Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameMarlborough Gleeson (Redmoor) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The White Cottage 41 High Street
Wheathampstead
St Albans
Hertfordshire
AL4 8BB
Company NameVivid Business Services Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Company NameAutobintelligent Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2002)
Assigned Occupation Company Registration Agen
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Autobintelligent Limited Boundary Way
Lufton Trading Estate Lufton
Yeovil
Somerset
BA22 8HZ
Company NamePublic Hanging Arts & Cultural Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
26 Manor Farm Road
Bitterne Park Triangle
Southampton
SO18 1NP
Company Name51 Bishopstoke Road Management Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Doric Close
Chandlers Ford
Eastleigh
Hampshire
SO53 2PP
Company NameRed Eagle Resources Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Old Jarretts Farmhouse
Brantridge Lane Balcombe
Haywards Heath
West Sussex
RH17 6JR
Company Name34 Pennard Road Residents Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Top Floor
34 Pennard Road
Shepherds Bush
W12 8DS
Company NamePNL Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
26/28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameLewison Nicholls Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Company Regisrtation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Butcher Woods
79 Caroline Street
Birmingham
B3 1UP
Company NameTalking Plc
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameClifton House (Llandudno) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
17 Coed Pella Road
Colwyn Bay
Conwy
LL29 7BA
Wales
Company NameOatlands Court Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Company NameMediation In North Kent
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
77a High Street
Chatham
Kent
ME4 4EE
Company Name109/115 Duke Road Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameAsprey's Management Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Clare House
Pampisford Road
Purley
Surrey
CR8 2NG
Company NameSocial Information On Disability (SID) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Willowside
Elmstead Road
West Byfleet
Surrey
KT14 6JB
Company NamePalace Street Theatre Management Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Initial House, 150 Field End
Road, Eastcote
Pinner
Middlesex
HA5 1SD
Company Name98/100 Midland Road (Bedford) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
45 Shortmead Street
Biggleswade
Bedfordshire
SG18 0AT
Company NameEvelyn Court Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Charterford House
75 London Road
Headington Oxford
Oxfordshire
OX3 9BB
Company NameInternational Falabella Miniature Horse Society
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Holding
Hook
Hampshire
RG27 9NW
Company NameYoung Minds In The UK
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Aston Close
Ipswich
Suffolk
IP1 5QB
Company NameQajar Foundation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
11 Daynor House
Quex Road
London
NW6 4PR
Company NameDOXA Deo London
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Suite 1 444 Ewell Road
Tolworth
Surrey
KT6 7EL
Company NameThe Battle Of Cheriton Project Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Scrubbs Farm
Bishops Sutton
Alresford
Hampshire
SO24 0HR
Company NameFoundation For Integrated Energy Healing
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
26 Grosvenor Road Grosvenor Road
London
N10 2DS
Company NameCathay Biotech Plc
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
15 Bloomsbury Square
London
WC1A 2LS
Company NameCromwell Place (Lewes) Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Focus House
23-25 Bell Street
Reigate
Surrey
RH2 7AD
Company NameMassie Street Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Parish Office
11 Wilmslow Road Cheadle
Stockport
Cheshire
SK8 1DW
Company NameDenys Close Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Oakdene Homes
34 Bell Street
Reigate
Surrey
RH2 7SL
Company NameTanbridge House Management Company (RTE) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Office
Wallhurst Manor
Cowfold
West Sussex
RH13 8AW
Company NameThe Ropewalk (Bermondsey) Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Initial House, 150 Field End
Road, Eastcote
Pinner
Middlesex
HA5 1SD
Company NameCamnor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Breeze How Mill Hey Road
Caldy Wirral
Merseyside
CH48 1ND
Wales
Company NameTransmart Trains Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Green Farm House
Falfield
Wotton Under Edge
Gloucestershire
GL12 8DL
Wales
Company NameGlaciere Guarantee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Percy Westhead & Company
1 Booth Street
Manchester
Lancashire
M2 4AD
Company NameFrodsham Golf Club Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Dwf
5 Castle Street
Liverpool
L2 4XE
Company Name30/32 The Crescent Leatherhead Commonhold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Meadows Mason
56 Church Street
Weybridge
Surrey
KT13 8DP
Company NamePressfit Holdings Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameResultz 4 U
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
312b High Street
Orpington
Kent
BR6 0NG
Company NameOpus 1 Events Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
29 Maidstone Road
Ashford
Kent
TN24 8UA
Company NameGlastonbury Pilgrim Cottages
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 3, Old School Place North Grove
Wells
Somerset
BA5 2TD
Company Name9 Alumdale Road Freehold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
9 Alumdale Road
Bournemouth
BH4 8HX
Company NameCity Of Light Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Lakhani & Associates
Wesdens Handon Wood Lane
London
NW7 4HS
Company NameProventus Project
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
81 Essella Road
Ashford
Kent
TN24 8AW
Company NameThe Billy Schwer Foundation
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The Town House
3 Park Terrace Manor Road
Luton
Bedfordshire
LU1 3HN
Company Name177 London Road Residents Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
PO Box 1295 20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameFootball Fitness Fever UK
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
30 Hunting Gate Drive
Chessington
Surrey
KT9 2DQ
Company NameStreet Barn Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
12 Street Barn
Sompting
Lancing
West Sussex
BN15 0GN
Company NameCalliope-Onevoice
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLampkin Mews Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Company NameAll For Christ International
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Coppice
Back Lane Cross In Hand
Heathfield
East Sussex
TN21 0QD
Company NameBuzan Centres Worldwide Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Alderwick James & Co 4 The Sanctuary
23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Company NameWentworth Close Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Reigistration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
6 Birnam Close
Ripley
Woking
Surrey
GU23 6JH
Company NameFace To Face Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Beechwood House
Christchurch Road
Newport
Gwent
NP19 8AJ
Wales
Company NamePre-School Learning Alliance Trust Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
188 York Way
London
N7 9AD
Company NamePre-School Learning Alliance Centres Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2006)
Assigned Occupation Corporate Registration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
188 York Way
London
N7 9AD
Company NameThe Five Alls Day Centre Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Kemps Yard
Langford
Lechlade
Gloucestershire
GL7 3LF
Wales
Company NameThe National Newspapers' Mail Order Protection Scheme Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
St John'S Court
Easton Street
High Wycombe
Buckinghamshire
HP11 1JX
Company NameImagine Promotions
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Alder Hey Childrens Hospital
Eaton Road
Liverpool
L12 2AP
Company NameAbtracks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameBarnard Road Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
102 Allerton Road
Liverpool
L18 2DG
Company NameSouthsea Road Residents Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
69 Victoria Road
Surbiton
Surrey
KT6 4NX
Company NameConcorde House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
16 Little Street
Queen Elizabeth Park
Guildford
Surrey
GU2 9QG
Company NameALJA Pharmacy Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Chancery Court
Queen Street
Horsham West Sussex
RH13 5AD
Company NameOcean Warrior Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Rosewood Cottage
Woodside Road
Woodside
Berks
SL4 2DP
Company NameContract Engineers Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Lainsbury House
Bushbury Road
Wolverhampton
West Midlands
WV10 0NJ
Company Name42 New Street (Henley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Orchard House, Elizabeth Road
Henley On Thames
Oxon
RG9 1RJ
Company NameBishopric Court Management (RTE) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
46 Bishopric Court
Horsham
West Sussex
RH12 1TH
Company NameSomerville Close Commonhold Association Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2 Somerville Close
London
SW9 0DU
Company NameThe Good Shepherd's Movement
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
22 Plumstead Road
London
SE18 7BZ
Company NameHither Green Lane (RTM) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
171b Hither Green Lane
Lewisham
London
SE13 6QF
Company NameEast Berkshire Skills Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Windsor Boys School
Maidenhead Road
Windsor
Berkshire
SL4 5EH
Company NameM.H.I.S.T. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Company Name81 King Georges Avenue (RTE) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Monmouth House
87 The Parade
Watford
WD17 1LL
Company NameMassob International
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Linden House
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Company NameMersey Maritime Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
2nd Floor 14 Castle Street
Liverpool
L2 0NE
Company NameWellington Road Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Springvale, Wicker Lane
Hale Barns
Altrincham
Cheshire
WA15 0HG
Company NameWhich Way Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2007)
Assigned Occupation Company Ragistration Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
127 Chingford Avenue
London
E4 6RG
Company NameHouse Four - Kipling Terrace Rtm Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
5 Cross Street
Barnstaple
Devon
EX31 1BA
Company NameKings Centre Community Initiative Norwich
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2007)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
The King'S Centre
King Street
Norwich
NR1 1PH
Company NameSt. George's Court (Camberley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2008)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
PO Box 1295, 20 Station Road
Gerrards Cross
Bucks
SL9 8EL
Company NameSacgd C.I.C
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
4 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Company NameLondon Road Norbury Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
34 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Company NameSurfqil International Group Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIFG Mining Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIFG Petroleum Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIFG Finance & Resources Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameQajar Foundation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameIFG Aviation Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLitestar Systems Group Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameDUNN & Duncan Ltd
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameW. Kybert & Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameThe Billy Schwer Foundation
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
33 Reeds Dale
Luton
Beds.
LU2 9TG
Company NameChester House Management (Godalming) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Chester House
Station Road
Godalming
Surrey
GU7 1TA
Company NameMulroy Gardens Rtm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Bennett Corner House
33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Company Name29 Ford Square (RTM) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
3 St. Peters Street
Duxford
Cambridge
CB22 4RP
Company NameAliyan Resources & Finance Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name33 Upton Park (RTM) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 4 21 Kings Rd
Windsor
Berkshire
SL4 2AD
Company NameGreenwich Forum For Biafra & Africa Refugee & Asylum Council
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameInfinity Systems Group Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameThurleigh Court Rtm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Flat 46 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Company NameOld School Close (Sholing) Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
06923711: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameYeast Community Culture
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
211 Belgravia Studios
159-163 Marlborough Road
London
N19 4NF
Company NameSpencer House (Croydon) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
69 Lincolns Mead
Lingfield
Surrey
RH7 6TA
Company NameMorogoro International School Scholarship Trust Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
40 Belmont Park Avenue
Maidenhead
Berkshire
SL6 6JS
Company NameBelgravia Court Rtm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
Caradoc House
155 Abbey Foregate
Shrewsbury
Shropshire
SY2 6AP
Wales
Company NameSt James Courtyard (East Grinstead) Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Canons House Canons Lane
Burgh Heath
Tadworth
Surrey
KT20 6DP
Company NameAshford Community Church
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
113 Grosvenor Road
Kennington
Ashford
Kent
TN24 9PN
Company NameRidgeway Cottages Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
6 Ridgeway Cottages
The Ridgeway
Foxhill
Wiltshire
SN4 0DU
Company NameBrighton & Hove Community Sports Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameValiant Court (Carterton) Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
79 Milestone Road
Carterton
Oxon
OX18 3RL
Company NameImpact Mh
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Matthew House
Matthew Street
Dunstable
Bedfordshire
LU6 1SD
Company NameDdl124 Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameThe Creative Arts School Trust Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Registered Company Address
5 St. Paul'S Square
Old Hall Street
Liverpool
L3 9AE
Company NameTreadwells (Stanford In The Vale) Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company NameLena Court Management Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
35 Alma Street
Luton
Beds
LU1 2PL
Company NameRiver Court (River) Number 2 Rtm Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
26 River Court Lewisham Road
Dover
Kent
CT17 0QJ
Company NameThe Big Society Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
46 Pattison Road
London
NW2 2HJ
Company NameLords Bridge Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
3 Lords Bridge Farm 11 High Rd
Tilney Cum Islington
Kings Lynn
Norfolk
PE34 3BL
Company NameRectory Road (Rochford) Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Company Name174 Romford Road Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Court Lodge Farm Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
The Old Chemists
41 East Street
Tollesbury
Essex
CM9 8QD
Company NameThe Association Of Baby Reflexology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
28 Martins Lane
Dorchester-On-Thames
Wallingford
Oxfordshire
OX10 7JE
Company NameThe Association Of Baby Reflexology And Child Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Linden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Registered Company Address
28 Martins Lane
Dorchester-On-Thames
Wallingford
Oxfordshire
OX10 7JE
Company NameGasol Plc
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Registered Company Address
C/O Teneo Financial Advisory Limited
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

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