British – Born 83 years ago (April 1941)
Company Name | 8 Cadogan Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starbucks Coffee Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Penrhyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Swains Hall Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Smart Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elvaston Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | St. John's Old School Site (Keswick) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Oaks (Clayton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2 Callow Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Causeway Point Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 62 Addison Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stevenage Road (6) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strood Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | 30 Brunswick Square (Hove) Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 43 Mildmay Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manygate Lane Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dakota Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 31 Lansdowne Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castellain 25 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Channel Court (Lancing) Management Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cockshot House Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NWW Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Brackens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 37 Brunswick Place (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darhouse Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverdale Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turnpike Link (39-61 Odd) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The 22 Norton Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10-15 Coppsfield Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warbeck House Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1066 Rifle And Pistol Club (Property) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sower Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hawkins House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gosbrook Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woods Place Building Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2 Hayes Avenue (Bournemouth) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LDMM Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 15 Girdlers Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cobbsthorpe Villas Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodcote Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liberty Walk Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 15 Talbot Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 28 Park Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 30 Albert Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 24 Oxford Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tortington Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 169-175A Beehive Lane Residents Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lindsell Train Investment Trust Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 23 Warwick Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 50 Norfolk Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jicmail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 16 Dennington Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Globe View Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Hampton Lofts Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Brunswick Road Hove Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Foxwood Management (Kingsfold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockcliffe Management (2001) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southacre Administration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castleacre Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 87 Pevensey Road St Leonards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sadlers Lofts Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Karen Court Freehold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ravenswood Management (Camberley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Photonics Leadership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aspects (Horsham) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenside House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dallas Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The 2 King's Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo-Danish Maritime Archaeological Team Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merseyside Special Investment Venture Fund Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merseyside Special Investment Mezzanine Fund Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merseyside Special Investment (Small Firms) Fund Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 97 Bulan Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4 Montpelier Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 26 Cathcart Road Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chestnuts Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 213 Latchmere Road, London Sw11, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 38 Dodington Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverside (Newhaven) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Victoria Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goddens Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 52A St. Helen's Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 136-142 Rowood Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Bridge Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 529 Holloway Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 170 Prospect Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conduit Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CXR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Summers Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Igreja Mana |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Floral Court Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 72 Mildmay Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Burlington Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carers Choices |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dunstan House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Community Housing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The 18 Barnsbury Road Freeholders Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 74 Bouverie Road West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The 13 Redcliffe Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marine Cottages Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 54 Newington Green London N16 9PX |
Company Name | 9 Cromwell Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2001) |
Assigned Occupation | Company 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 Name | 16 Normanton Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2002) |
Assigned Occupation | Company 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 Name | Undercroft 21 Raglan Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2002) |
Assigned Occupation | Company 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 Name | 46 Upperton Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2002) |
Assigned Occupation | Company 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 Name | Greenway Court (Craven Park) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2002) |
Assigned Occupation | Company 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 Name | Ten Tudor Road Residents (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company 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 Name | 248 Kilburn Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2002) |
Assigned Occupation | Company Regsitration Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 113 Uxbridge Road London W5 5TL |
Company Name | 16 St. Helens Park Road, Hastings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2002) |
Assigned Occupation | Company 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 Name | 33 Cornwall Gardens (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ Wales |
Company Name | Romney Marsh Community Hub |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company 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 Name | Glenmere House Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company 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 Name | Victorian And Doomsday Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address The Old Mill Weycroft Axminster EX13 7LN |
Company Name | 16/21 Squires Court (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2002) |
Assigned Occupation | Company 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 Name | Beverley Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2002) |
Assigned Occupation | Company 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 Name | 40/50 Cressingham Grove (Management Company) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company 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 Name | King's Church Harrow |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company 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 Name | Hardwicke House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2002) |
Assigned Occupation | Company 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 Name | GEO Political Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2002) |
Assigned Occupation | Company 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 Name | Mulberry Court (Surbiton) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 38 Hook Road Surbiton Surrey KT6 5BH |
Company Name | Winbard Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2002) |
Assigned Occupation | Company 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 Name | St John's Field Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2002) |
Assigned Occupation | Company 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 Name | 24 Buckland Hill (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 39 Grecian Street Maidstone Kent ME14 2TT |
Company Name | Hartland House (Worthing) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2002) |
Assigned Occupation | Company 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 Name | The Crown Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2002) |
Assigned Occupation | Company 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 Name | Pre-School Learning Alliance |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 50 Featherstone Street London EC1Y 8RT |
Company Name | Whitton Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2002) |
Assigned Occupation | Company 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 Name | 9 Arthur Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company 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 Name | Lonsdale Square Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 34 Lonsdale Square Islington London N1 1EW |
Company Name | 38 Foxley Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company 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 Name | Mersey Maritime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company 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 Name | East Kent Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2002) |
Assigned Occupation | Company 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 Name | 17 Enmore Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Company 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 Name | Victoria Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2002) |
Assigned Occupation | Company 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 Name | Foxbourne 61 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 61 Foxbourne Road London SW17 8EN |
Company Name | Alexandra Court (Teddington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2003) |
Assigned Occupation | Company 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 Name | Hamilton Place Residents' Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company 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 Name | Tower House Residents Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 10 Lime Walk Headington Oxford OX3 7DZ |
Company Name | 61 Westcombe Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 3 Hardy Road Blackheath London SE3 7NS |
Company Name | 4 St. Marks Hill Surbiton Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 142 Myton Road Warwick CV34 6PR |
Company Name | Grassgarth (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company 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 Name | Exchange Walk Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2003) |
Assigned Occupation | Company 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 Name | 121 Haverstock Hill (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2003) |
Assigned Occupation | Company 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 Name | London Emblem Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2003) |
Assigned Occupation | Company 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 Name | Cowdrey's Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company 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 Name | Hollington Club For Young People Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 October 2003) |
Assigned Occupation | Company 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 Name | Borland House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2003) |
Assigned Occupation | Company 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 Name | 42 New Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company 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 Name | Graceholme Management Company (Southport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2003) |
Assigned Occupation | Company 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 Name | Belvedere Esplanade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 140 Clifton York North Yorkshire YO30 6BH |
Company Name | Lynnik Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2003) |
Assigned Occupation | Company 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 Name | Barons Residents Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2003) |
Assigned Occupation | Company 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 Name | Gilberts Hill School Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address Delta 606 Welton Road Swindon SN5 7XF |
Company Name | Fort Warden Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2003) |
Assigned Occupation | Company 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 Name | Pickard Close (Chase rd N14) Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | 197 Queen's Gate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company 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 Name | West Kent Mediation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2003) |
Assigned Occupation | Company 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 Name | Victoria Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 3 East Circus Street Nottingham NG1 5AF |
Company Name | Castle Point Association Of Voluntary Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2003) |
Assigned Occupation | Company 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 Name | Spring Grove School 2003 |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2003) |
Assigned Occupation | Company 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 Name | Westleigh Court Management Company (Southport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2003) |
Assigned Occupation | Company 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 Name | 37 Penn Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 40 Offord Road London N1 1EB |
Company Name | Liverpool Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2003) |
Assigned Occupation | Company 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 Name | Salthouse Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 16 Brooks End Bognor Regis PO21 3DE |
Company Name | Rushgrove Street Management Company (Woolwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company 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 Name | Ware Road Management Company (Hoddesdon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2003) |
Assigned Occupation | Company 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 Name | The Network South East Railway Society Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2003) |
Assigned Occupation | Company 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 Name | 84 & 86 Aldsworth Avenue Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company 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 Name | Seacliff (Teignmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 184 Union Street Torquay TQ2 5QP |
Company Name | Parkhurst Court Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 266 Kingsland Road London E8 4DG |
Company Name | Chives Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | Company 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 Name | The Incognito Theatre Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 106a Holly Park Road London N11 3HB |
Company Name | 38 Frognal (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 38 Frognal London NW3 6AG |
Company Name | 10 Anglesea Terrace St. Leonards-On-Sea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2004) |
Assigned Occupation | Company 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 Name | The Turkey Street Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Longdon Croft (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company 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 Name | The Avery Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company 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 Name | 48 Bonnington Square (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 48 Bonnington Square London SW8 1TQ |
Company Name | 50 Bonnington Square (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 50 Bonnington Square Vauxhall London SW8 1TQ |
Company Name | Trinity Church London |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2004) |
Assigned Occupation | Company 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 Name | 38 Eversley Road Bexhill-On-Sea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quadview Mark2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2004) |
Assigned Occupation | Company 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 Name | Gam Hove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2004) |
Assigned Occupation | Company 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 Name | Eagle Strategic Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2004) |
Assigned Occupation | Company 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 Name | Sunnyside (Lightwater) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2004) |
Assigned Occupation | Company 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 Name | Meadow Views Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2004) |
Assigned Occupation | Company 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 Name | European Atv Safety Institute |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company 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 Name | Farnborough & Cove War Memorial Hospital Trust Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 43-45 Victoria Road Farnborough GU14 7PD |
Company Name | Seven Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2004) |
Assigned Occupation | Company 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 Name | 76 Loftus Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company 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 Name | Woodbury House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 1 Church Road Burgess Hill RH15 9BB |
Company Name | WPV (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company 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 Name | Microtel UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 11 John Princes Street London W1G 0JR |
Company Name | Heath Court (Eltham) Flat Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2004) |
Assigned Occupation | Company 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 Name | Webb's Court (Liskeard) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 2 Barras Street Liskeard PL14 6AD |
Company Name | Cheadle St. Marys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2004) |
Assigned Occupation | Company 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 Name | Bridge Court (Welwyn) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2004) |
Assigned Occupation | Company 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 Name | Aylsham Community Church |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2004) |
Assigned Occupation | Company 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 Name | 69 Woodstock Road Phase 2 (Oxford) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2004) |
Assigned Occupation | Company 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 Name | The Kings Langley Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2004) |
Assigned Occupation | Company 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 Name | 18 Comeragh Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 18 Comeragh Road London W14 9HP |
Company Name | Sundridge Heights Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2004) |
Assigned Occupation | Company 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 Name | Rectory Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2004) |
Assigned Occupation | Company 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 Name | The Sittingbourne Road, Maidstone Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2004) |
Assigned Occupation | Company 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 Name | Market Dock Maintenance (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2004) |
Assigned Occupation | Company 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 Name | Grentemesnil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2004) |
Assigned Occupation | Company 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 Name | Foundry Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company 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 Name | The Slyfield Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2004) |
Assigned Occupation | Company 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 Name | The Federation Of Racecourse Bookmakers Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 105 Fleetwood Close Tadworth KT20 5QL |
Company Name | Thames Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2004) |
Assigned Occupation | Company 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 Name | Bacon's College Community Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2004) |
Assigned Occupation | Company 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 Name | The Blean Beagles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashbourne Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company 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 Name | 19 Alfred Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 19 Alfred Road Acton London W3 6LH |
Company Name | 52 St Lukes Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company 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 Name | Tenbys Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company 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 Name | 92 Nelson Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 92 Nelson Road Whitstable Kent CT5 1DX |
Company Name | 22 Templar Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 22a Templar Road Oxford Oxfordshire OX2 8LT |
Company Name | 22 Lymington Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2005) |
Assigned Occupation | Company 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 Name | The Eccleston Road Maidstone Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2005) |
Assigned Occupation | Company 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 Name | Suva Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 104 High Street Dorking RH4 1AZ |
Company Name | The Kingston Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Company Name | Victoria Mews Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 17 Dukes Ride Crowthorne Berks RG45 6LZ |
Company Name | 89 Peak Hill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 89 Peak Hill Sydenham London SE26 4NS |
Company Name | 54 Glenloch Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 4 Hill Street London W1J 5NE |
Company Name | Make It Ealing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company 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 Name | The Bridge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Lawrence Court (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2005) |
Assigned Occupation | Company Registration |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 119-120 High Street Eton Windsor SL4 6AN |
Company Name | Peter's Park Lyonsdene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 3 Lyonsdene Tadworth Surrey KT20 6UB |
Company Name | 164 Sandgate Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arista Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2006) |
Assigned Occupation | Company 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 Name | Manor Court Management Company (Egham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Company 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 Name | Rheims Way (Canterbury) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 48 Regents Park Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aldeburgh House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 8 Jennings Way Horley Surrey RH6 9SF |
Company Name | Newark Avenue Block Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 75 Hartismere Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 75 Hartismere Road Fulham London SW6 7UE |
Company Name | Rockdene Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2006) |
Assigned Occupation | Company 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 Name | Begbroke Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2006) |
Assigned Occupation | Company 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 Name | 61 Elsham Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cooper Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company 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 Name | Park Street (Aylesbury) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garth Court (Bicester) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Geoffrey Court Residents Association Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pinewood Place Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company 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 Name | Irnham Park Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 6 Manchester Road Buxton SK17 6SB |
Company Name | Oakwood Court Rmc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company 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 Name | Visions Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2006) |
Assigned Occupation | Company 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 Name | 7 Lower Shirburn Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2006) |
Assigned Occupation | Company 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 Name | The Meadows Banbury Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company 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 Name | 66 Nuffield Road No: 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 66 Nuffield Road No: 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Birdhurst Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company 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 Name | Angel Court Rmc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fire Industry Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St. Louis Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company 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 Name | Chestnut Court (Horley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 104 High Street Dorking Surrey RH4 1AZ |
Company Name | Ray Road (West Molesey) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | William Scott Foundation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 45 Fernshaw Road London SW10 0TN |
Company Name | The Stroud Green Way (Addiscombe) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grovelands Road Purley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oxford Open Learning Trust Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company 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 Name | Consero Court Management Company (Brooklands Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company 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 Name | Bonham House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 2 Broad Street Wokingham RG40 1AB |
Company Name | Albrighton & Woodland Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company 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 Name | Farnborough Road (Farnborough) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Pony Racing Authority Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Bushes Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2007) |
Assigned Occupation | Company 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 Name | The Civic Media Platform Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company 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 Name | Kelburne Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company 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 Name | Sand Martins Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | Vine House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lindens House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heathfield & Waldron Rugby Football Club |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 18 Ludlow Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 20 Coolhurst Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 20a 20a Coolhurst Road London N8 8EL |
Company Name | Temple Heights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company 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 Name | 18 Poynders Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Company 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 Name | Council For Subject Associations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interpeace UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2007) |
Assigned Occupation | Company 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 Name | Highcroft Liphook Man Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jubilee Family Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thames Walk Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asprey's Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farnborough Central Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Causeway (Petersfield) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2007) |
Assigned Occupation | Company 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 Name | Maples (Fair Oak) Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2007) |
Assigned Occupation | Company 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 Name | St. James Place (Church Cowley) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Company 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 Name | 38-40 Market Square Witney Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Company 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 Name | Meridians (East Grinstead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Company 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 Name | Bonham Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 2 Broad Street Wokingham RG40 1AB |
Company Name | Loves Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Company 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 Name | 33 Millfield (Folkestone) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 33 Millfield Folkestone Kent CT20 1EU |
Company Name | Orchard House (Maidstone) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Beech Road (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aviator Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ddl71 (RTE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2008) |
Assigned Occupation | Company 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 Name | Graiglwyd Farm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2008) |
Assigned Occupation | Company 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 Name | Fitzwater Meadow Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 176 Weir Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liverpool Seafarers Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pearing Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southam Court (Carterton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diegesis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Brooklands Radio C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Penton House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pembroke Gate (Maidenhead) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cannons Wharf Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swindon Chamber Of Commerce |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brackley House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 35 Portsmouth Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Church Marks Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HOLM Oak Park Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willow House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gemima Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wintons Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dunstan Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU |
Company Name | 83 Bouverie Road West Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Benedict's Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Number Seven River Terrace Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosebank House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Queen Mary Street (RTE) Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pilgrim Mews (Reigate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowden Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookside Management (Guildford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Troy Court Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Querns School (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coldicott Mews Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashton Place (Claygate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Save The Orangutan |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orangutan Land Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 47 Weston Road Strood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge Court (Ferndown) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | South Grove Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parkside (Reigate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bevan Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 64 Broadmead Road (Folkestone) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Mead And Auriol Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gascoyne And Morningside Youth Clubs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2 Birdhurst Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kimber Place (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairways Management Company (Effingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 42-44 St. James Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10 Cardigan Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4 New High Street Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackheath Wanderers Sports Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Denys Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 33 Baldslow Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Balaclava Road Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mowat Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chestnut House (Heavitree) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Number 18 (Kidlington) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northumberland House Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 44 Fairview Crescent (Harrow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodside Residents Association (New Haw) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reed Court (Swindon) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 112 Greencroft Gardens (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mansard Manor Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 40 Brunswick Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 34 Goldington Avenue Bedford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 71 Longridge Road Rtm Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apsley Court (Oxford) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Church Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Institute Of Meat |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trees (Billingshurst) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old Mill Court Worthing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 72 Nuffield Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Federation Of Small Businesses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cumberlow Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 14 Thane Villas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rocklands Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Baby Reflexology Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rennie Grove Hospice Care |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Egremont Trust (Salcombe) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillview (Caterham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sacombe Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Watercress Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mersey Maritime Partners Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2003) |
Assigned Occupation | Company 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 Name | Manlidale Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1993 |
Appointment Duration | 1 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 Name | Cader Engineering Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quadrillion Multimedia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (7 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Goldilocks Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (2 weeks, 4 days after company formation) |
Appointment Duration | 8 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 Name | G.E.G. Electrical Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GWS Claremont Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | D & D Law Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1998 (same day as company formation) |
Appointment Duration | 8 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 Name | Bentley Jennison Trustee Company (No.1) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Mortgages Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shenfield Recruitment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bungy Europe Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colcot Company Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Style Carpets Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1999 |
Appointment Duration | 2 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 Name | Kapital Recruitment Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Century Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Holidaystop Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 14 Norfolk Road (Maidenhead) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pollymill Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Civita Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T T Property Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dukes Place Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Freestyle Motor Cycle Association Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Needham & Grant Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10 Glebe Road Management Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bizspace Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mill Quay Waterfront Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mill Quay Waterside Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Retec Digital Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hothouse Initiative Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro-Market Global Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Win Business Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Healix Group Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primrose Hill Rent Collections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Packetexchange (Metro) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The E-Marketing Foundation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The E-Foundation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Electronic Marketing Foundation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Electronic Business Foundation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lambourn Consulting Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heritage Petroleum Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E-Boost Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Summersong Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scudder Latin America Cashco Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Dealing Floor Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ibis (626) Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | 7/7A Ravenstone Street Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cherwell Business Forum Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Learning Zone South West Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starfoal International (G.B.) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Idm Institute Of Electronic Commerce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Idm Institute Of Electronic Marketing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Idm Institute Of E-Commerce Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Idm Institute Of Electronic Business Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KUEB Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | STF Internet Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cochrane Close (Freehold Management) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anjali Dance Company |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conatus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Formby Football Club Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silk Road Project Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charles Summers Group Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rdfex Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Janus Consultancy Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Internetaction.com Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rat Pack Show Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stella Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equality North West Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BCE Fund Managers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stock Investor Challenge Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alliance Fund Managers (Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NFSH (Healers) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raynham Freehold Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hulcott Park Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cadenza Group Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JGMD Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prime8 Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellmind Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | 14 Martello Street Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragon Sports Books Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Choose To Win Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ORZA Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clifton Road Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sarmatian Court (Ribchester) Management Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 57-63 Brooke Avenue (Harrow) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ranksborough Hall (Management) Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heatherfield-Queens Road Association Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Technofix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interact Security Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Messina Supply Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Arc Foundation |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Iii Millennio Foundation |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Horsesmouth Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 11 Montpelier Terrace (Longwood) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 93 Poplar Road Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conduit Ventures (Founder Partner) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gilbey House (Head Lease) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2001) |
Assigned Occupation | Company 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 Name | 15 Penn Hill (Yeovil) Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2002) |
Assigned Occupation | Company 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 Name | Walk It Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 20 Newburn Street Kennington London Se11 |
Company Name | Glastonbury Healing Centre Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 8 Market Place Glastonbury Somerset BA6 9HW |
Company Name | Cedar Mansions (Solihull) Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Bio-Med Incubator Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2002) |
Assigned Occupation | Company 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 Name | British Rally Championship Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2002) |
Assigned Occupation | Company 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 Name | College Gardens (Dulwich) Residents Association Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2002) |
Assigned Occupation | Company 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 Name | The Epn Foundation |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 22 Broom Mead Bexleyheath Kent DA6 7NY |
Company Name | 48 South Terrace Littlehampton Residents' Association Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2002) |
Assigned Occupation | Company 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 Name | Oak Media Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BCD Modelling Group Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 15 Bloomsbury Square London WC1A 2LS |
Company Name | London & Woking Properties (Bromley) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2002) |
Assigned Occupation | Company 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 Name | The New Science, Technology And Medicine Trust |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | New Beginnings Agency Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Bluewisdom Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Redbowtie Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company 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 Name | Redbowtie Property Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2002) |
Assigned Occupation | Company 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 Name | No.10 Chesham Street Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2002) |
Assigned Occupation | Company 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 Name | Chiropractic Overseas Relief |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2002) |
Assigned Occupation | Company 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 Name | Mediterranean Real Estate Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2002) |
Assigned Occupation | Company 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 Name | The Patient Safety Collaborative |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Better Practice Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2002) |
Assigned Occupation | Company 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 Name | Floaters (Swimming) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2002) |
Assigned Occupation | Company 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 Name | White Hart Court Freeholders Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2002) |
Assigned Occupation | Company 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 Name | 115-141 Frenchay Road Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 123 Frenchay Road Oxford Oxfordshire OX2 6TE |
Company Name | Wellfield Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | E-Parliament Initiative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2002) |
Assigned Occupation | Company 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 Name | Restore Hope International Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2002) |
Assigned Occupation | Company 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 Name | Wilky Healthcare Centres Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2002) |
Assigned Occupation | Company 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 Name | Agricultural Development For Africa Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2002) |
Assigned Occupation | Company 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 Name | Novatec Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Marlborough Gleeson (Redmoor) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Company 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 Name | Vivid Business Services Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2002) |
Assigned Occupation | Company 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 Name | Autobintelligent Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2002) |
Assigned Occupation | Company 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 Name | Public Hanging Arts & Cultural Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2002) |
Assigned Occupation | Company 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 Name | 51 Bishopstoke Road Management Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2003) |
Assigned Occupation | Company 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 Name | Red Eagle Resources Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2003) |
Assigned Occupation | Company 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 Name | 34 Pennard Road Residents Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Company 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 Name | PNL Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company 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 Name | Lewison Nicholls Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2003) |
Assigned Occupation | Company 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 Name | Talking Plc |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Clifton House (Llandudno) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company 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 Name | Oatlands Court Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2003) |
Assigned Occupation | Company 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 Name | Mediation In North Kent |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 77a High Street Chatham Kent ME4 4EE |
Company Name | 109/115 Duke Road Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Asprey's Management Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Company 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 Name | Social Information On Disability (SID) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2003) |
Assigned Occupation | Company 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 Name | Palace Street Theatre Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2003) |
Assigned Occupation | Company 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 Name | 98/100 Midland Road (Bedford) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT |
Company Name | Evelyn Court Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | Company 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 Name | International Falabella Miniature Horse Society |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address Holding Hook Hampshire RG27 9NW |
Company Name | Young Minds In The UK |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 2 Aston Close Ipswich Suffolk IP1 5QB |
Company Name | Qajar Foundation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2004) |
Assigned Occupation | Company 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 Name | DOXA Deo London |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2004) |
Assigned Occupation | Company 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 Name | The Battle Of Cheriton Project Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2004) |
Assigned Occupation | Company 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 Name | Foundation For Integrated Energy Healing |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2004) |
Assigned Occupation | Company 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 Name | Cathay Biotech Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 15 Bloomsbury Square London WC1A 2LS |
Company Name | Cromwell Place (Lewes) Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2004) |
Assigned Occupation | Company 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 Name | Massie Street Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2004) |
Assigned Occupation | Company 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 Name | Denys Close Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2004) |
Assigned Occupation | Company 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 Name | Tanbridge House Management Company (RTE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2004) |
Assigned Occupation | Company 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 Name | The Ropewalk (Bermondsey) Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2004) |
Assigned Occupation | Company 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 Name | Camnor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2004) |
Assigned Occupation | Company 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 Name | Transmart Trains Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2004) |
Assigned Occupation | Company 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 Name | Glaciere Guarantee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2004) |
Assigned Occupation | Company 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 Name | Frodsham Golf Club Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address Dwf 5 Castle Street Liverpool L2 4XE |
Company Name | 30/32 The Crescent Leatherhead Commonhold Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | Company 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 Name | Pressfit Holdings Plc |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2004) |
Assigned Occupation | Company 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 Name | Resultz 4 U |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Opus 1 Events Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glastonbury Pilgrim Cottages |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company 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 Name | 9 Alumdale Road Freehold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 9 Alumdale Road Bournemouth BH4 8HX |
Company Name | City Of Light Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company 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 Name | Proventus Project |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2005) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 81 Essella Road Ashford Kent TN24 8AW |
Company Name | The Billy Schwer Foundation |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company 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 Name | 177 London Road Residents Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2005) |
Assigned Occupation | Company 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 Name | Football Fitness Fever UK |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company 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 Name | Street Barn Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2005) |
Assigned Occupation | Company 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 Name | Calliope-Onevoice |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company 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 Name | Lampkin Mews Management Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2005) |
Assigned Occupation | Company 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 Name | All For Christ International |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buzan Centres Worldwide Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2005) |
Assigned Occupation | Company 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 Name | Wentworth Close Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2005) |
Assigned Occupation | Company 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 Name | Face To Face Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pre-School Learning Alliance Trust Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 188 York Way London N7 9AD |
Company Name | Pre-School Learning Alliance Centres Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Corporate Registration Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 188 York Way London N7 9AD |
Company Name | The Five Alls Day Centre Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2006) |
Assigned Occupation | Company 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 Name | The National Newspapers' Mail Order Protection Scheme Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imagine Promotions |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company 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 Name | Abtracks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 61 High Street Ewell Surrey KT17 1RX |
Company Name | Barnard Road Management Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southsea Road Residents Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concorde House Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2006) |
Assigned Occupation | Company 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 Name | ALJA Pharmacy Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company 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 Name | Ocean Warrior Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company 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 Name | Contract Engineers Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2006) |
Assigned Occupation | Company 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 Name | 42 New Street (Henley) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2006) |
Assigned Occupation | Company 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 Name | Bishopric Court Management (RTE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somerville Close Commonhold Association Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 2 Somerville Close London SW9 0DU |
Company Name | The Good Shepherd's Movement |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 22 Plumstead Road London SE18 7BZ |
Company Name | Hither Green Lane (RTM) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company 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 Name | East Berkshire Skills Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company 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 Name | M.H.I.S.T. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company 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 Name | 81 King Georges Avenue (RTE) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company 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 Name | Massob International |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company 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 Name | Mersey Maritime Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellington Road Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2007) |
Assigned Occupation | Company 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 Name | Which Way Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Ragistration Agent |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 127 Chingford Avenue London E4 6RG |
Company Name | House Four - Kipling Terrace Rtm Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kings Centre Community Initiative Norwich |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St. George's Court (Camberley) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sacgd C.I.C |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Road Norbury Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surfqil International Group Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IFG Mining Group Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IFG Petroleum Group Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IFG Finance & Resources Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Qajar Foundation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IFG Aviation Group Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Litestar Systems Group Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DUNN & Duncan Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 11 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 Name | W. Kybert & Son Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 11 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 Name | The Billy Schwer Foundation |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chester House Management (Godalming) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mulroy Gardens Rtm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | 29 Ford Square (RTM) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF Registered Company Address 3 St. Peters Street Duxford Cambridge CB22 4RP |
Company Name | Aliyan Resources & Finance Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 33 Upton Park (RTM) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenwich Forum For Biafra & Africa Refugee & Asylum Council |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Infinity Systems Group Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thurleigh Court Rtm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old School Close (Sholing) Management Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yeast Community Culture |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spencer House (Croydon) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morogoro International School Scholarship Trust Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belgravia Court Rtm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St James Courtyard (East Grinstead) Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashford Community Church |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridgeway Cottages Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brighton & Hove Community Sports Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valiant Court (Carterton) Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impact Mh |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ddl124 Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Creative Arts School Trust Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treadwells (Stanford In The Vale) Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lena Court Management Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | River Court (River) Number 2 Rtm Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Big Society Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lords Bridge Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rectory Road (Rochford) Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 174 Romford Road Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Association Of Baby Reflexology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Association Of Baby Reflexology And Child Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gasol Plc |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 |