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

Vantis Nominees Limited

Corporation

Vantis Nominees Limited
82 St John Street
London
EC1M 4JN

Current appointments

Resigned appointments

620

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02777908, so is likely to be the same entity.

View company 02777908

Companies

Company NameInternational Diamond Jewellery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1994 (same day as company formation)
Appointment Duration14 years, 11 months (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameECU Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12 Old Mills Industrial Estate
Paulton
Bristol
BS39 7SU
Company NameUnitech 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (Resigned 30 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12 Old Mills Industrial Estate
Paulton
Bristol
BS39 7SU
Company NameBass Premier Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment Duration8 years (Resigned 23 January 2009)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameShaping Tomorrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Red Barn
Marchants Close
Hurstpierpoint
BN6 9UZ
Company NameBestmemo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
9 Windsor House
Pynnacles Close
Stanmore
HA7 4FE
Company NameParkway Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Selden Lane
Worthing
West Sussex
BN11 2BN
Company NameK. Black & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 15, No.2 Bulrushes Business Park
Coombe Hill Road
East Grinstead
RH19 4LZ
Company NameHendesigns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
24b Nyewood Lane
Bognor Regis
West Sussex
PO21 2QB
Company NameSmall Building Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 15, No. 2 Bulrushes Business Park
Coombe Hill Road
East Grinstead
RH19 4LZ
Company NameAquatech Drainage Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Armitage House Victor Jackson Avenue
Poundbury
Dorchester
Dorset
DT1 3GY
Company NameDusted Design Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
65 Leadenhall Street
London
EC3A 2AD
Company NameGas 24 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O 1-2-1 Taxaccountants Room G38, The Business & Technology Centre
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Company NameVictoria Street Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Cla-Gal House Lyon Way
Hatfield Road
St. Albans
Hertfordshire
AL4 0LB
Company NameSpier Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Company NameFunction Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration12 months (Resigned 01 August 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor 4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameHelen Mullany Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 15, No 2 Bulrushes Business Park
Coombe Hill Road
East Grinstead
RH19 4LZ
Company NameChiropody & Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
5 The Broadway
Southwick
Brighton
BN42 4ND
Company NameAfter Office Hours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Wyatt Williams Ltd
April Cottage School Road
Nomansland
Wiltshire
SP5 2BY
Company NameAcre Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
83 Dig Lane
Wybunbury
Nantwich
CW5 7EY
Company NameACA Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
28 Rowan Close
St. Albans
Herts
AL4 0ST
Company NameKenneth Rayson & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 Cringle Road
Stoke Rochford
Nr Grantham
Lincolnshire
NG33 5EG
Company NameJKA GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
21 Thamesgate Close
Richmond
Surrey
TW10 7YS
Company Name231 Sussex Gardens Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Inspired Property Management Limited 6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE
Company Name231 Sussex Gardens Right To Manage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Inspired Property Management Limited 6 Malton Way
Adwick-Le-Street
Doncaster
DN6 7FE
Company NameFirst 4 Service Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Holtspur Top Lane
Beaconsfield
HP9 1DN
Company Name11 Oakhill Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
11c Oakhill Road
London
SW15 2QJ
Company NameNaturally Best (Produce) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameMIKE Peacock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Sandon Dudswell Lane
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Company NameKings Road Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Newstead House
Pelham Road
Nottingham
NG5 1AP
Company NamePerry Holt & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Company NameITIL Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
10 Cornmarket
Worcester
WR1 2DR
Company NameClifton Court Eighteen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Sadgrove Cottage
Sadgrove Lane
Bucklebury
Berkshire
RG7 6SA
Company NameR + J Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Claron Lodge Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Company NameVillefort Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameGeorge Naylor Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Hebden Bridge Town Hall
St. Georges Street
Hebden Bridge
HX7 7BY
Company NameTH:2 Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Th2, 5 Printworks House
Dunstable Road
Richmond
TW9 1UH
Company NameCriterion Adjusters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company Name34 Edgeley Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
34b Edgeley Road
London
SW4 6ER
Company NameConfero Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company NameClark Baker & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameLocate Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Arden 12 Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QY
Company NameDesign And Management Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2a-4 Avery Hill Road
London
SE9 2BD
Company Name53 Chesilton Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
53 Chesilton Road
London
SW6 5AA
Company Name119 Ferndale Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Newtown House
38 Newtown Road
Liphook
Hampshire
GU30 7DX
Company Name29 Albert Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Albert Road
London
N4 3RR
Company NameEmpublicity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
21 Sutton Square Urswick Road
London
E9 6EQ
Company NameHarbours Edge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
6a Dover Road
Poole
Dorset
BH13 6DZ
Company Name17 Nevern Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
Company Name4 Huguenot Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Huguenot Place
London
SW18 2EN
Company NameBearpark Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Company Name1 West Warwick Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 West Warwick Place
London
SW1V 2DH
Company NameThe Deptford Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameStructural Science Composites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 James Freel Court
James Freel Close
Barrow-In-Furness
Cumbria
LA14 2NG
Company NameGreshams Management Company (Cambridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Barn, Downing Park Station Road
Swaffham Bulbeck
Cambridge
CB25 0NW
Company NameMtctcl Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Suite 3 1st Floor
70 South Lambeth Road
Vauxhall
London
SW8 1RL
Company NameKTH Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Staple House 5
Eleanors Cross
Dunstable
LU6 1SU
Company NameWildside (UK) Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
30 The Coppins
Ampthill
Bedford
Beds
MK45 2SN
Company NameMidcroft House (Tring) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 1a Tring Business Estate
Upper Icknield Way
Tring
Hertfordshire
HP23 4JX
Company NameLindfield Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Yew Tree House
Lewes Road
Forest Row
RH18 5AA
Company NameCriterion Surveyors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7BB
Company Name47-58 Westminster Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
54 Westminster Mansions
1 Little Smith Street
London
SW1P 3DQ
Company NameDownward Dog Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
25 Friar Crescent
Brighton
BN1 6NL
Company NameMidlife Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
200 Court Road
Eltham
London
SE9 4EW
Company NameAntique Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
200 Court Road
Eltham
London
SE9 4EW
Company Name1 Allfarthing Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Allfarthing Lane
Wandsworth
London
SW18 2PG
Company NameR G Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
B6 Falcon Business Park
Ivanhoe Road Hogwood Industrial Estate
Wokingham
Berkshire
RG40 4QQ
Company Name14 Hogarth Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 7 Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameISO Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Stables
Meath Green Lane
Horley
Surrey
RH6 8JA
Company NameSkye Developers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
32 Stewart Road
Harpenden
Hertfordshire
AL5 4QB
Company NameNiche Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
35 Pampisford Road
Purley
CR8 2NG
Company NameW.C. Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Cecil Drive
Corby
Northamptonshire
NN18 8BA
Company NameTask Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company Name41/47 Roundwood Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12 Park Avenue
Whitstable
Kent
CT5 2DD
Company NameVenture Geomatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Salatin House
19 Cedar Road
Sutton
SM2 5DA
Company NameRidgemond Park (Block 3) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameRidgemond Park (Block 4) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameRidgemond Park Roadway Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company Name174 Ladbroke Grove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Company NameTaylor Built Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1st Floor West Wing, Davidson House
Forbury Square
Reading
RG1 3EU
Company NameNelson Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Focus7 House
Fairclough Hall
Halls Green
Herts
SG4 7DP
Company NameCarewhere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Bourne House
Prince Edward Street
Berkhamsted
HP4 3EZ
Company Name16 Kensington Court Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
16 Kensington Court
London
W8 5DW
Company NameThe Marketing Practice (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
70 High Street
Chislehurst
Kent
BR7 5AQ
Company NameCambridge West Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Hills Road
Cambridge
Cambs
CB2 1JP
Company NameYew Glade (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
185 Uxbridge Road
Mill End
Rickmansworth
WD3 8DP
Company NameAcademy Roofing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
112a North Street
Hornchurch
RM11 1SU
Company NameMastminder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Crown House, 151 High Road
Loughton
Essex
IG10 4LG
Company NameDwelling Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
859 High Road
Goodmayes
Essex
IG3 8TG
Company NameCMR Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor, 1-5 Clerkenwell Road 2nd Floor
1-5 Clerkenwell Road
London
EC1M 5PA
Company NameChamberlain Tickner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Parker House
Tanyard Lane
Bexley
Kent
DA5 1AH
Company NameTruck Tech (NE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Truck Tech (Ne) Limited
Stapylton Street
Middlesbrough
Cleveland
TS6 7BH
Company NameTrinity Grange (Cambridge) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameHorton Carpentry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
16 Mayfair Avenue
Worcester Park
Surrey
KT4 7SL
Company NameGraham Stokes Music Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Chestnut Manor North Drove
Swaton
Sleaford
NG34 0FG
Company NameFossgate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7DE
Company NameClifford James Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 Bearl Farm
Stocksfield
Northumberland
NE43 7AL
Company NameGalvin Green (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Chapel Street
Warwick
CV34 4HL
Company NameLearning Success Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
49 Thornhill Road
Surbiton
KT6 7TJ
Company Name9 Yards Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 2, Betlow Farm Station Road
Long Marston
Tring
HP23 4QZ
Company NameNbelieveable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameThe Real Gardening Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
47 Oakhill Road
Horsham
RH13 5LE
Company NameEvelyn Fison Roadway Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Bury Lodge
Bury Road
Stowmarket
IP14 1JA
Company NameRigby & Rigby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Bridgeway House
Bridgeway
Stratford Upon Avon
Warwickshire
CV37 6YX
Company NameKARM Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
8 Longaford Way
Brentwood
Essex
CM13 2LT
Company NameGreenside Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
80 Grove Lane
Holt
Norfolk
NR25 6ED
Company NameNova Caravella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
377/379 Ewell Road
Tolworth
Surrey
KT6 7DE
Company NameBoulders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Boulders Unit E2
St Catherines Trade Park
Pengam Road
Cardiff
CF24 2RZ
Wales
Company NameNick Moore Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameWestexe Forklifts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 52 Greendale Business Park
Woodbury Salterton
Exeter
Devon
EX5 1EW
Company NameBlaze & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Studio
1a Crondace Road
London
SW6 4BA
Company NameL V Q Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
102 Chatsworth Crescent
Hounslow
TW3 2PD
Company NameCapstone Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor 4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameWorkpad Marylebone 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company Name55 Alderney Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Engine House
77 Station Road
Petersfield
Hampshire
GU32 3FQ
Company Name35 West Hill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
107 Cleethorpe Road
Grimsby
North East Lincolnshire
DN31 3ER
Company NamePrickly Pear Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
191 Peppard Road
Emmer Green
Reading
RG4 8TS
Company NameCricket World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameCricket World Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
7 St. John Street
Mansfield
Nottinghamshire
NG18 1QH
Company NameWimbledon Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
21 Herbert Road
London
SW19 3SQ
Company Name1 Marjorie Grove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Marjorie Grove Battersea
London
SW11 5SH
Company NameEURO Surfacing Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Sequoia Field Farm
Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AD
Company NameGEO Environmental Drilling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
10 Mowbray Road
Catterick Village
Richmond
North Yorkshire
DL10 7LA
Company NameDoyen Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
200 Court Road
Eltham
London
SE9 4EW
Company NameDecoworks Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Fairman Harris
1 Landor Road
London
SW9 9RX
Company NameGloucester Walk Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 The Ridgeway
Enfield
Middx
EN2 8QH
Company Name27 Clapham Common South Side Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Denmark Lodge
1a Crescent Grove
London
SW4 7AG
Company NameEvelyn Fison Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Bury Lodge
Bury Road
Stowmarket
IP14 1JA
Company NameAlex Fergusson Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Company NameDownriver Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
237 Westcombe Hill
London
SE3 7DW
Company NameNew Horizons Business Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Third Floor
104-108 Oxford Street
London
W1D 1LP
Company NameThe Dolat Mission Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 September 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
9 Windsor House
Pynnacles Close
Stanmore
HA7 4FE
Company NameTenant Assurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
April Cottage
School Road
Nomansland
Wiltshire
SP5 2BY
Company NameSauce Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
West Bush House Hailey Lane
Hailey
Hertford
SG13 7NY
Company NameWalton Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Boat House At Shepperton
Sandhills Meadow
Shepperton
Middlesex
TW17 9HY
Company NameGreen Hedges Roadway Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
6 Greenhedges
Stapleford
Cambridge
CB22 5DF
Company NameVan Oppen Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Wakefield House
41 Trinity Square
London
EC3N 4DJ
Company Name11 Queen's Gate Gardens Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Company NameAuckland Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (same day as company formation)
Appointment Duration2 days (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
44 Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6AH
Company NameCochranes Law Firm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
67 Queensway
Billingham
TS23 2LU
Company NameDeamer Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Instant Office 1st Floor 5 Kingbourne Court
96-100 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameAuto Inspections UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Rsm Uk
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Company NameEsquire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Pavilion View 19 New Road
Brighton
East Sussex
BN1 1EY
Company NameIRS Corporate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company Name5 Sunderland Terrace Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Westbourne Block Management
9 Spring Street
London
W2 3RA
Company NameDocument Centric Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
133 -137 Scudamore Road
Leicester
LE3 1UQ
Company NameFredrick Adam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 22 Lymington Farm
18 Lymington Bottom Road Medstead
Alton
Hampshire
GU34 5EW
Company NameHill Partnerships (Eastern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Partnerships (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Partnerships (Central) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Partnerships (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHinxton Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Residential Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHills Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHills Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameHill Partnerships (Northern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
EN9 1BN
Company NameStar Sa Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor
4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameCookmarine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Exchange Building
66 Church Street
Hartlepool
TS24 7DN
Company NameAble Data Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 10 Abbotts Business Park
Primrose Hill
Kings Langley
Hertfordshire
WD4 8FR
Company NameCountry Valley Wholesale Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Gillander House Leeholme Road
Billingham
Stockton-On-Tees
TS23 3TA
Company NameHTC Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Wren House
68 London Road
St Albans
Hertfordshire
AL1 1NG
Company NamePeak Education Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
81 Brendan Close
Coleshill
Birmingham
B46 3EF
Company NameReevers And Co Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Walham Rise
Wimbledon Hill Road
London
SW19 7QY
Company NameGirls Go Out Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor 4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameEuropean Agricultural Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration15 years, 1 month (Resigned 30 September 2010)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12 Old Mills Industrial Estate
Paulton
Bristol
BS39 7SU
Company NameLifesense International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2000 (same day as company formation)
Appointment Duration10 years, 3 months (Resigned 13 September 2010)
Assigned Occupation Ltd Co
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameBREA Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
355 New Kings Road
Fulham
London
SW6 4RJ
Company NameTopjobs Training Division Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameTopjobs.co.uk Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor 145-157 St John Street
London
EC1V 4PY
Company NameHopewell Debt Servicing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 3 Waltham Court
Milley Lane Hare Hatch
Reading
RG10 9AA
Company NameCatering 4 U HR Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameCatering 4 U Recruitment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameVSSL Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Gable House 239 Regents Park Road
Finchley
London
N3 3LF
Company NamePMC Planning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Lynstead
Brookhill Road Copthorne
Crawley
West Sussex
RH10 3PR
Company NameManagement Accounts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameCSD Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Oakside
Horley Lodge Lane Salfords
Redhill
Surrey
RH1 5EA
Company NameThe English Studio Visas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameNaylor Marketing Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
8 Delorme Street
London
W6 8DT
Company NameNmcbss Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
8 Haldane Close
Enfield
EN3 6XN
Company NameCool Bananaz Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameLingerie Auctions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSave Today Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
26 East Ham Road
Littlehampton
West Sussex
BN17 7AP
Company NameCHP Blinds Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 54 Barns Court
Turners Hill Road
Crawley Down
West Sussex
RH10 4HQ
Company NameSenior Finance Americas One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameHR Solutions Plus Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
47 Boutport Street
Barnstaple
Devon
EX31 1SQ
Company NameSaxley Leisure Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameBlackhole Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8ED
Company NameSenior Finance Americas Two
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameBearing Partnership Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameKSM Services Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Prospect House, 58 Queens Road
Reading
Berkshire
RG1 4RP
Company NameMBA Oil Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Company NameSoogi Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameSandon Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Oaklands
133 Ember Lane
Esher
Surrey
KT10 8EH
Company NameVantis Redhead French Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameGolf Club Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
Company NameThe Harrison Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Westminster Business Centre
Nether Poppleton
York
YO26 6RB
Company NameTebworth Logistic Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House
47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Company NameThe International Air Rail Organisation
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Suite 3 Charter House
Claremont Road
Surbiton
Surrey
KT6 4QZ
Company NameConsumerhealth Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Aberdeen Avenue
Cambridge
CB2 8DP
Company NameEloquent Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 High Road
Eastcote
Pinner
Middlesex
HA5 2EW
Company NameGTC Motorsport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Cartref Cottage
School Lane Mickleham
Dorking
Surrey
RH5 6EW
Company NameHazlitz Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Studio Witney Lakes Resort
Downs Road
Witney
Oxfordshire
OX29 0SY
Company NameNaturally Africa Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
5 Golding Gardens
East Peckham
Tonbridge
Kent
TN12 5PB
Company NameAshford Hotel Holdings Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 January 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameFoodlinks (International) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 2 Swanscombe Business
Centre London Road
Swanscombe
Kent
DA10 0LH
Company NameRainbow Bizcom Connect Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Chimhams Barn
West Kingsdown Farm
West Kingsdown
Kent
TN15 6BT
Company NameUs UK Retail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Flat 23 Vista Apartments
23 Woodlands Crescent
Greenwich
London
SE10 9UH
Company NameRicki Winn Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Buckingham House
Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Company NameGMT Telecom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 Greenwich Centre Business
Park 53 Norman Road
Greenwich
London
SE10 9QF
Company NameMaw Greetings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
23 Cathcart Drive
Orpington
Kent
BR6 8BU
Company NameEffects Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameAMC Management Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House
47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Company NameFerringham House Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
14 Drew Gardens
Greenford
UB6 7QG
Company NameKerdan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
222 Wolverton Road
Blakelands
Milton Keynes
Bucks
MK14 5AB
Company NameCEC Europe Media & Marketing Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Phillip A Roberts
29-30 Fitzroy Square
London
Wt 6et
Company NameDouble Wood Records Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Ashcombe House, Brighton Road
Lewes
East Sussex
BN7 3JR
Company NameFiddemont Hotels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
Dorset
DT1 1HA
Company NameSteve Byrd Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 1 Freemantle Business Centre
Millbrook Road East
Southampton
Hampshire
SO15 1JR
Company NameCHP Exhibitions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Regency House 61 Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Company NameThomson Comms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
6 Brendon Road
New Eltham
London
SE9 3RP
Company NameTag At Rkcr/Yr Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Clerkenwell Road
London
EC1M 5TA
Company NameProtectmenow Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2004)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Royton Manor
Lenham Heath Lenham
Maidstone
Kent
ME17 2BJ
Company NameVantis Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameTaylor Howes Investment Services (This) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Company NameDFC Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Stables Wall Farm
Harkstead Road Holbrook
Ipswich
Suffolk
IP9 2RQ
Company NameReinvention Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Wyatt Williams Ltd
April Cottage School Road
Nomansland
Wiltshire
SP5 2BY
Company Name37 Burnbury Road Management Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
Company NameIpsus Developments (Grafton Square) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
37 Battersea Square
London
SW11 3RA
Company NameThy Will Be Done Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
43 Mornington Road
Chingford
London
E4 7DT
Company NameNeighbours Hall Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
75 Harold Road
Chingford
London
E4 9ST
Company NameDrivers London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
75 Harold Road
Chingford
London
E4 9ST
Company NameM A Stamp Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Moorgate House 7b
Station Road West
Oxted
Surrey
RH8 9EE
Company NameFrom Sea To Sand Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Rose Cottage
Itchenor Green Itchenor
Chichester
West Sussex
PO20 7DA
Company NameDeep Print Sl Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
No. 1 Burr Road
London
SW18 5JS
Company NameVivaldi Sports Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2004)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameInnovai@Gymkhana Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company Name27 Churchfield Road Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
Company NameUk-China Student Times Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Dawley House 91-95 Uxbridge Road
Ealing
London
W5 5AT
Company NameMaple Homes (Sussex) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
8 High Street
Heathfield
East Sussex
TN21 8LS
Company NameKeep It Safe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
101 Recreation Way
Kemsley
Sittingbourne
Kent
ME10 2TG
Company NameStatus Green Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
61 Peppard Road
Caversham
Reading
Berkshire
RG4 8NH
Company NameBerkhamsted Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
9 Waterside
Station Road
Harpenden
Herts
AL5 4US
Company NameMoorfield (Anglia) Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Lodge Farm
Elmdon
Saffron Walden
Essex
CB11 4LU
Company NameEvents And Conferences Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
8th Floor
Fleet Place House
London
EC4M 7ET
Company NameD D A A Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameIndependent Communication Solution Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
Company NameGram Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMerlem Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Southlawns, Bangs Close
Main Street,Shudy Camps
Cambridge
Cambridgeshire
CB21 4RJ
Company NameJ.S.T. Information Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameCity New Roofs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 1
274 Nine Mile Road
Wokingham
Berkshire
RG40 3NT
Company NameLes Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameLifestyle Spanish Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameLifestyle Spanish Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameKirkstall Road Management Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
Company NameA2A Childcare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameSymotive Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
18-20 High St
Shaftesbury
Dorset
SP7 8JG
Company NameFuture Systems (AV) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St. John Street
London
EC1M 4JN
Company NameComvision Digital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Carlton House
19 West Street
Epsom
Surrey
KT18 7RL
Company NameLondon Uranium Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
90 Jermyn Street
London
SW1Y 6JD
Company NameSimran S Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameHerondale Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Chivalry House
167 Battersea Rise
London
SW11 1HP
Company NameNoble Roofing Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company NamePetrovian Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Dalsland
Sandy Lane
East Grinstead
West Sussex
RH19 3LP
Company NameNab Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
Company NameNavnat Vanik Association Of The UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameTudor Shutters Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
26 The Village
Charlton
London
SE7 8UD
Company NameWild Mountain Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameEynsham Hall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Bell In Ticehurst
High Street
Ticehurst
East Sussex
TN5 7AS
Company NameBeautyholics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
16 Longmeadow Road
Sidcup
Kent
DA15 8BH
Company NameBTO Bailiff Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameDarwoods Property Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Crowthorne House
Nine Mile Ride
Wokingham
RG40 3GZ
Company NameJGM Plumbing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Cherry Tree Cottage
67 Cheapside Road
Ascot
Berkshire
SL5 7QR
Company NameWest Import Service Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameCastle Walk Management Co Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
22 Castle Walk
Stansted
Essex
CM24 8LY
Company NameRobertstown Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
167 Battersea Rise
London
SW11 1HP
Company NameStar Pacific Bulk Chartering (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameAthenna Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1PA
Company NameDamiano Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSurplus Answers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
52 Canterbury Street
Cambridge
Cambridgeshire
CB4 3QF
Company NameDHR Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
72 Cherry Tree Walk
West Wickham
Kent
BR4 9EH
Company Name169 Auckland Hill Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
169 Auckland Hill
West Norwood
London
SE27 9PG
Company NameModia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2005)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
86 Jermyn Street
London
SW1 6AW
Company NameLingmoor Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
56 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Company NameAllsopp Estate Agents Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameWistaria Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Level 1 Brockbourne House
77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Company NameFME Service Management Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameHomefield Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
Company NameSKAR Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Lyon Oaks
Warfield
Berkshire
RG42 2PT
Company NameRuxley Repair Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
46 St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameRig Veterinary Recruit Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company NameDolphin Interiors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameBuyandsellyourcar.com Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
492 High Road
Ilford
Essex
IG1 1UE
Company NameChateau Technical Corp (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment Duration2 years (Resigned 12 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameEgandale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
53 High Street
Standon
Ware
Hertfordshire
SG11 1LA
Company NameThorpegrove Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Hertfordshire
AL1 1HD
Company NameHardwicks (Wandsworth) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameEliterealm (Wandsworth) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
37 Battersea Square
London
SW11 3RA
Company NameSwats (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
21 Longcliffe Road
Grantham
Lincolnshire
NG31 8DZ
Company NameRadio Memories Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameCRIC Direct Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
21 Longcliffe Road
Grantham
Lincolnshire
NG31 8DZ
Company NameIon Products Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameRoberta Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1-2 North End
Swineshead
Boston
Lincolnshire
PE20 3LR
Company NameStrategic Tax Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameKFJ Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The White Cottage, 19 West
Street, Epsom
Surrey
KT18 7BS
Company NameNational Rfid Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameRodmell Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameTag Design And Interactive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Clerkenwell Road
London
EC1M 5TA
Company Name27 Stafford Terrace Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Second Floor
27 Battersea Square
London
SW11 3RA
Company NameDesign & Logistic Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Company NameExile Entertainment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameLawncut Landscapes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 3a Frimhurst Farm
Deepcut Bridge Road Frimley
Camberley
Surrey
GU16 6RF
Company NameFlexible Florida Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameEscape Restaurants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameThyme Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameDuodi Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Pinecrest, 4 Mickleton
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AT
Company NameMediamanda Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Rutland House
Rutland Gardens
London
SW7 1BX
Company NameAir Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
15 Hyde End Lane
Ryeish Green
Reading
RG7 1ET
Company NameABCI Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
7 Anderida Court
Mansell Close
Bexhill-On-Sea
East Sussex
TN39 4XD
Company NameEquity Finance Service Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameHome Information Pack London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Bramley Road
London
W106sz
Company NameMaritime Marketing Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameStyle India Garments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
51-55 Weymouth Street
London
W1G 8NH
Company NameSn Impex (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1st Floor Kestrel House
Primett Road
Stevenage
Herts
SG1 3EE
Company NameLearning Benefits UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameAdam Byatt Restaurants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
85 Godley Road
London
SW18 3HB
Company NameTheydon Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
First Floor
110 High Road
Loughton
Essex
IG10 4HJ
Company NameSMB Global Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameStanley Grove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Woolyard
54 Bermondsey Street
London
SE1 3UD
Company NameMonkeymetal Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
71 Springvale
Iwade
Sittingbourne
Kent
Company NameTalk Business Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Peel House
Upper South View
Farnham
Surrey
GU9 7JN
Company NameJd Secuworld Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
5 Fountain Place
London
SW9 7RE
Company NameRadio Mojo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Europa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Company NameChartbrook (Wandsworth) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Centrum House
36 Station Road
Egham
Surrey
TW20 9LF
Company NameBulletin Board Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Butterworth Gardens
Woodford Green
Essex
IG8 0BJ
Company NamePangdrop Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Fairlawn Court
Acton Lane
London
W4 5EE
Company NameSurrender Arts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameInside Out Beauty Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Granville House
49 The Mall
Faversham
Kent
ME13 8JW
Company NameBaltic Gate Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameSimply Trax Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 4 The Pavillions
2 East Road
South Wimbledon
SW19 1UW
Company NameMaya Leather Goods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameTJSD Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Estate Office Wasing Park
Aldermaston
Reading
Berkshire
RG7 4NB
Company NameStreet Analytics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameRailwork (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Leofric House
18b Binley Road
Coventry
Warwickshire
CV3 1JN
Company NameTHA Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameFriends Bulletin Board Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment Duration5 months (Resigned 18 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Butterworth Gardens
Woodford Green
Essex
IG8 0BJ
Company NameAtticus Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
69 Manygate Lane
Shepperton
Middlesex
TW17 9EJ
Company NameWatergrove Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Wyatt Williams Ltd
April Cottage School Road
Nomansland
Wilts
SP5 2BY
Company NameMildmay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor
45 Grosvenor Road
St Albans
Herts
AL1 3AW
Company Name84 Archel Road Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
Company NameHealing Hands UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
138 George V Avenue
Worthing
West Sussex
BN11 5RX
Company NameHot Hammer Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Landmark House
1 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Company NameSLR Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
20 Church Avenue
Sidcup
Kent
DA14 6BU
Company NameWorld Collectors Net Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Directors
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Landmark House
1 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Company NameAlternative Debt Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameOpen Vantage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
52 Brook Street
London
W1K 5DS
Company NamePlanetjoy Africa Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameEuropean Rfid Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
74 Winchester Road
Twickenham
Middlesex
TW1 1LB
Company NameBryston Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameCaribbean Fresh Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17a Fairacres
Ruislip
Middlesex
HA4 8AN
Company NameEnvironmental Dynamics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Verulam Point
Station Way
St Albans
Hertfordshire
AL1 5HE
Company NameReel Designated Member One Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company Name14 Hogarth Road Residents Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
14 Hogarth Road
London
SW5 0PT
Company NameReel Designated Member Two Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameHazelback Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
8 Baldwyns Park
Bexley
Kent
DA5 2BA
Company NameWakehurst Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Ground Floor Shop
119 Queenstown Road
London
SW8 3RH
Company NameTrader Statistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
South Lawns, Bangs Close
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB1 6RJ
Company NameEat Smart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
25 Kensington Gardens
Kingston Upon Thames
Surrey
KT1 2JU
Company NameThe Great Bournemouth Building Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Eynsham Hall
North Leigh
Witney
Oxfordshire
OX29 6PN
Company NameS J A Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameCrossover (Putney) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NamePantherr Cleaning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameInterr Cleaning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameEast European Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stuart House 55 Catherine Place
London
SW1E 6DY
Company NameBill Grey Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 07 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
80 St John Street
London
EC1M 4DT
Company NameCranbrook Community Sports Academy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
40 Woodford Avenue
Gants Hill
Essex
IG2 6XQ
Company NameG4S Policing Skills Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Southside
105 Victoria Street
London
SW1E 6QT
Company NameRig Gp Recruit Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The White Cottage, 19 West
Street, Epsom
Surrey
KT18 7BS
Company NameRig Social Care Recruit (North) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company NameAMS Advisers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
43 Bridge Road
Grays
Essex
RM17 6BU
Company NameBillgrey & Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameVantis Asia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameInshipping Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameMotortag Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
15 Longley Road
Farnham
Surrey
GU9 8LZ
Company NameFindwell (Albany) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
119 Queenstown Road
London
SW8 3RH
Company NameRain Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameFPSL Building Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Company NameABC Property & Finance Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2a Heathcroft Avenue
Sunbury On Thames
Middlesex
TW16 7TL
Company NameSelect Developments & Land Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (4 years, 8 months after company formation)
Appointment Duration1 month (Resigned 14 March 2006)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMarbleroll Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (4 years, 9 months after company formation)
Appointment Duration1 month (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameFubet Exchange Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameSouthern Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stuart House 55 Catherine Place
London
SW1E 6DY
Company NameSeal Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Spinnakers
Wheal An Wens
Marazion
Cornwall
TR17 0DE
Company NameThe Interactive Media Enterprise Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameThree Shires Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
5 Barnfield Crescent
Exeter
Devon
EX1 1QT
Company NameMagellan Capital Partners Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
10 Canberra House
Corbygate Business Park
Corby
Northamptonshire
NN17 5JG
Company NameSupreme Amenities Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NamePentagon Glasstech (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameGrays Tyres Franchise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameFHS Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12 The Markham Centre, Station
Road, Theale
Reading
Berkshire
RG7 4PE
Company NameUgolnaya Promyshlenaya Kompania Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSoaphouse Lane Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
119 Queenstown Road
London
SW8 3RH
Company NameMy Stuff Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameBravo Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Suite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Company NameDigimate Distribution Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 1
Chancery Gate Business Centre
Stonefield Way
South Ruislip Ha4 Oja
Company NameYomps Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
97 Church Street
Brighton
East Sussex
BN1 1UJ
Company NameSharod Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The White House
81-83 High Street
Bagshot
Surrey
GU19 5AH
Company NameLakesong Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Company NameBushwise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NamePowerful Katrinka Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
Ealing
London
W13 0JW
Company NameA. J. Brooks Management Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Verulam Point
Station Way
St Albans
Hertfordshire
AL1 5HE
Company NameSprint Carriers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Summerhill Road
Dartford
Kent
DA1 2LP
Company NameTotal Online Advertising Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NamePittstop Train Servicing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameQuestcon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameWellheart Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameBlue Flag Maritime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Wyatt Williams Ltd
April Cottage School Road
Nomansland
Wiltshire
SP5 2BY
Company NameFortglaze Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameForthbreeze Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameLords Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
Company NameEvedon Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincolnshire
NG31 6LX
Company NameServices & Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Ascot House
2 Woodberry Grove
London
N12 0FB
Company NameMeesam Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Martin House, 20a Peach Street
Wokingham
Berkshire
RG40 1XJ
Company NameHHR Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
7-8 Market Place
London
W1W 8AG
Company NameMayfair International Gaming Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameYew Glade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Admirals House
18 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameKennick Partnership Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
66 Elms Road
London
SW4 9EW
Company NameP. Multibuild U.K. Limited
Company StatusDissolved 2010
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
53 Perry Avenue
London
W3 6YH
Company NameHorridge Holdings 7 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Profile West Suite 3, Second Floor
950 Great West Road
Brentford
Middlesex
TW8 9ES
Company NameRedcurrant Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Units 1-2, Falcon Business Centre
Wandle Way
Mitcham
Surrey
CR4 4NB
Company NameGaumarjos Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Whitehorse Drive
Epsom
Surrey
KT18 7NE
Company NameKathryn Lloyd Event Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameTag At Engine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Clerkenwell Road
London
EC1M 5TA
Company NameTarget Human Performance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Company NameGM Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
100-104 Upper Richmond Road
Putney
London
SW15 2SP
Company NameRisky Waters Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
April Cottage
School Road
Nomansland
Wiltshire
SP5 2BY
Company NameSSP Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
144 Wandsworth High Street
London
SW18 4JJ
Company NameInternational Transport Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
April Cottage
School Road
Nomansland
Wiltshire
SP5 2BY
Company NamePlumpton It Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
Ealing London
W13 0JW
Company NameRosecrete Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment Duration3 months (Resigned 28 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Sawrey Cottage
Horsham Road Mid Holmwood
Dorking
Surrey
RH5 4EH
Company NameTag Worldwide Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment Duration6 months (Resigned 23 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameR N S Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
16 Hatherley Road
Sidcup
Kent
DA14 4BG
Company NameCarbon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Clerkenwell Road
London
EC1M 5TA
Company NameBet Now Mobile Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Coach House
155 Merton Road
London
SW19 1EE
Company NameTavcam Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Ridge House, The Ridge
Woldingham
Surrey
CR3 7AX
Company NameDowson Horner Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Cottage, Front Street
Topcliffe
North Yorkshire
YO7 3RJ
Company NameAcademia London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameBerry & Palmer Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
410 Whessoe Road
Darlington
County Durham
DL3 0RP
Company NameSapphire Hotels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 18 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
130 West Road
Newcastle Upon Tyne
Newcastle
Tyne And Wear
NE4 9QA
Company NameBuildspace Dotcom Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
95 Wendell Road
London
W12 9SB
Company NameT. A. Smith & Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Engleby Gardens
Chigwell Row
Essex
IG1 6EH
Company NameExclusive Cars Of Battersea Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Suite 17 Spice Court
Plantation Wharf
Battersea
London
SW11 3UE
Company NameRiverside Services (West London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NamePark Retail (South West) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Francis Clark Llp Ground Floor Vantage Point Woodwater Park
Pynes Hill
Exeter
EX2 5FD
Company NameIsland Channel Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameAegis Protective Security Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
15 Ruskin
Henley Road Caversham
Reading
Berkshire
RG4 6LE
Company NameFirfield Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Byron Road
Bath
Somerset
BA2 4RH
Company NameReal Fd Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit G4 Harbour Yard
Chelsea Harbour
London
SW10 0DX
Company NameFryer Tucks Ingleby Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Redheugh House
Teesdale South
Thornaby Place
TS17 6SG
Company NameMoonshelf Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 10 Pennine Business Park
Bradley Road Bradley
Huddersfield
West Yorks
HD2 1GN
Company NameEsmec Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Bank House
129 High Street Needham Market
Ipswich
Suffolk
IP6 8DH
Company NameMechetronics Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
South Church
Enterprise Park
Bishop Auckland
Durham
DL14 6XF
Company NameCharles Neal & Son Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 White Rock
Whipsnade Road Kensworth
Dunstable
Bedfordshire
LU6 2NB
Company NameLe Theatre Ancien Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor
37 Battersea Square
London
SW11 3RA
Company NameHall Development Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameApex Construction (Berkshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameClifford James Solicitors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 Bearl Farm
Stocksfield
Northumberland
NE43 7AL
Company NameClifford James Hire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 Bearl Farm
Stocksfield
Northumberland
NE43 7AL
Company NameDouglas Fashions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameHoldingham Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
15 Newland
Lincoln
LN1 1XG
Company NameThai Sabai Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Clover House
Boston Road
Sleaford
NG34 7HD
Company NameSomerville Scott Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameOrganic Bites Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameKingfisher Leisure Marketing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The Anchorage The Green
Mistley
Manningtree
Suffolk
CO11 1EU
Company NameSouthern Maze Facades Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Turnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Company NameAXG Sheet Metal Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameDavid Saull Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameMaritime Advocate Archive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
April Cottage
School Road
Normansland
Wiltshire
SP5 2BY
Company NameAmanda Lamb Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Lower Ground Floor
28a , York Street
London
W1U 6QA
Company NameSapphire Hospitality Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Vantis, New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
Company NameGreenglade Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Company NameTRU Pro Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 04 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
25 Creek Road, Hampton Court
East Molesey
Surrey
KT8 9BE
Company NameFistral Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
34 Copsewood Way
Northwood
Middlesex
HA6 2UA
Company NameTag At Red Brick Road Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Clerkenwell Road
London
EC1M 5TA
Company NameGlocalreach Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameGVI Corporate Alliance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
100 Fenchurch Street
London
EC3M 5JD
Company NameM V Grogan & Sons Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W1 30j
Company NameWelton Shopfitting & Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
121 St Paul'S Wood Hill
Orpington
Kent
BR5 2SS
Company NameFarrow Motorsport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 St Mary'S Lane
Louth
Lincolnshire
LN11 0DU
Company NameBarwel Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameGymkhana Catering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor, 39 Ludgate Hill
London
EC4M 7JN
Company NameSpotlight Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Research House
Fraser Road
Perivale
Middlesex
UB6 7AQ
Company NameHydra Software Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NamePm Express Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Acorn Business Centre
Northarbour Road
Portsmouth
PO6 3TH
Company NameKings Easton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Ferry House
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Company NameGreenfield Land Development Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
Company NameUAG Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameIllustra Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
44-46 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameSwiftbuild Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2007 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Vantis, New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
Company NameMurcia Golf And Beach Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Ver House, 23/25 High Street
Redbourn
Herts
AL3 7LE
Company NameSilk Willoughby Golf Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincolnshire
NG31 6LX
Company NameSmartstays (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Elder Street
London
EC1 6BT
Company NameLambourn Hill Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (1 month after company formation)
Appointment DurationResigned same day (Resigned 26 February 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Third Floor
81 Piccadilly
London
W1J 8HY
Company NameUrban Eco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
36 Lattimore Road
St Albans
Hertfordshire
AL1 3XW
Company NameOxford Golf Clothing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Suite B Heriot House
88-90 Guilford Street
Chertsey
Surrey Kt16 9a0
Company NameSHEA Building Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameWynyard School House Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Company NameHardwicks (Management) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameThe Good Food Cafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
194 Kingston Road
Teddington
Middlesex
TW1 9JD
Company NameThe Richmond Salon & Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment Duration6 days (Resigned 01 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
25 Hart Street
Henley-On-Thames
Oxfordshire
RG9 2AR
Company NameKindhill Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 Stocks Barn, Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RX
Company NameSangster & May Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
92 London Street
Reading
RG1 4SJ
Company NameBearpark Media Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
C/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Company NameHot Desking London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
140 Buckingham Palace Road
London
SW1W 9SA
Company NameAbenture Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
6 Chester Place
Regent'S Park
London
NW1 4NB
Company NamePhoenix Heritage Rail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Webbs Orchard
Whaley Bridge
High Peak
Derbyshire
SK23 7BU
Company Name18 + 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Vantis, New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
Company NameLeading Learning & Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
99 Western Avenue
Market Harborough
Leicestershire
LE16 9PN
Company NameHenco Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameStats Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
Company NameJMC Roofing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
Ealing
London
W13 0JW
Company NameEgerton Court Freehold Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSimon Moore Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameWalker Seymour Property Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NamePaul Winterton Photography Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Robert Day And Company Limited
The Old Library The Walk
Winslow
Buckingham
MK18 3AJ
Company NameStephens Joinery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
41 Westbrooke Avenue
Hartlepool
TS25 5HU
Company NameExemplar Forward Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
7 Buttercombe Close
Ogwell
Newton Abbot
Devon
TQ12 6YD
Company NameDattarail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
54 Broadwater Road
Worthing
BN14 8AG
Company NameThe Art Of Smart Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1-2 North End
Swineshead
Lincolnshire
PE20 3LR
Company NameTight Five Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
25 Denmark Road
Reading
Berkshire
RG1 5PA
Company NameVSBL Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameT & T Recovery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 1b Frimhurst Farm Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6RF
Company NameGarnham Switchgear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Rsm Tenon Recovery First Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Company NamePersonalshipper.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Begbies Traynor (South) Llp
The Old Exchange Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameVantis Trust Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NamePryme Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameVillage Folk Books Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameSorint.Lab UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
66 Chiltern Street
London
W1U 4JT
Company NameWork Academy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
284 Clifton Drive South
Lytham St Annes
Lancashire
FY8 1LH
Company NameVantis Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameVantis Wealth Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameVantis Private Clients Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameDawn Asphalt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit D Ince Moss Industrial
Estate Cemetery Road Ince
Wigan
Lancashire
WR3 4NN
Company NameTristit Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameChapmans Oil & Gas Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2007 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Collingwood House
Church Square
Hartlepool
TS24 7GN
Company NameLSC Fashions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameDorney Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
14 Bourne Road
Virginia Water
Surrey
GU25 4EX
Company NameWestbourne Sixth Form Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
57 Watermans Quay
William Morris Way
London
SW6 2UU
Company NameCricdirect.com Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameJanes HR Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3 The Rise, Edgcumbe Park
Crowthorne
Berkshire
RG45 6EJ
Company NameElectric Design Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Kingfisher Exchange Kingfisher House
Walton Street
Aylesbury
Buckinghamshire
HP21 7AY
Company NameECU Fx Multi-Manager Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
53 Davies Street
London
W1K 5JH
Company NameFX Multi-Manager Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
53 Davies Street
London
W1K 5JH
Company NameECU Multi-Manager Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
53 Davies Street
London
W1K 5JH
Company NameSanchochoice Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit B49-B52 New Covent Garden Market
Nine Elms Lane
London
SW8 5HH
Company NameDDA Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2nd Floor
45 Grosvenor Road
St Albans
Herts
AL1 3AW
Company NameCPH Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Griffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameOpus Property Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Woolyard
54 Bermondsey Street
London
SE1 3UD
Company NameFitness & Beauty Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameFrank Bainbridge Industrial Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
South View
Summerhouse
Darlington
Co Durham
DL2 3UD
Company NameNelson Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameInspired Products Tv Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameCork Street Capital Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameSternco Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameAmber Polythene Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (same day as company formation)
Appointment Duration4 days (Resigned 13 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 6c, Hackworth Industrial
Estate, Shildon
County Durham
DL4 1HG
Company NameMerlem Landscaping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
South Lawns, Bangs Close
Main Street Shudy Camps
Cambridge
Cambridgeshire
CB1 6RJ
Company NameBioscience Finance (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameDerek Coyle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Penwinnick Close
St. Agnes
TR5 0NZ
Company NameRob Corder Builders Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincolnshire
NG31 6LX
Company NameAromanca Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameSoftwell Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Company NameThe Face Foundation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 328
30 Great Guildford Street
London
SE1 0HS
Company NameWild Orchid Gastro Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Stanton House
31 Westgate
Grantham
Lincs
NG31 6LX
Company NameH & D Fulham Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Van Cottage High Street
Compton Chamberlayne
Salisbury
SP3 5DB
Company NameItsez Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameRiverine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
66 Chiltern Street
London
W1U 4JT
Company NameThe Ultimate Pub Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameCovert Marketing Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
No 5a Sancreed Business Centre
Sancreed
Penzance
Cornwall
TR20 8QU
Company NameMagelo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameRotate Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
869 High Road
London
N12 8QA
Company NamePaul Wiseman Electrical Contractors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameAstuto Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
London
W13 0JW
Company NameHEG & Assc Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Rosehill
Montague Road
Berkhamsted
Hertfordshire
HP4 3EW
Company NameTreeshore Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2007 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
62 Elm Park
London
SW2 2UB
Company NameFreeglade Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
29 Clerkenwell Road
London
EC1M 5TA
Company NameGopro Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
129 Munster Road
London
SW6 6DD
Company NameThe Fat Man Visits Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
7 Kensington Road
Northolt
Middlesex
UB5 6AL
Company NameCyncyr Collins Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Torrington House, 47 Holywell
Hill, St Albans
Herts
AL1 1HD
Company NameEasisolutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameAmethyst Homeopathy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
50 Marys Mead
Hazlemere
High Wycombe
Bucks
HP15 7DS
Company NameGlobal Hawk Security Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL
Company NameArch Management Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4 Cromwell Court
New Street
Aylesbury
Buckinghammshire
HP20 2PB
Company NameResauce Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Vantis, New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
Company NameSirikoi River Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
39 Thurloe Place Thurloe Place
London
SW7 2HP
Company NameOvers Of Enfield Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
2 Ridgemount Gardens
Enfield
Middlesex
EN2 8QL
Company NameRiche Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2007 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameWokingham Acupuncture Clinic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
80 Evendons Lane
Wokingham
Berkshire
RG41 4AG
Company NameThe Energy Efficiency Shop Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
31 Lancaster Mews
London
W2 3QE
Company NameWGT Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
Ealing
London
W13 0JW
Company NameCoote's Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Westfield Farm Great North Road
Buckden
St. Neots
Cambridgeshire
PE19 5XJ
Company NameGrosvenor Corporate Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Falcon House, City Park
Watchmead
Welwyn Garden City
Hertfordshire
AL7 1AT
Company NameA & R Roofing (N.E.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
93 Stockton Road
Hartlepool
TS25 1SJ
Company NameLondon & Regional (DAG) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Old Station Road
Loughton
Essex
IG10 4PL
Company NameNNN Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
156 Cavendish Avenue
Ealing
London
W13 0JW
Company NameYapro (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
11 Swan Court Cygnet Park Forder Way
Hampton
Peterborough
PE7 8GX
Company NameNightclub 99 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSouthanka Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
11 Huntingdon Way
Stockingford
Nuneaton
CV10 8JL
Company NameP&S Capital U.K. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameKeith Travel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Montague Reed & Co Accountants Accountants
Cleargen House 151 Frimley Road
Camberley
Surrey
GU15 2PS
Company NameInfinet Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameFusion Management Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
The White Cottage, 19 West
Street, Epsom
Surrey
KT18 7BS
Company NameRecruitment Concepts Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Woodgate Studios 2-8 Games Road
Second Floor
Barnet
Hertfordshire
EN4 9HN
Company NameGodstone Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
Company NameCaroline Felton Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
71 Church Way
Iffley Village
Oxford
OX4 4EF
Company NameBoilers & Parts Merchants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8, The Lion Centre
Hanworth Trading Estate Hampton Road West
Feltham
Middlesex
TW13 6DS
Company NameHungfon Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
66 Wigmore Street
London
W1U 2SB
Company NameCue Developments Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Frp Advisory 4
Beaconsfield Road
St Albans
Hertfordshire
AL1 3RD
Company NameBoilers & Baths Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
Unit 8 The Lion Centre
Hanworth Trading Estate
Hampton Road West Feltham
Middlesex
TW13 6DS
Company NameInternational Resourcing Solutions (Philippines) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment Duration4 days (Resigned 30 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
82 St John Street
London
EC1M 4JN
Registered Company Address
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG

Appointment Timeline

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