Corporation
Information | This entity is a corporation assigned as a director or secretary |
---|---|
Possible match | Companies 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 |
Company Name | International Diamond Jewellery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1994 (same day as company formation) |
Appointment Duration | 14 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 Name | ECU Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (3 weeks, 5 days after company formation) |
Appointment Duration | 12 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 Name | Unitech 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (3 weeks, 5 days after company formation) |
Appointment Duration | 12 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 Name | Bass Premier Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (same day as company formation) |
Appointment Duration | 8 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 Name | Shaping Tomorrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bestmemo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parkway Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K. Black & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hendesigns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Small Building Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2003) |
Assigned Occupation | 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 Name | Aquatech Drainage Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dusted Design Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gas 24 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Victoria Street Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spier Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Function Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2004 (same day as company formation) |
Appointment Duration | 12 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 Name | Helen Mullany Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chiropody & Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2004) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 5 The Broadway Southwick Brighton BN42 4ND |
Company Name | After Office Hours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | 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 Name | Acre Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ACA Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kenneth Rayson & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JKA GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 231 Sussex Gardens Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 231 Sussex Gardens Right To Manage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First 4 Service Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2005) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 1 Holtspur Top Lane Beaconsfield HP9 1DN |
Company Name | 11 Oakhill Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2005) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 11c Oakhill Road London SW15 2QJ |
Company Name | Naturally Best (Produce) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2005) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 17a Fairacres Ruislip Middlesex HA4 8AN |
Company Name | MIKE Peacock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kings Road Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Newstead House Pelham Road Nottingham NG5 1AP |
Company Name | Perry Holt & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Company Name | ITIL Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clifton Court Eighteen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R + J Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Villefort Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | George Naylor Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY |
Company Name | TH:2 Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Th2, 5 Printworks House Dunstable Road Richmond TW9 1UH |
Company Name | Criterion Adjusters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 34 Edgeley Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Confero Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clark Baker & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Locate Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design And Management Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 2a-4 Avery Hill Road London SE9 2BD |
Company Name | 53 Chesilton Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 119 Ferndale Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 29 Albert Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Empublicity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harbours Edge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 17 Nevern Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4 Huguenot Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bearpark Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 West Warwick Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Deptford Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Structural Science Composites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Greshams Management Company (Cambridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mtctcl Energy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Suite 3 1st Floor 70 South Lambeth Road Vauxhall London SW8 1RL |
Company Name | KTH Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wildside (UK) Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midcroft House (Tring) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lindfield Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Criterion Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 47-58 Westminster Mansions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Downward Dog Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midlife Shipping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Antique Shipping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Allfarthing Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R G Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 14 Hogarth Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ISO Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skye Developers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Niche Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 35 Pampisford Road Purley CR8 2NG |
Company Name | W.C. Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Task Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | 41/47 Roundwood Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 12 Park Avenue Whitstable Kent CT5 2DD |
Company Name | Venture Geomatics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridgemond Park (Block 3) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridgemond Park (Block 4) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridgemond Park Roadway Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 174 Ladbroke Grove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Built Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nelson Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carewhere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 16 Kensington Court Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 16 Kensington Court London W8 5DW |
Company Name | The Marketing Practice (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge West Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yew Glade (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 185 Uxbridge Road Mill End Rickmansworth WD3 8DP |
Company Name | Academy Roofing Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mastminder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dwelling Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CMR Consult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chamberlain Tickner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Truck Tech (NE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trinity Grange (Cambridge) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Horton Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graham Stokes Music Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Fossgate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clifford James Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Galvin Green (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Learning Success Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 49 Thornhill Road Surbiton KT6 7TJ |
Company Name | 9 Yards Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2006) |
Assigned Occupation | Company 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 Name | Nbelieveable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 17a Fairacres Ruislip Middlesex HA4 8AN |
Company Name | The Real Gardening Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evelyn Fison Roadway Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rigby & Rigby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | 4 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 Name | KARM Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenside Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nova Caravella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 377/379 Ewell Road Tolworth Surrey KT6 7DE |
Company Name | Boulders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nick Moore Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westexe Forklifts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blaze & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L V Q Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 102 Chatsworth Crescent Hounslow TW3 2PD |
Company Name | Capstone Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Workpad Marylebone 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 55 Alderney Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 35 West Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prickly Pear Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cricket World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cricket World Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wimbledon Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Marjorie Grove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Surfacing Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GEO Environmental Drilling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doyen Shipping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Decoworks Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gloucester Walk Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Clapham Common South Side Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evelyn Fison Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alex Fergusson Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Downriver Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Horizons Business Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Dolat Mission Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Tenant Assurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sauce Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walton Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Hedges Roadway Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Van Oppen Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 11 Queen's Gate Gardens Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auckland Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Cochranes Law Firm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deamer Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auto Inspections UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Rsm Uk 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Esquire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IRS Corporate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 5 Sunderland Terrace Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Document Centric Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 133 -137 Scudamore Road Leicester LE3 1UQ |
Company Name | Fredrick Adam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Partnerships (Eastern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Partnerships (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Partnerships (Central) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Partnerships (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hinxton Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Residential Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hills Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hills Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Partnerships (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star Sa Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cookmarine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | Able Data Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Country Valley Wholesale Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HTC Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peak Education Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 81 Brendan Close Coleshill Birmingham B46 3EF |
Company Name | Reevers And Co Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Girls Go Out Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RD |
Company Name | European Agricultural Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1995 (same day as company formation) |
Appointment Duration | 15 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 Name | Lifesense International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2000 (same day as company formation) |
Appointment Duration | 10 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 Name | BREA Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2002) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 355 New Kings Road Fulham London SW6 4RJ |
Company Name | Topjobs Training Division Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2002) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 Saint John Street London EC1M 4JN |
Company Name | Topjobs.co.uk Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2002) |
Assigned Occupation | 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 Name | Hopewell Debt Servicing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2002) |
Assigned Occupation | 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 Name | Catering 4 U HR Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 Saint John Street London EC1M 4JN |
Company Name | Catering 4 U Recruitment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2002) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 Saint John Street London EC1M 4JN |
Company Name | VSSL Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2002) |
Assigned Occupation | 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 Name | PMC Planning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Management Accounts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2003) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 Saint John Street London EC1M 4JN |
Company Name | CSD Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2003) |
Assigned Occupation | 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 Name | The English Studio Visas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2003) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 1 Westferry Circus Canary Wharf London E14 4HD |
Company Name | Naylor Marketing Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nmcbss Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cool Bananaz Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2003) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 Saint John Street London EC1M 4JN |
Company Name | Lingerie Auctions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Save Today Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2003) |
Assigned Occupation | 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 Name | CHP Blinds Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Senior Finance Americas One Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HR Solutions Plus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saxley Leisure Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackhole Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2003) |
Assigned Occupation | 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 Name | Senior Finance Americas Two |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bearing Partnership Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KSM Services Realisations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MBA Oil Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Soogi Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 Saint John Street London EC1M 4JN |
Company Name | Sandon Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2004) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Oaklands 133 Ember Lane Esher Surrey KT10 8EH |
Company Name | Vantis Redhead French Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golf Club Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Harrison Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tebworth Logistic Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The International Air Rail Organisation |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consumerhealth Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eloquent Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GTC Motorsport Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazlitz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Naturally Africa Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashford Hotel Holdings Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2004 (same day as company formation) |
Appointment Duration | 1 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 Name | Foodlinks (International) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbow Bizcom Connect Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Us UK Retail Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ricki Winn Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GMT Telecom Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maw Greetings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Effects Productions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMC Management Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ferringham House Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerdan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CEC Europe Media & Marketing Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Double Wood Records Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fiddemont Hotels Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2004) |
Assigned Occupation | 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 Name | Steve Byrd Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2004) |
Assigned Occupation | 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 Name | CHP Exhibitions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2004) |
Assigned Occupation | 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 Name | Thomson Comms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tag At Rkcr/Yr Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Protectmenow Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vantis Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Howes Investment Services (This) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DFC Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reinvention Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2004) |
Assigned Occupation | 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 Name | 37 Burnbury Road Management Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2004) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 19-21 Grosvenor Gardens Belgravia London SW1W 0BD |
Company Name | Ipsus Developments (Grafton Square) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2004) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 37 Battersea Square London SW11 3RA |
Company Name | Thy Will Be Done Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neighbours Hall Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drivers London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M A Stamp Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | From Sea To Sand Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deep Print Sl Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vivaldi Sports Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innovai@Gymkhana Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Churchfield Road Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Uk-China Student Times Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maple Homes (Sussex) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keep It Safe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Status Green Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Berkhamsted Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moorfield (Anglia) Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Lodge Farm Elmdon Saffron Walden Essex CB11 4LU |
Company Name | Events And Conferences Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 8th Floor Fleet Place House London EC4M 7ET |
Company Name | D D A A Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Independent Communication Solution Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gram Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merlem Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.S.T. Information Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City New Roofs Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Les Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Lifestyle Spanish Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Lifestyle Spanish Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Kirkstall Road Management Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A2A Childcare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Symotive Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Future Systems (AV) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Comvision Digital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Uranium Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simran S Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herondale Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noble Roofing Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Petrovian Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Dalsland Sandy Lane East Grinstead West Sussex RH19 3LP |
Company Name | Nab Building Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Navnat Vanik Association Of The UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tudor Shutters Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wild Mountain Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eynsham Hall Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beautyholics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BTO Bailiff Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darwoods Property Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JGM Plumbing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Import Service Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Castle Walk Management Co Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 22 Castle Walk Stansted Essex CM24 8LY |
Company Name | Robertstown Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Star Pacific Bulk Chartering (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Athenna Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Damiano Training Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surplus Answers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DHR Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 169 Auckland Hill Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Modia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lingmoor Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allsopp Estate Agents Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wistaria Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FME Service Management Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homefield Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SKAR Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ruxley Repair Centre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rig Veterinary Recruit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dolphin Interiors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buyandsellyourcar.com Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chateau Technical Corp (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | Egandale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thorpegrove Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hardwicks (Wandsworth) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eliterealm (Wandsworth) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swats (Holdings) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 21 Longcliffe Road Grantham Lincolnshire NG31 8DZ |
Company Name | Radio Memories Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CRIC Direct Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ion Products Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roberta Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 1-2 North End Swineshead Boston Lincolnshire PE20 3LR |
Company Name | Strategic Tax Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KFJ Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | National Rfid Centre Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rodmell Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tag Design And Interactive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 27 Stafford Terrace Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design & Logistic Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exile Entertainment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lawncut Landscapes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flexible Florida Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Escape Restaurants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thyme Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Duodi Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mediamanda Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Air Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 15 Hyde End Lane Ryeish Green Reading RG7 1ET |
Company Name | ABCI Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 7 Anderida Court Mansell Close Bexhill-On-Sea East Sussex TN39 4XD |
Company Name | Equity Finance Service Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Information Pack London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maritime Marketing Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Style India Garments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sn Impex (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Learning Benefits UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adam Byatt Restaurants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Theydon Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SMB Global Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stanley Grove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monkeymetal Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talk Business Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jd Secuworld Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Radio Mojo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chartbrook (Wandsworth) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bulletin Board Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pangdrop Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surrender Arts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inside Out Beauty Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baltic Gate Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simply Trax Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Unit 4 The Pavillions 2 East Road South Wimbledon SW19 1UW |
Company Name | Maya Leather Goods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TJSD Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Street Analytics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Railwork (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Leofric House 18b Binley Road Coventry Warwickshire CV3 1JN |
Company Name | THA Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Friends Bulletin Board Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Atticus Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | Watergrove Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address C/O Wyatt Williams Ltd April Cottage School Road Nomansland Wilts SP5 2BY |
Company Name | Mildmay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 84 Archel Road Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Healing Hands UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 138 George V Avenue Worthing West Sussex BN11 5RX |
Company Name | Hot Hammer Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | SLR Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 20 Church Avenue Sidcup Kent DA14 6BU |
Company Name | World Collectors Net Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alternative Debt Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Open Vantage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Planetjoy Africa Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Rfid Centre Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bryston Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Caribbean Fresh Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Environmental Dynamics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Verulam Point Station Way St Albans Hertfordshire AL1 5HE |
Company Name | Reel Designated Member One Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 14 Hogarth Road Residents Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reel Designated Member Two Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazelback Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wakehurst Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trader Statistics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address South Lawns, Bangs Close Main Street, Shudy Camps Cambridge Cambridgeshire CB1 6RJ |
Company Name | Eat Smart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Great Bournemouth Building Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S J A Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 156 Cavendish Avenue London W13 0JW |
Company Name | Crossover (Putney) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Pantherr Cleaning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interr Cleaning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East European Recruitment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Stuart House 55 Catherine Place London SW1E 6DY |
Company Name | Bill Grey Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | Cranbrook Community Sports Academy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G4S Policing Skills Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rig Gp Recruit Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rig Social Care Recruit (North) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMS Advisers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Billgrey & Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vantis Asia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inshipping Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Motortag Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 15 Longley Road Farnham Surrey GU9 8LZ |
Company Name | Findwell (Albany) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rain Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FPSL Building Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABC Property & Finance Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 2a Heathcroft Avenue Sunbury On Thames Middlesex TW16 7TL |
Company Name | Select Developments & Land Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (4 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Marbleroll Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (4 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Fubet Exchange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 30 City Road London EC1Y 2AB |
Company Name | Southern Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Stuart House 55 Catherine Place London SW1E 6DY |
Company Name | Seal Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Interactive Media Enterprise Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Three Shires Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magellan Capital Partners Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supreme Amenities Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pentagon Glasstech (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Grays Tyres Franchise Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FHS Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ugolnaya Promyshlenaya Kompania Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soaphouse Lane Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Stuff Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bravo Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digimate Distribution Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yomps Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sharod Building Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lakesong Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 122 Feering Hill Feering Colchester Essex CO5 9PY |
Company Name | Bushwise Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerful Katrinka Productions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A. J. Brooks Management Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sprint Carriers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Online Advertising Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pittstop Train Servicing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | 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 Name | Questcon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wellheart Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Flag Maritime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fortglaze Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forthbreeze Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lords Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evedon Estates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Services & Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Meesam Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HHR Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 7-8 Market Place London W1W 8AG |
Company Name | Mayfair International Gaming Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Yew Glade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Admirals House 18 Nelson Street Southend On Sea Essex SS1 1EF |
Company Name | Kennick Partnership Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P. Multibuild U.K. Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Horridge Holdings 7 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redcurrant Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gaumarjos Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kathryn Lloyd Event Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tag At Engine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Target Human Performance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GM Recruitment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Risky Waters Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SSP Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Transport Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plumpton It Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosecrete Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Tag Worldwide Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | 6 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 Name | R N S Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 16 Hatherley Road Sidcup Kent DA14 4BG |
Company Name | Carbon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2006 (same day as company formation) |
Appointment Duration | 2 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 Name | Bet Now Mobile Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address The Coach House 155 Merton Road London SW19 1EE |
Company Name | Tavcam Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dowson Horner Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Academia London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Berry & Palmer Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sapphire Hotels Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2006 (same day as company formation) |
Appointment Duration | 11 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 Name | Buildspace Dotcom Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T. A. Smith & Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exclusive Cars Of Battersea Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Suite 17 Spice Court Plantation Wharf Battersea London SW11 3UE |
Company Name | Riverside Services (West London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Retail (South West) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Island Channel Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aegis Protective Security Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Firfield Partners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real Fd Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Unit G4 Harbour Yard Chelsea Harbour London SW10 0DX |
Company Name | Fryer Tucks Ingleby Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moonshelf Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Esmec Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mechetronics Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charles Neal & Son Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Le Theatre Ancien Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hall Development Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apex Construction (Berkshire) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clifford James Solicitors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Clifford James Hire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Douglas Fashions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holdingham Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thai Sabai Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somerville Scott Property Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Organic Bites Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Kingfisher Leisure Marketing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southern Maze Facades Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AXG Sheet Metal Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD |
Company Name | David Saull Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Maritime Advocate Archive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amanda Lamb Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sapphire Hospitality Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Greenglade Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TRU Pro Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 4 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 Name | Fistral Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tag At Red Brick Road Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glocalreach Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | GVI Corporate Alliance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M V Grogan & Sons Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Welton Shopfitting & Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farrow Motorsport Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barwel Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gymkhana Catering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 2nd Floor, 39 Ludgate Hill London EC4M 7JN |
Company Name | Spotlight Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Research House Fraser Road Perivale Middlesex UB6 7AQ |
Company Name | Hydra Software Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pm Express Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kings Easton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenfield Land Development Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UAG Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Illustra Capital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swiftbuild Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Murcia Golf And Beach Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silk Willoughby Golf Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Stanton House 31 Westgate Grantham Lincolnshire NG31 6LX |
Company Name | Smartstays (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 4 Elder Street London EC1 6BT |
Company Name | Lambourn Hill Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (1 month after company formation) |
Appointment Duration | Resigned 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 Name | Urban Eco Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 36 Lattimore Road St Albans Hertfordshire AL1 3XW |
Company Name | Oxford Golf Clothing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SHEA Building Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Wynyard School House Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hardwicks (Management) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Good Food Cafe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 5 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 Name | The Richmond Salon & Co Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | 6 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 Name | Kindhill Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sangster & May Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bearpark Media Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hot Desking London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abenture Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Heritage Rail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 18 + 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leading Learning & Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Henco Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stats Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | JMC Roofing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 156 Cavendish Avenue Ealing London W13 0JW |
Company Name | Egerton Court Freehold Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Simon Moore Productions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company 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 Name | Walker Seymour Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Winterton Photography Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephens Joinery Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Exemplar Forward Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dattarail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Art Of Smart Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 1-2 North End Swineshead Lincolnshire PE20 3LR |
Company Name | Tight Five Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VSBL Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | T & T Recovery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garnham Switchgear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Personalshipper.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vantis Trust Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pryme Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Village Folk Books Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sorint.Lab UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Work Academy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vantis Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vantis Wealth Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vantis Private Clients Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dawn Asphalt Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tristit Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Chapmans Oil & Gas Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | LSC Fashions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dorney Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westbourne Sixth Form Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cricdirect.com Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Janes HR Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electric Design Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECU Fx Multi-Manager Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FX Multi-Manager Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECU Multi-Manager Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sanchochoice Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DDA Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CPH Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opus Property Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | 3 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 Name | Fitness & Beauty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frank Bainbridge Industrial Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nelson Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspired Products Tv Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cork Street Capital Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sternco Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amber Polythene Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2007 (same day as company formation) |
Appointment Duration | 4 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 Name | Merlem Landscaping Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bioscience Finance (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Derek Coyle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 2 Penwinnick Close St. Agnes TR5 0NZ |
Company Name | Rob Corder Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aromanca Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Softwell Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Face Foundation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wild Orchid Gastro Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H & D Fulham Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Itsez Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Ultimate Pub Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Covert Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magelo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rotate Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Wiseman Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Astuto Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HEG & Assc Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Treeshore Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2007 (same day as company formation) |
Appointment Duration | 3 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 Name | Freeglade Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 29 Clerkenwell Road London EC1M 5TA |
Company Name | Gopro Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Fat Man Visits Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyncyr Collins Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easisolutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amethyst Homeopathy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Hawk Security Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arch Management Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resauce Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Vantis, New Exchange Buildings Queens Square Middlesbrough TS2 1AA |
Company Name | Sirikoi River Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Overs Of Enfield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riche Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Wokingham Acupuncture Clinic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Energy Efficiency Shop Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WGT Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coote's Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Westfield Farm Great North Road Buckden St. Neots Cambridgeshire PE19 5XJ |
Company Name | Grosvenor Corporate Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Falcon House, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1AT |
Company Name | A & R Roofing (N.E.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London & Regional (DAG) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Old Station Road Loughton Essex IG10 4PL |
Company Name | NNN Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yapro (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nightclub 99 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Southanka Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address 11 Huntingdon Way Stockingford Nuneaton CV10 8JL |
Company Name | P&S Capital U.K. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keith Travel Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 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 Name | Infinet Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fusion Management Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Recruitment Concepts Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 St John Street London EC1M 4JN Registered Company Address Woodgate Studios 2-8 Games Road Second Floor Barnet Hertfordshire EN4 9HN |
Company Name | Godstone Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caroline Felton Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boilers & Parts Merchants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hungfon Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cue Developments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boilers & Baths Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Resourcing Solutions (Philippines) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (same day as company formation) |
Appointment Duration | 4 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 |