British – Born 70 years ago (December 1953)
Company Name | Farmweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Company Name | London Rock Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Company Name | 63 Drayton Gardens Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Redan House, 23 Redan Place London W2 4SA |
Company Name | Armston Hall Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Armston Hall Farm Barnwell Oundle Peterborough PE8 5PR |
Company Name | Jack Russell Copyright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Ashbourne Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ashbourne Star Green Whiteshill Stroud Gloucestershire GL6 6AE Wales |
Company Name | Norwegian Wood Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Orchard Close Rock Kidderminster Worcestershire DY14 9XZ |
Company Name | Quality Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 December 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Company Name | David England Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Rowe Place Eccles Aylesford Kent ME20 7TB |
Company Name | Heales Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Bridge St Bridge Street Hitchin SG5 2DF |
Company Name | Marlowe Yard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Starnes Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | Davison & Robinson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Units 4-11 Aire Street Castleford West Yorkshire WF10 1JJ |
Company Name | Blueridge Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2000 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 April 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tyle Golden Grove Carmarthen Dyfed SA32 8NE Wales |
Company Name | Libra Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Communication House Victoria Avenue Camberley Surrey GU15 3HX |
Company Name | George Taylor & Co (Hamilton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kemp Street Hamilton Lanarkshire ML3 6PQ Scotland |
Company Name | ASME Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Grace House Harrovian Business Village Beesborough Harrow HA1 3EX |
Company Name | Bona Broadcasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16/7 Hopefield Terrace Edinburgh EH6 4AA Scotland |
Company Name | Heart Of England Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Keepers Cottage Gearys Heath Packington Estate Meriden Coventry CV7 7HJ |
Company Name | Moorpark Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 February 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ |
Company Name | A. Crabtree (Plumbing & Heating) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Heaton Close Baildon Bradford West Yorkshire BD17 5PL |
Company Name | Rapid Associates (Commercial) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 08 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD |
Company Name | Willheinz Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 150 Maidstone Road Rochester Kent ME1 3ED |
Company Name | Flutemakers Guild Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Active Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 46 Coneygre Industrial Estate Tipton West Midlands DY4 8XP |
Company Name | Sussex Pianos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 14a Granary Business Centre Broad Farm North Street Hellingly Hailsham East Sussex BN27 4DU |
Company Name | Measurement Systems Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Damian Cottage Tyler Hill Road Canterbury Kent CT2 9LU |
Company Name | Sunshine Aspects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 25 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Almanda Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Peel Street Morley Leeds West Yorkshire LS27 8QG |
Company Name | C Spencer Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
Company Name | Information Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Tenby House Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Jay & Jay Partnership Ltd 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU |
Company Name | A.D. Engineering (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 1 Saxon Shore Business Park Castle Road Eurolink Industrial Estate Sittingbourne Kent ME10 3EM |
Company Name | Aston Building Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Company Name | Acclimatise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 9, Harewood Farm London Road Andover Down Andover SP11 6LJ |
Company Name | Go Kart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Albert Road Ramsgate Kent CT11 8DW |
Company Name | Love Construction 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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Abbey Maltings Lane Church Street Corby Glen Grantham Lincolnshire NG33 4NJ |
Company Name | Fletcher & Woodhouse 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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Stakesby Road Whitby North Yorkshire YO21 1HS |
Company Name | DERE Street Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Company Name | Mayfair And Brook London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Claridge House Claridge Court Hempstead Kent ME7 3NE |
Company Name | Sharpskill Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Dobbin Close Rawtenstall Rossendale Lancashire BB4 7TH |
Company Name | Omni Sensors And Transmitters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Barn Churchlands Business Park Ufton Road Harbury Warwickshire CV33 9GX |
Company Name | Base Scaffolding (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 410 Maidstone Road Gillingham Kent ME8 0JA |
Company Name | Starnes (Robertsbridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | RPC Construction Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pencroft Turf Cottages Penn Common Wolverhampton West Midlands WV4 5JZ |
Company Name | Pa Nino's Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Global House 303 Ballards Lane London N12 8NP |
Company Name | Elite Heating Services (U.K.) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Mills Terrace Chatham Kent ME4 5NY |
Company Name | Lakereach Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Four Elms Service Station Ltd Main Rd Chattenden, Rochester Kent ME3 8LL |
Company Name | B.C.S. (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
Company Name | Barkston Motor Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dickinsons Yard Gorse Lane Grantham Lincs NG31 7UF |
Company Name | Bringold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 69 Merlins Hill Haverfordwest SA61 1PE Wales |
Company Name | GMS Recovery Services Ltd |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG |
Company Name | G. Mondini (UK) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7, Whitebridge Way Whitebridge Estates Stone Staffordshire ST15 8JS |
Company Name | Charisma Electronics Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | First Gear (st Ives) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Greenacres Colne Road Somersham Huntingdon Cambridgeshire PE28 3DQ |
Company Name | KIM Holmes Show Business Entertainment Agency 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Charles Close Ilkeston Derbyshire DE7 5AF |
Company Name | Monro Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 St Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD |
Company Name | Missymac 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Brenton Business Complex Bond Street Bury BL9 7BE |
Company Name | Mumford's Mill Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 08 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Estate Office Brocklesby Park Grimsby DN41 8PN |
Company Name | SBI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Thorneycroft Boiler Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 141 Penygroes Road Blaenau Ammanford Carmarthenshire SA18 3BQ Wales |
Company Name | Medway Skip Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Highgrove Grain Road Isle Of Grain Kent ME3 0AY |
Company Name | L D S Developments Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Grange, Dean Hall Sneaton Whitby North Yorkshire YO22 5AQ |
Company Name | Colpet 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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 105 Moorside North Fenham Newcastle Under Tyne Tyne & Wear NE4 9DY |
Company Name | Grace & Lace 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Ra Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
Company Name | ALAN Lawton Engineering Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rose Cottage Penn Lane Melbourne Derby DE73 8EQ |
Company Name | Forever Smile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Sowell Street St Peters Broadstairs Kent CT10 2AU |
Company Name | Sutton Garden Buildings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN |
Company Name | Pane E Vino (Pocklington) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Market Place Pocklington York YO42 2AR |
Company Name | Angela Hirst Surveyors & Valuers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Estate Office Palm Tree Upper Hardres Canterbury Kent CT4 6EJ |
Company Name | Otway Joinery Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Central Heating Dot Com Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4a Lanesfield Drive Wolverhampton WV4 6UA |
Company Name | Graphics Architectural Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Browsfield Road Addingham Ilkley LS29 0TF |
Company Name | Central Heating .com Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4a Lanesfield Drive Wolverhampton WV4 6UA |
Company Name | Autovalet Direct Franchising Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 1, Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Drammock Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tower House Westfield Industrial Estate Kirk Lane Yeadon Leeds West Yorkshire LS19 7LX |
Company Name | Tony Mewse Creative Eye Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Little Owl Barn Potterton Lane Potterton Leeds West Yorkshire LS15 4NN |
Company Name | Porter (Farmers) 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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pasture House Benning Holme Skirlaugh Near Hull East Yorkshire HU11 5EG |
Company Name | DPMC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Company Name | Habilis Biotech Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit A M361 Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW |
Company Name | Powerquick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Beacon Road Trafford Park Manchester M17 1AF |
Company Name | Highbridge Commercial Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 29 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Old Post House Hexham Road Throckley Newcastle Upon Tyne NE15 9EB |
Company Name | Geoware Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Rellish Facilities Management Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | HACS Holdings Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA |
Company Name | Wake Electrical Contractors And Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 81 Dial Hill Road Clevedon North Somerset BS21 7ER |
Company Name | Impressive Flooring Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Heath Farm Church Lane Headley Epsom Surrey KT18 6ND |
Company Name | HDR Visual Communication 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Stockton Close Peneden Heath Maidstone Kent ME14 2DW |
Company Name | Andrew Lomas Optometrist Ltd |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Southgate Elland West Yorkshire HX5 0BW |
Company Name | J B Davern & Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hardy House C/O Daverns, Unit 1 & 2 Northbridge Road Berkhamsted Herts HP4 1EF |
Company Name | Danewell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 166 College Road Harrow Middlesex HA1 1BH |
Company Name | Penreach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ |
Company Name | Air Environment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 18 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139-141 Watling Street Gillingham Kent ME7 2YY |
Company Name | Adam Phillips Plant Hire And Contractors Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Little Lidgey Laity Moor, Ponsanooth Truro Cornwall TR3 7HR |
Company Name | Prideaux House Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Company Name | Dent Tec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Elmerside Road Beckenham Kent BR3 4AJ |
Company Name | Dramatically Different Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Strawberry Hole Cottage Strawberry Hole Cottage Ewhurst Lane Northiam TN31 6HJ |
Company Name | Lizzie Wells Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ |
Company Name | Timothy Ellis Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Barley Fields Thornbury Bristol BS35 1AJ |
Company Name | GSE Visage 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat C 10 Station Road London NW10 4UE |
Company Name | Eythorne Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Norton Leys Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 112b Norton Lane Tidbury Green Solihull West Midlands B90 1QT |
Company Name | Quickstart Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Newmor Blacksmith Lane Chilworth Surrey GU4 8NQ |
Company Name | Folkestone And Walmer Tile Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 The Strand Walmer Deal Kent CT14 7DY |
Company Name | Sponge Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor, 104 Oxford Street London W1D 1LP |
Company Name | Beecham Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT |
Company Name | The True Gent At Jacks Ltd |
---|---|
Company Status | Active |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Wimbledon Bridge 15 Wimbledon Bridge Wimbledon London SW19 7ND |
Company Name | Sky Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Walker Electrical (Scarborough) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House Belgrave Crescent Scarborough YO11 1UB |
Company Name | Ivory Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Victoria Court, Bank Square Morley Leeds LS27 9SE |
Company Name | Kent Business Consultancy Ltd |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
Company Name | Sand & Sealed 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX |
Company Name | Premier Vehicle Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Premier House Benfield Road Newcastle Upon Tyne NE6 5XA |
Company Name | Discount Glass (Hull) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1-3 Grosvenor Street Wellington Lane Beverley Road Hull East Yorkshire HU3 1RU |
Company Name | Laurel Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Laurel House 43 Earl Street Maidstone Kent ME14 1PD |
Company Name | Commercial Funding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Lichfield Street Walsall WS1 1TJ |
Company Name | Winter & Co (Marine) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Forstal Road Aylesford Kent ME20 7AU |
Company Name | Thimble End Court (Walmley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 19 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Deltamech Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Clubbs House Denham Road Hoxne Eye Suffolk IP21 5DB |
Company Name | Kapsapea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | Caresta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 8 Amenity Block St Erth Business Park, Rose-An-Grouse, Canonstown Hayle Cornwall TR27 6LP |
Company Name | G.E.T. Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1-2 Drayton Street Wolverhampton West Midlands WV2 3AB |
Company Name | Westhill Land & Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Bruton Street 2nd Floor London W1J 6QU |
Company Name | BJCA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Brook House Cadbury Exeter EX5 5QD |
Company Name | Red Ant Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11th Floor 240 Blackfriars Road London SE1 8NW |
Company Name | Red Ant Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11th Floor 240 Blackfriars Road London SE1 8NW |
Company Name | Willerby & Kirk Ella Pre-School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 St. Andrews Mount Kirk Ella Hull HU10 7TE |
Company Name | Supersets London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7a Radford Crescent Billericay CM12 0DU |
Company Name | Red Ant Group Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11th Floor 240 Blackfriars Road London SE1 8NW |
Company Name | Southquay Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2005 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Charity Hall Charity Lane Bedfield Woodbridge Suffolk IP13 7HJ |
Company Name | Heatherdale Healthcare Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Second Floor South The Fitted Rigging House Anchor Wharf, The Historic Dockyard Chatham Kent ME4 4TZ |
Company Name | Jabberwocky Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Two Hedges Road Bishops Cleeve Cheltenham GL52 8DT Wales |
Company Name | McDaw Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Cuckoo Drive Heathfield TN21 8AR |
Company Name | Hollyparc Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Aviary Close Hambrook Chichester West Sussex PO18 8UN |
Company Name | Kent Ceilings And Partitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Drummers Keep Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Company Name | Floodmatik Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lowin House Tregolls Road Truro TR1 2NA |
Company Name | Visual Solutions (Birmingham) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Marsh End Birmingham B38 9BB |
Company Name | Newfield Homes (85) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oaklands Bannals Lane Stoke Bliss Tenbury Wells WR15 8RZ |
Company Name | Kent & Medway Trading Company Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Age Uk Kent Rivers Second Floor, The Fitted Rigging House South The Historic Dockyard Chatham Kent ME4 4TZ |
Company Name | The Anchor Quay 1617/9086/8206 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Company Name | Andrew Richardson (Contractor) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ferniehaugh Netherton Morpeth NE65 7HD |
Company Name | R.T. Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address New Biggin Hall Aislaby Whitby North Yorkshire YO21 1SX |
Company Name | PMG (Waste Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY |
Company Name | Shasada Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Woodbourne Avenue Streatham London SW16 1UP |
Company Name | Peter Murphy (Builders) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | King & Company Ifa Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address No 1 Fiscal House 834 Christchurch Road Bournemouth Dorset BH7 6DQ |
Company Name | The Inov8 Group Ltd |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 57 Windmill Street Gravesend Kent DA12 1BB |
Company Name | Mackay Marine UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit B3 Mill Court Spindle Way Crawley RH10 1TT |
Company Name | P & H Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 16 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 87 Stafford Road Langley Green Crawley West Sussex RH11 7LB |
Company Name | SMJV 2005 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit A, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH |
Company Name | H N A Facilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | Competition Analysis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Halvergate Hall Halvergate Norwich NR13 3AN |
Company Name | Tojaro Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Karolek Callow Hereford Herefordshire HR2 8BS Wales |
Company Name | Kirby Granite Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 White City Cottages Boskenna St Buryan Penzance Cornwall TR19 6DQ |
Company Name | Simply Shred Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Spire Works Wolverhampton Road Walsall West Midlands WS2 8RQ |
Company Name | Fanhams Hall Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Executive Office Pennyhill Park Hotel & Spa London Road Bagshot Surrey GU19 5EU |
Company Name | Biogs Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Company Name | N.C.I. Design Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belle Vue North Street Westbourne Emsworth PO10 8SP |
Company Name | Clanfield Groundworks Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belle Vue North Street Westbourne Emsworth PO10 8SP |
Company Name | Paul Browne Homes Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Henwood House Henwood Ashford Kent TN24 8DH |
Company Name | Silverlined Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Woodward Way Swadlincote Derbyshire DE11 8EP |
Company Name | Flexible Packing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Skiddaw Road Bromborough Wirral Merseyside CH62 3RB Wales |
Company Name | Ideal Design Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Bensted Washford Farm Ashford Kent TN23 5YQ |
Company Name | GW Consulting Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Monet Close St. Ives Cambridgeshire PE27 3EH |
Company Name | Optilabs (Croydon) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 109 Stafford Road Croydon Surrey CR0 4NN |
Company Name | Eastgate Coach Trimmers Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Mainstreet Ruston Scarborough North Yorkshire YO13 9QE |
Company Name | Peoplelink Coaching Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Westlake (UK) Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 229 Torrington Avenue Tile Hill Coventry West Midlands CV4 9HN |
Company Name | Breakthrough Consulting Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Threshing Barn Calcott Sturry Canterbury Kent CT3 4NB |
Company Name | The Clarendon Gravesend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 57 Windmill Street Gravesend Kent DA12 1BB |
Company Name | REW Auto Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG |
Company Name | Whitehall Derwent Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Whitehall Farm Yedingham Malton North Yorkshire YO17 8SR |
Company Name | Warrix Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Woodfield Street Morriston Swansea West Glamorgan SA6 8AQ Wales |
Company Name | Saxon Country Homes Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Meller Bromsgrove Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Albion Parade Wall Heath Kingswinford DY6 0NP |
Company Name | Mumford's Mill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2005 (same day as company formation) |
Appointment Duration | 10 months (Resigned 26 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Estate Office Estate Office Brocklesby Park Brocklesby Lincolnshire DN41 8PN |
Company Name | KNS Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Franklyn Road Canterbury CT2 8PR |
Company Name | Pharon Financial Planning 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lawrence House Summer Hill Harbledown Canterbury Kent CT2 8GT |
Company Name | Expect Warehousing 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | Valley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17b Road One Winsford Industrial Estate Winsford CW7 3PZ |
Company Name | Rap Designs (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 84 Victoria Avenue Margate CT9 2UD |
Company Name | High Agra Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address High Agra Healey Ripon North Yorkshire HG4 4NJ |
Company Name | Unitrade (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Leas, Lower Street Tilmanstone Deal Kent CT14 0JD |
Company Name | M J Tucker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | H P A C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Leeway Avenue Great Shelford Cambridge CB22 5AU |
Company Name | At The Bottom Of The Garden Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 100 The Brook Chatham Kent ME4 4LB |
Company Name | Sharpshill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Supersteel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 158 Dukes Road Acton London W3 0SL |
Company Name | Lineside Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Southridge Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Beverley Road Hull East Yorkshire HU3 1YE |
Company Name | NASH Electrical Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Station House North Street Havant Hampshire PO9 1QU |
Company Name | Colapz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kemp House Suite O 152 - 160, City Road London EC1V 2NX |
Company Name | Pearson Construction 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Vicarage Carterton Road Brize Norton Carterton OX18 3LY |
Company Name | Adamantine Consulting Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Smartbox Assistive Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ysobel House Enigma Commercial Centre Sandys Road Malvern Worcestershire WR14 1JJ |
Company Name | Russells Mini Mart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Lodge Close Cayton Scarborough YO11 3RR |
Company Name | Reel Time Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Communication House Victoria Avenue Camberley Surrey GU15 3HX |
Company Name | M.A. Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Birchgrove House Strand Drive Richmond TW9 4DN |
Company Name | Absolute Discretion Stock Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | TMC (Midlands) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Charlotte House Stanier Way The Wyvern Business Park Derby DE21 6BF |
Company Name | William Ashley Developments (Meadway) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Glenfield Middle Lane Wythall Worcestershire B38 0DG |
Company Name | J L H Financial Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Quadrangle Welwyn Garden City Herts AL8 6SG |
Company Name | Syklo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Coppice Farm Barn Ashley Mill Lane Ashley Altrincham Cheshire WA14 3PT |
Company Name | TPR Dental Prosthetics Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dennathorne Down Road Tavistock PL19 9AG |
Company Name | Mowbray Mews Management (Harrogate) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Pearl Print Management Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Henwood House Henwood Ashford Kent TN24 8DH |
Company Name | Rare Recruitment Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Elmfield Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 28 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 107 Chanterlands Avenue Hull East Yorkshire HU5 3TG |
Company Name | Steven Cottee Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Old Station Yard Station Road Bourton Swindon Wiltshire SN6 8JL |
Company Name | Cliffe Green Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cliffe Green Farm Laycock Keighley West Yorkshire BD22 0PX |
Company Name | G. Yarwood Ceilings & Partitioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 74 Westerland Avenue Canvey Island Essex SS8 8JS |
Company Name | ADSN Solutions Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Albion Place Maidstone Kent ME14 5DY |
Company Name | Structural Services (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1, Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | SGR Consulting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Design House Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Regentmanor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 50 Second Avenue Sheerness Kent ME12 1YG |
Company Name | Susan Hendry (Warwick) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ |
Company Name | Daley Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bells Yard Bells Close Industrial Estate Lemington Newcastle Upon Tyne Tyne & Wear NE15 6UF |
Company Name | Home Instead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Walnut Tree Business Centre Walnut Tree Farm, Northwich Road Lower Stretton, Warrington Cheshire WA4 4PG |
Company Name | Upmarket Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 07 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Riplingham Road Kirkella East Yorkshire HU10 7TR |
Company Name | Sandstop Quarries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Station Road Cottingham East Yorkshire HU16 4LL |
Company Name | Roe Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Enterprise Road Westwood Industrial Estate Margate Kent CT9 4JA |
Company Name | Roe Stairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Links Herne Bay Kent CT6 7GQ |
Company Name | Roe Timber Frame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Enterprise Road Westwood Industrial Estate Margate Kent CT9 4JA |
Company Name | KMC Mortgage Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | A2 Tyre Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Thames House, Roman Square Sittingbourne Kent. ME10 4BJ |
Company Name | R.P.W. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 New Pond Road Holmer Green High Wycombe HP15 6SX |
Company Name | AUDI South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Marshall Volkswagen Milton Keynes Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN |
Company Name | KAR Services (South East) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unt P2 London Road Trading Estate Sittingbourne Kent ME10 1NQ |
Company Name | B & D Engineering 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit A2 Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG |
Company Name | Amber Homes (Surrey) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fiscal House 367 London Road Camberley Surrey GU15 3HQ |
Company Name | Graham Hyde Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Sylvester Close Winnersh Wokingham RG41 5LL |
Company Name | Genus It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15-16 Hammond Close Attleborough Fields Industrial Estate Nuneaton Warwickshire CV11 6RY |
Company Name | Moran Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Moran House Arundel Avenue Castle Donington Derbyshire DE74 2HJ |
Company Name | Papilo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB |
Company Name | Simply Prizes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Company Name | Samuel Kendall Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Forge, Main Street Catwick Beverley East Yorkshire HU17 5PH |
Company Name | Westacre Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW |
Company Name | Tipton Auto Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4b Coneygree Industrial Estate Tipton DY4 8XP |
Company Name | Ten Beresford 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Beresford Avenue Tolworth Surrey KT5 9LJ |
Company Name | Hinckley Plumbing And Heating Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit N Maple Drive Radius Court Tungsten Park Hinckley Leicestershire LE10 3BE |
Company Name | SCWB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Studio 1 305a Goldhawk Road Lodnon W12 8EU |
Company Name | Kingsley Pike Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 63 New Road Chippenham Wiltshire SN15 1ES |
Company Name | Geordie Magic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 140a Northumberland Street Newcastle Upon Tyne NE1 7DQ |
Company Name | Professional Property Services (Chichester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP |
Company Name | MCP (Kent) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 London Road Rainham Gillingham Kent ME8 7RG |
Company Name | Eastmanor Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | J. Armfield Glass 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Clarence Street Chambers 32 Clarence Street Southend Essex SS1 1BD |
Company Name | Limewood Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | RMS Mortgage Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Company Name | Islandbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 The Leavens Apperley Bridge Bradford West Yorkshire BD10 0UW |
Company Name | Hessle Optical Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 44-48 Prestongate Hessle East Yorkshire HU13 0RE |
Company Name | All IT Services (UK) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 64 High Street Broadstairs Kent CT10 1JT |
Company Name | O & E Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Onega House 112 Main Road Sidcup Kent DA14 6NE |
Company Name | Islandbay Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Questland Properties (GK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Company Name | Hollyridge Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Champion Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Govett Grove Windlesham Surrey GU20 6EE |
Company Name | ADR Service & Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 49a Brize Norton Road Minster Lovell Witney Oxfordshire OX29 0SG |
Company Name | Allam Generators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
Company Name | Industrial Steel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 72 Arnold Avenue Stivichall Coventry West Midlands CV3 5LX |
Company Name | A. L. Robinson (Contract Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport S Wales NP19 0AR Wales |
Company Name | Joe Kelly Haulage 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 166 College Road Harrow Middlesex HA1 1BH |
Company Name | Wood & Stone Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hill House 43 Cheltenham Road Cirencester Gloucestershire GL7 2HU Wales |
Company Name | Perfecturf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Euroline Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2005 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Stoneway Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | COBB Alexander Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Beach Court, Goddards Green Road Benenden Cranbrook Kent TN17 4AY |
Company Name | T & S Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | I.A. Property Maintenance Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Company Name | Hungry Recycling 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton SM2 5DA |
Company Name | Plumb 4 Less Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2, 2m Trade Park Beddow Way Aylesford ME20 7BT |
Company Name | Ovington Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Tanners Bank North Shields Tyne & Wear NE30 1JH |
Company Name | Flaxlands Wood Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flaxlands Wood Farm Lydiard Plain Swindon Wiltshire SN5 0AL |
Company Name | Scour Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 8 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN |
Company Name | Nostalgic Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Universalite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | First Call Tyre Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ashford House 95 Dixons Green Road Dudley West Midlands DY2 7DJ |
Company Name | Clews Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 121 Gretna Road Coventry West Midlands CV3 6DT |
Company Name | Patrington Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pump Row Patrington Hull East Yorkshire HU12 0RD |
Company Name | Hessle Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Prestongate Hessle East Yorkshire HU13 0RD |
Company Name | Zest The Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Perception Accounting Ltd The Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF |
Company Name | Hopping Mad Leisure 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | Wavend 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Lonsdale Gardens Tunbridge Wells TN1 1NU |
Company Name | Apex Displays (Leicester) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit A2 Blaby Industrial Park, Winchester Avenue Blaby Leicester LE8 4GZ |
Company Name | Boardroom Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Viewfinder Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 High Street Warwick Warwickshire CV34 4AT |
Company Name | Net69 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Easthorpe Road Bottesford Nottingham NG13 0DS |
Company Name | Stait Photography Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Company Name | Sturch Associates Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS |
Company Name | Dhillons Fish Inn Throckley Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Old Post House Hexham Road Throckley Newcastle Upon Tyne NE15 9EB |
Company Name | Dhillons Fish Inn Hebburn Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Old Post House Hexham Road Throckley Newcastle Upon Tyne NE15 9EB |
Company Name | Britannia Sealants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | Carstairs Psychological Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Mayfield Road Bromley Kent BR1 2HB |
Company Name | Arkade Property Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Church Green East Redditch B98 8BP |
Company Name | Saban Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Cecil Avenue Gillingham Kent ME8 6EH |
Company Name | Proteus Logistics Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Wharfedale Drive Ilkley West Yorkshire LS29 8QB |
Company Name | R.L. Thorpe 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Net Expectations Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Company Name | South Cave Tractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Common Lane Newport Brough East Yorkshire HU15 2RD |
Company Name | Aerofact (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Honeysuckle Cottage Olley Road West Runton Cromer NR27 9QN |
Company Name | Sherifoot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Azets Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Caw Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Go4 The Bloc Springfield Way Anlaby East Yorkshire HU10 6RJ |
Company Name | Alfresia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 150 Hazelbottom Road Manchester M8 5DB |
Company Name | 12D (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Incress Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Old Chambers 93-94 West Street Farnham Surrey GU9 7EB |
Company Name | NM Productions Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Saucy Cottage Knotty Green Beaconsfield HP9 2TY |
Company Name | A P Bowden Building Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Petit Road Moordown Bournemouth Dorset BH9 3JE |
Company Name | Infuze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 15 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
Company Name | Stour Bay Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Laboratoire Biosthetique UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 800 Wellworthy Road Lymington SO41 8JY |
Company Name | Electric Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Carnarvon Street Manchester M3 1HJ |
Company Name | Apollo Claims Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2006 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 19 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Bury New Road Manchester M8 8EL |
Company Name | Creative Motion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sportsman Farm St Michaels Tenterden Kent TN30 6SY |
Company Name | Box Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 103-105 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN |
Company Name | EPS Solutions (UK) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ |
Company Name | Southern Gym Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 289 Barnsole Road Gillingham Kent ME7 4JD |
Company Name | Justin Barry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Company Name | Kingdom Horse Community Interest Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grasmere Cottage Lower Bentley Lane Bromsgrove Worcs B60 4JB |
Company Name | Tricord Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Langdale Road Leyland Preston PR25 3AS |
Company Name | Injection Development (Canterbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Littlebourne Road Maidstone ME14 5QP |
Company Name | 4Epos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 134 Sterte Court Sterte Close Poole Dorset BH15 2AY |
Company Name | Pineapple Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 83 Gledhow Lane Oakwood Leeds West Yorkshire LS8 1NE |
Company Name | Beehive Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | 22 Kellett Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Kellett Road Brixton London SW2 1EB |
Company Name | M Jones Pipework Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 760 B Evesham Road Evesham Road Redditch Worcestershire B97 5QU |
Company Name | Sutherlands Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB |
Company Name | JAT Physiotherapy Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP |
Company Name | Pearsall Fabrications Burton Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Lateral Strategy Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Goldstar Electrical Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Chartway Group Properties Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Orchard House Westerhill Road Coxheath Maidstone ME17 4DH |
Company Name | Pro Sash Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 355a Filey Road Scarborough North Yorkshire YO11 3JG |
Company Name | A To Z Financial Planning Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY |
Company Name | I-Cre8 Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD |
Company Name | Actimed Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Bridge Garth Clifford Wetherby West Yorkshire LS23 6HF |
Company Name | Smart Auto UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 2, 6 Talbot Road Margate Kent CT9 2AR |
Company Name | White Crow Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Company Name | Coastline Carpentry & Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Summerhill Road Cowplain Waterlooville PO8 8XE |
Company Name | HGP Building Maintenance Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Claycroft Smithy Lane Woodborough Pewsey Wiltshire SN9 5PL |
Company Name | Goodchoice It Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 86 High Street Carshalton SM5 3AE |
Company Name | Hodges Auto Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hodges Auto Centre Limited Kingsbury Road Southampton Hants SO14 0JT |
Company Name | S.P. Smedley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Company Name | Tile Doctor Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 50 Market Street Carnforth Lancashire LA5 9LB |
Company Name | Carpet Giant London Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 1 Haslemere Trading Estate Sutton Road Maidstone ME15 9NL |
Company Name | Sk Accounting Solutions Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Morden Road Giltbrook Nottingham Nottinghamshire NG16 2WA |
Company Name | Brightarc Welding 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 309 Canterbury Road Densole Folkestone Kent CT18 7BB |
Company Name | Remarkable Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Safespaces (Cornholme) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 361 Burnley Road Todmorden Lancashire OL14 7DH |
Company Name | AMR Bookkeeping & Accounts 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Kitaure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Moorcroft Road Moseley Birmingham West Midlands B13 8LT |
Company Name | Outsource Resource Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Humber Quays Wellington Street West Hull North Humberside HU1 2BN |
Company Name | Beale Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 91 Meigh Road Ash Bank Stoke-On-Trent Staffordshire ST2 9QJ |
Company Name | Langley Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wilmington House High Street East Grinstead RH19 3AU |
Company Name | Partnershipprojects (UK) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS |
Company Name | MOR Electronics Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 Wallingfen Park Newport Brough North Humberside HU15 2RH |
Company Name | EIRE Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | Dove (Traffic) Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton SM2 5DA |
Company Name | Oxton Engineering (2006) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pexion Limited George Street Chorley PR7 2BE |
Company Name | Fieldway Supplies Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Paramount Business Park Wilson Road Liverpool L36 6AW |
Company Name | Star Diner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pool Meadow Bus Station Fairfax Street Coventry West Midlands CV1 5RX |
Company Name | J.D. Bush Decorators Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 6 Viewpoint Boxley Road Maidstone Kent ME14 2DZ |
Company Name | Baby Lady Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rear Of 252-4 Sturry Road Canterbury CT1 1DT |
Company Name | Soane Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 30 Landport Terrace Portsmouth PO1 2RG |
Company Name | Baxters Developments Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE |
Company Name | Skeltons Chemists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Congreve Walk Bedworth Warwickshire CV12 8LY |
Company Name | Irwin Smith Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Boreen Heath Road Boughton Monchelsea Maidstone Kent ME17 4HR |
Company Name | King Ramps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 35 Ashley Drive Borehamwood Hertfordshire WD6 2JT |
Company Name | P2M Coffee Limited |
---|---|
Company Status | Active |
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 Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 291 Neasden Lane London NW10 1QR |
Company Name | The Bay Tree Cleaning Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP |
Company Name | S G Properties Storage 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | J. L. Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Annex, The Beeches Tithe Barn Lane Hockley Heath Solihull B94 5DH |
Company Name | Richmond Agencies (UK) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Farthing Cottage Main Street Walesby Newark NG22 9NW |
Company Name | Warman Plastering 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Marley Cottages Rattery South Brent Devon TQ10 9JZ |
Company Name | CSS Plant Hire 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address County Gate County Way Trowbridge Wiltshire BA14 7FJ |
Company Name | B3 Partnership 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA |
Company Name | Turrells 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Hazelwood Heights Oxted Surrey RH8 0QQ |
Company Name | Broadoak Contracts Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Company Name | 5 Queen's Parade Faversham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Bridge Cottages Culmers 1 Bridge Cottages Culmers, Seasalter Road Graveney Faversham Kent ME13 9DF |
Company Name | Wealden Pools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mistletoe Cottage Grove Lane Hunton Maidstone ME15 0SE |
Company Name | Zinertron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address S&P House Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SW |
Company Name | Bailey Street Furniture Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Juniper Place Fircroft Way Edenbridge Kent TN8 6EL |
Company Name | Mew Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 50 Fore Street Seaton Devon EX12 2AD |
Company Name | DJS Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Azzurri House Walsall Road Aldridge Walsall WS9 0RB |
Company Name | Karma Beauty Therapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Crispins Fish Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 69 London Road Teynham Sittingbourne Kent ME9 9QL |
Company Name | Kingston Cleaning Services (Hull) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 - 6 Swaby'S Yard Walkergate Beverley East Yorkshire HU17 9BZ |
Company Name | Chalmer Investments Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wyfold Farm Wyfold Reading RG4 9HU |
Company Name | Toolroom Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Top Floor Raglan House St. Peters Street Maidstone Kent ME16 0SN |
Company Name | Harry Christophers 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Coombe Road Otford Kent TN14 5RJ |
Company Name | RLT Built Environment Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Stables Chyandour Lane Penzance Cornwall TR18 3LP |
Company Name | Knightingales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Company Name | Premier Mortgage Partners (Nottingham) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Derby Road Stapleford Nottingham Nottinghamshire NG9 7AA |
Company Name | Smewing Optical Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | Julian Calder Publishing Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Nepean Street Roehampton London SW15 5DW |
Company Name | G.E.D. South East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY |
Company Name | Copperfields Hair Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | N-Fuze Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Oasts Plough Wents Road Chart Sutton Maidstone Kent ME17 3SA |
Company Name | Malthouse Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Johnson Street Bilston WV14 9RL |
Company Name | Spring Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Johnson Street Bilston WV14 9RL |
Company Name | W Kerrigan Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 75 Burford Avenue Swindon Wiltshire SN3 1BJ |
Company Name | The Good Life Letter 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton SM2 5DA |
Company Name | Pollet Pool Group UK 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Blissard House Abex Road Newbury RG14 5EY |
Company Name | Cool-Heat Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 57 Windmill Street Gravesend Kent DA12 1BB |
Company Name | Kingsbury Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Tamworth Road Kingsbury Tamworth Staffordshire B78 2LD |
Company Name | SRS Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 51 Attingham Drive Cannock Staffordshire WS11 7YB |
Company Name | CK Management Consultancy Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 88 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Company Name | Media & Data Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Gilden Test & Inspection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24d Dartford Road Sevenoaks TN13 3TQ |
Company Name | Focus Chemists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | First Aid Supplies Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6e Thomas Way Lakesview International Business Park Hersden Canterbury Kent CT3 4JZ |
Company Name | Prestige Imports UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | Advanced Construction Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH |
Company Name | The Dingle Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Leys Close Pedmore Stourbridge West Midlands DY9 0UL |
Company Name | I.G. Pilcher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbitan Park Ashford Kent TN24 0HB |
Company Name | Acorn Plant & Tool Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Acorn Hire Larkstore Park, Lodge Road Staplehurst Tonbridge Kent TN12 0QY |
Company Name | Acorn South East Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW |
Company Name | Oakley Property Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pig Pen 24 Moor Park Lane Farnham Surrey GU9 9JB |
Company Name | Papillon Boutique Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Vache Mews Vache Lane Chalfont St Giles Buckinghamshire HP8 4UT |
Company Name | T3 Network Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kedleston House Prime Business Centre Aspen Drive Derby Derbyshire DE21 7SS |
Company Name | 991.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Roffey & Rusper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Stroud Close Wimborne Dorset BH21 2NX |
Company Name | S G Knight Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Farthing Green Barn New Barn Road Hawkenbury Tonbridge Kent TN12 0EE |
Company Name | Ivory Printers (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorshire HU17 0RT |
Company Name | Denvic Contractors & Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Boatyard Oldington Lane Firs Industrial Estate Kidderminster Worcs DY11 7QN |
Company Name | Kilworth Marine Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF |
Company Name | Lyonesse Apartments Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport Gwent NP19 0AR Wales |
Company Name | CJS Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Aspen House Airport Service Road Portsmouth Hampshire PO3 5RA |
Company Name | Centech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Top End Great Dalby Melton Mowbray Leics LE14 2HA |
Company Name | Baltic Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pioneer House Pioneer Court Darlington DL1 4WD |
Company Name | Peerland (Management) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Peerland House High St Uckfield TN22 1EH |
Company Name | Walker Modular 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westmoreland House Westmoreland Street Hull East Yorkshire HU2 0DJ |
Company Name | Treharne-Jones Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Carmarthen Road Llandeilo Carmarthenshire SA19 6RS Wales |
Company Name | Balaji Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 - 48 Oxbridge Lane Stockton-On-Tees TS18 4DN |
Company Name | RPR Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address First Floor 49 Peter Street Manchester M2 3NG |
Company Name | Netdirector 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ |
Company Name | N K Building Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Orient Way Pride Park Derby Derbyshire DE24 8BY |
Company Name | F.J. Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wessex House First Floor High Street Honiton Devon EX14 1PD |
Company Name | HST Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Piercy Works Piercy Road Waterfoot Rossendale BB4 9JP |
Company Name | Watermill Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 High Street Chatham Kent ME4 4DS |
Company Name | Updated Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | K.G. Logistics 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139-141 Watling Street Gillingham Kent ME7 2YY |
Company Name | Sweet Squared Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Green Park Coal Road Leeds West Yorkshire LS14 1FB |
Company Name | City & Urban (Shoreditch) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Phipp Street London EC2A 4NP |
Company Name | Davis Curtains Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 20 Riverside Mill Lune Street Padiham Burnley Lancashire BB12 8DG |
Company Name | Pharaoh Designs (West Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Penderford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | A N A Property (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Cornfield Fareham Hampshire PO16 8UE |
Company Name | The Creative Consultancy Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Castle Hertford Hertfordshire SG14 1HR |
Company Name | Croft Home Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Croft Cottage Pewit Lane Hunsterson Nantwich CW5 7PP |
Company Name | Olivina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Oast The Emr Centre New Road East Malling Kent ME19 6BJ |
Company Name | Intereurope (Furniture) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 17 Shottery Brook Office Park Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NR |
Company Name | Hanson Electrical Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 228-232 Willerby Road Hull East Yorkshire HU5 5JR |
Company Name | Airsmart Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Turners, Unit 11 Merlin Business Park Merlin Way Manston Kent CT12 5HW |
Company Name | Ivanthorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | HMA Ventilation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 18 Avenue Three Chilton Industrial Estate Ferryhill County Durham DL17 0PB |
Company Name | Ashley S. Lupin & Associates Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Thoward Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | 18 Nelson Road Residents Company Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY |
Company Name | J S D (Derby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 123 Cotmanhay Road Ilkeston Derbyshire DE7 8NZ |
Company Name | Riverlink Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport Gwent NP19 0AR Wales |
Company Name | Source By Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Treefield Industrial Estate Gelderd Road Morley Leeds LS27 7JU |
Company Name | Terry & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 - 10 London Street Walcot Bath BA1 5BU |
Company Name | RSU (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Direct Scaffolding Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 351 Ware Road Ware Road Hertford Herts SG13 7EL |
Company Name | Paper Scanners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15-16 Hammond Close Nuneaton Warwickshire CV11 5RY |
Company Name | Rubyshoesday Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Market Street Hebden Bridge W Yorkshire HX7 6EU |
Company Name | Chasing My Tail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Buxted Road London N12 9HG |
Company Name | Nibbles 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Tower Pictures 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address High Bank Tower Hill Offham West Malling ME19 5NH |
Company Name | Mantis Public Relations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Salisbury 29 Finsbury Circus London EC2M 7AQ |
Company Name | Piper Event Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | Envirogroup (Medway) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Silverline Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hc Controls Ltd Wetherby Close Portrack Interchange Business Park Stockton On Tees TS18 2SL |
Company Name | Style & Design Windows & Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Long Reach Roundabout Borstal Hill Thanet Way Whitstable Kent CT5 4NS |
Company Name | Stearn Metal Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 39 Aldridge Rise New Malden Surrey KT3 5RL |
Company Name | Imagereel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Merrall Close Haworth Bradford West Yorkshire BD22 8QG |
Company Name | CRBG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Chapel House Chapel Lane St Ives Cambridgeshire PE27 5DX |
Company Name | Decor Floors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Schoolyard Guild Street Buton On Trent Staffordshire DE14 1NB |
Company Name | The Smile Centre (Birmingham) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 643 Kingstanding Road Kingstanding Birmingham B44 9SU |
Company Name | Islandcraft Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Philip Murphy & Partners 10 Corporation Road Newport Gwent NP19 0AR Wales |
Company Name | Chalkdene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey EN9 1EJ |
Company Name | Mayflower Bathrooms Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Chelston Business Park Castle Road Wellington Somerset TA21 9JQ |
Company Name | Everyday Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 145 Watling Street Rochester Kent ME2 3JL |
Company Name | Japanese Knotweed Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21-23 Croydon Road Caterham Surrey CR3 6PA |
Company Name | Beta Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gothic Villa 638 Newchurch Road Rossendale Lancashire BB4 9HG |
Company Name | Cherry Tree Pet Crematorium Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cherry Tree Farm Pot Kiln Road High Halden Kent TN26 3HJ |
Company Name | Timothy Smith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15 Old Anglo House Mitton Street Stourport-On-Severn DY13 9AQ |
Company Name | The Pest Company Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | Brownings Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 157 English Street Hull East Yorkshire HU3 2BT |
Company Name | S. Hyndman Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Penny Cottage Pound Lane Windlesham GU20 6BP |
Company Name | The Portington Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippin House High Street Barmby On The Marsh Goole East Yorkshire DN14 7HU |
Company Name | Pantera Carpentry (South East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Empire House Sunderland Quay Rochester Kent ME2 4HN |
Company Name | VLB Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Quotient Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hallgarth House Cottage Hallgarth High Pittington Durham DH6 1AB |
Company Name | West End Stone Supplies Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 St Francis Drive Wick Nr Bristol South Glos BS30 5PQ |
Company Name | Darlandhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | GO10 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Providence Court Pynes Hill Exeter Devon EX2 5JL |
Company Name | Central Bean Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Company Name | M Sage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | Northlodge Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Richard Nelson Llp Priory Court 1 Derby Road Beeston Nottingham NG9 2TA |
Company Name | Window Works (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Mayflowerstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5c Castle Road Chelston Business Park Wellington Somerset TA21 9JQ |
Company Name | P. Prudom & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Northfields Farm Mickleby Saltburn-By-The-Sea TS13 5NE |
Company Name | Bashall Eaves 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Old Market Place Ripon North Yorkshire HG4 1EQ |
Company Name | Swan Enterprises (Derbyshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bella Vista Brizlincote Lane Burton-On-Trent DE15 0PR |
Company Name | St Pierre Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Woodyard How Green Lane Hever Edenbridge Kent TN8 7NN |
Company Name | Carfinance247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Universal Square Devonshire Street North Manchester M12 6JH |
Company Name | Cleantime Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 167 Fountains Place Eye Peterborough Cambs PE6 7XZ |
Company Name | Parmatt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Bower Mount Road Maidstone Kent ME16 8AU |
Company Name | Hyperspeed (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Melford House Claremont Avenue Hersham Walton-On-Thames Surrey KT12 4NR |
Company Name | Spa Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48a Camwal Road Harrogate North Yorkshire HG1 4PT |
Company Name | SMIT Associates 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Heligan Pentewan St Austell Cornwall PL25 5EN |
Company Name | Kabelec Electrical Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Studio Benton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Dutch House 85 Middle Street Deal CT14 6HL |
Company Name | Delta Shipping & Trading Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Sol Electrical Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Lower Town Sampford Peverell Tiverton Devon EX16 7BJ |
Company Name | Lp Electrical Contracting Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Mons Road Todmorden Lancs OL14 8EF |
Company Name | Pocketwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 92 Kent Road Sheffield S8 9RL |
Company Name | DK Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Charlotte Street Bath BA1 2NE |
Company Name | Highfield Garage And Recovery Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Highfield Spreyton Crediton Devon EX17 5AF |
Company Name | Landscape Services (UK) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4th Floor St James House St James' Square Cheltenham GL50 3PR Wales |
Company Name | Paul Sweeney Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Lancot Avenue Dunstable Bedfordshire LU6 2AW |
Company Name | Purpleshine Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | 5 months (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Richard Flanagan & Associates Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Company Name | Peter Dobbin Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Birchgrove House Strand Drive Richmond TW9 4DN |
Company Name | Klippsafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
Company Name | The Works Design Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belmont Stoney Lane Corntown Bridgend CF35 5AL Wales |
Company Name | GYD Modular Ltd |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS |
Company Name | Orthum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 289 Hagley Road Stourbridge West Midlands DY9 0RJ |
Company Name | Fearns Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Occupation Road Albert Village Swadlingcote Derbyshire DE11 8EN |
Company Name | Andrew Consulting (UK) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX |
Company Name | Interasia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 17 Shottery Brook Office Park Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NR |
Company Name | ASB Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 14 Hammond Business Centre Hammond Close Attleborough Fields Nuneaton Warwickshire CV11 6RY |
Company Name | Lockwood Windows Coloured Frames Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 Perseverance Mills Lockwood Huddersfield West Yorkshire HD4 6BW |
Company Name | Hewdor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | ESH Space The Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Company Name | Brawley Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
Company Name | Sue & Cherie's Bakery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 192 Hessle Road Hull E Yorkshire HU3 3BG |
Company Name | Diamond Helicentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dunphy House Queensway Rochdale Lancashire OL11 2SL |
Company Name | The Tub Company Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Friars Street Sudbury Suffolk CO10 2AA |
Company Name | Weatherhead Projects Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Whittle Hill Egerton Bolton Lancashire BL7 9XF |
Company Name | Darren Bird Construction 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit A6 Chaucer Business Park Dittons Road Polegate BN26 6QH |
Company Name | Greenmeadow Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Barn Fulling Mill Farm Caring Lane, Leeds Maidstone Kent ME17 1TJ |
Company Name | Foster Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Willow Croft Farm Riston Road Catwick Beverley East Yorkshire HU17 5PR |
Company Name | Parkdene Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Spring Cottage Small Hythe Tenterden Kent TN30 7NE |
Company Name | Culm Valley Poultry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | Acorn Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 191 Dewhirst Road Rochdale OL12 9TW |
Company Name | Davies Tanner Marketing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Blowfish Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit B1, Abbey Industrial Estate Bodmin Road Coventry CV2 5DB |
Company Name | James & Stewart Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Wilkinsons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 100 The Brook Chatham Kent ME4 4LB |
Company Name | Holbrook Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Lane, Jefferies & Associates 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 44 Broadwater Avenue Poole Dorset BH14 8QJ |
Company Name | Oldsgreen Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Riverline Electrical Contractors Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Parklands Drive North Ferriby East Yorkshire HU14 3EU |
Company Name | Butterworth Dentist Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Bondgate Without Alnwick Northumberland NE66 1PR |
Company Name | Croxton Beaumont 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Brosnans Limited Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | Gills Fry Fry 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 North Terrace Seaham County Durham SR7 7EU |
Company Name | Aquatec Heating And Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 98 Hook Lane Bognor Regis West Sussex PO22 8AT |
Company Name | Hayletts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cranbrook House Wootton Village Oxford Oxfordshire OX1 5HP |
Company Name | 3SJ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | It Dependent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Angus Close Swindon Wiltshire SN5 5PS |
Company Name | J B Brickwork Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Gatehouse Consultancy & Training Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 39 Eastwood Road Boston Lincolnshire PE21 0PH |
Company Name | Arthur Greaves Investments Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Arthur Greaves Limited The Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT |
Company Name | Kontakt Publishing Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Tannery Kirkstall Road Leeds LS3 1HS |
Company Name | GB. Gourmet Foods Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | STM Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Company Name | BES (Grimsby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 279 Chanterlands Avenue Hull HU5 4DS |
Company Name | B. D. Engineering Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit H1 Newington Industrial Estate London Road Newington Nr Sittingbourne Kent ME9 7NU |
Company Name | Draysen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 505 Pinner Road Harrow Middlesex HA2 6EH |
Company Name | M.B. Garden Buildings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Manse 37 Broomleaf Road Farnham Surrey GU9 8DQ |
Company Name | All Seasons Comfort Cooling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 35 Fairway Bristol BS4 5DF |
Company Name | Hunton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Wellcomm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Dark Lane Kinver Stourbridge DY7 6JB |
Company Name | Ten Design Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 118 Ashley Road Walton-On-Thames Surrey KT12 1HN |
Company Name | ZOUK Restaurant Services Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 The Quadrangle Chester Street Manchester M1 5QS |
Company Name | Laser Resale Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Reeds Farm Cottage Alders Road Capel Tonbridge Kent TN12 6SR |
Company Name | Tier 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Company Name | Templeside Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Instant Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | S Fletcher Car Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL |
Company Name | Jean-Tourier Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 06 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Staveley Gardens London W4 2SA |
Company Name | Stoneacre Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 St. Crispin Close Worth Deal Kent CT14 0FD |
Company Name | I Want Plants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Coppice Farm Barn Ashley Mill Lane Ashley Cheshire WA14 3PT |
Company Name | Adrian Baker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Botany Road Broadstairs Kent CT10 3SF |
Company Name | Springbrook Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cricket Inn Beesands Kingsbridge TQ7 2EN |
Company Name | Pro Design & Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | RTR Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Company Name | Sunglasses Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 80-83 Long Lane London EC1A 9ET |
Company Name | 1st For Comfort Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Xeinadin Manchester 100 Barbiolli Square Manchester M2 3BD |
Company Name | So Hairdressing Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF |
Company Name | AMG (QS) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Ragged Stone Properties Ltd. |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Abbey Road Malvern WR14 3HD |
Company Name | ABM (Lancashire) Holdings Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10 Alma Industrial Estate Regent Street Rochdale Lancashire OL12 0HQ |
Company Name | JLP Project Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Streetwise (UK) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 King Stable Street Eton |
Company Name | Fluid Technologies 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 19a,Chasewater Heaths Business Park Cobbett Road Burntwood Business Park Burntwood WS7 3GL |
Company Name | Eastwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Bower Mount Road Maidstone Kent ME16 8AU |
Company Name | Money Matters (Bucks) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YB |
Company Name | Pas UK Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Westmanor Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Brosnans Ltd Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | G R J Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grj House 14a Digby Drive Melton Mowbray Leicestershire LE13 0RQ |
Company Name | Roger Little (North West) Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dyno Road Unit 15 Haigh Park Whitehill Industrial Estate Stockport Cheshire SK4 1QR |
Company Name | K M N Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 259 Copnor Road Portsmouth Hampshire PO3 5EE |
Company Name | T D Fifteen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | De Noble Motors 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Company Name | De Noble Vines 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Company Name | Da Rocchio Ristorante Italiano Ltd |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Hyde Park Road Leeds LS6 1PY |
Company Name | ARD Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Windy Ridge 49 New Road Bourne End Bucks SL8 5BS |
Company Name | Open 24 Seven Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3 Netham View Industrial Park Netham Road Bristol BS5 9PQ |
Company Name | Plural 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eagle House 14 Queens Road Coventry W Mids CV1 3EG |
Company Name | Siviter Greenfield Group 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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Albion Parade Wall Heath Kingswinford DY6 0NP |
Company Name | Excel Fire Protection 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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Darwin House 38 Rochdale Road Todmorden Lancashire OL14 7LD |
Company Name | Zero Rated Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Birchgrove House Strand Drive Richmond TW9 4DN |
Company Name | Modus Vivendi Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ |
Company Name | Israel Newton & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 St. John Street Mansfield Nottinghamshire NG18 1QH |
Company Name | Dukehill Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Birchley Estate Birchfield Lane Oldbury B69 1DT |
Company Name | Hilltop Day Nurseries (Cheshire) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 231 Higher Lane Lymm WA13 0NA |
Company Name | Oceanway Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | 4 months (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Company Name | KJB Time & Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 7 Milliagan Lodge 66a Hendon Lane London N3 1JT |
Company Name | Snuggly Rascals 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Providence Court Pynes Hill Exeter Devon EX2 5JL |
Company Name | Grayson Fire Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | JESS Owens Garden Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tml House 1a The Anchorage Gosport PO12 1LY |
Company Name | Omnis Coaching Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Studio Haydon End Blackborough Cullompton Devon EX15 2HX |
Company Name | Apero Bars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2007 (same day as company formation) |
Appointment Duration | 7 months (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Fifty Fifty Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW |
Company Name | EWB Holdings Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 433 Beverley Road Hull East Yorkshire HU5 1LX |
Company Name | Evegate Fs (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pockets St. Helens Lane West Farleigh Maidstone Kent ME15 0JY |
Company Name | Coralbay Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT Wales |
Company Name | Laser Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 9b Newchase Court Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YS |
Company Name | Radlea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Norfolk House 4 Station Road St. Ives Cambs PE27 5AF |
Company Name | Greenshire Property Developments 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8-10 Adams Road Walsall WS8 7AN |
Company Name | Parkinsons Appliance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Oakwoods Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2007 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | Roger Little Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dyno Rod Unit 15 Haigh Park Whitehill Industrial Estate Stockport Cheshire SK4 1QR |
Company Name | Liberty Oriental Carpets Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Company Name | East Yorkshire Shutters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
Company Name | S & C Browne Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Orchard Drive Littlestone Kent TN28 8SE |
Company Name | Blueway One Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 8 Elm Court Newbridge Road Ellesmere Port CH65 4LY Wales |
Company Name | Evolution Slimming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 21 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 61 Maple Leaf Business Park Ramsgate Kent CT12 5GD |
Company Name | H T Couriers Limited |
---|---|
Company Status | Active |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG |
Company Name | Proma (Design) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Company Name | AWAN Practice Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Conifers Old Midford Road South Stoke Bath Somerset BA2 7DQ |
Company Name | CSM Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lakeview Chartered Certified Accountants Lakeview Southern Ltd 2 Lakeview Stables St Clere Kemsing Kent TN15 6NL |
Company Name | Kingston Property 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG |
Company Name | Lowther's Lofts 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Bridge Cottages Culmers Seasalter Road Graveney Faversham Kent ME13 9DF |
Company Name | Hawbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | P.A. Underhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Wood Road Ashill Ilminster Somerset TA19 9NP |
Company Name | Nerrad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ck House Glanydon Industrial Estate Pwllheli Gwynedd LL53 5LH Wales |
Company Name | W M Professional Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Walnut Ridge Walnut Road Torquay Devon TQ2 6HD |
Company Name | Rositabay Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Clays Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Crazy Combat 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough N Yorkshire YO11 1UB |
Company Name | Halobridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8-10 Queen Street Seaton Devon EX12 2NY |
Company Name | Southwell County Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Redwoods High Stile Leven Beverley East Yorkshire HU17 5NL |
Company Name | Jenner (Contractors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Century House Park Farm Road Folkestone Kent CT19 5DW |
Company Name | Akuma Sports Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Michael Stud Meer End Road Kenilworth Warwickshire CV8 1PU |
Company Name | Buy To Let Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2008 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lake View Lakeside Cheadle Cheshire SK8 3GW |
Company Name | Nevermore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Howard Crescent Seer Green Beaconsfield Bucks HP9 2XP |
Company Name | Quintessential Wirral Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2a Lake Place Hoylake Wirral CH47 2DW Wales |
Company Name | D.K. Heating Systems Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 46 Orchard Avenue Berkhamsted HP4 3LG |
Company Name | IAN Nicol Partnership Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers, Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Pharmfinders Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Waters Green House Sunderland Street Macclesfield SK11 6LF |
Company Name | TAZ Tranz Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Broadlands Blind Lane Mersham Ashford TN25 7HB |
Company Name | Breakout Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
Company Name | Tailored Painting & Decorating Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | T C Kirton Plant Hire Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Old Barn Grange Farm House Brandon Lane Coventry West Midlands CV3 3GU |
Company Name | S Thomas-Taylor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Kidco (Coventry) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB |
Company Name | Entice Hair And Beauty Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 199 Sovereign Road Coventry CV5 6LW |
Company Name | Pretty Small Shoes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Goodwins 6 Parkside Court Greenhough Road Lichfield WS13 7FE |
Company Name | Hard Pressed For Time (Cheltenham) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Enaid Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Brora Huntsman Lane Maidstone Kent ME14 5DR |
Company Name | Protech Engineering (Fareham) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Venture House The Tanneries East Street Titchfield Hampshire PO14 4AR |
Company Name | M.G. Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 50 Frays Avenue West Drayton Uxbridge Middlesex UB7 7AG |
Company Name | Numerator Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 2 85 Priory Road Kenilworth CV8 1LQ |
Company Name | Citrus Design & Print Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43 Devon Road Swindon Wiltshire SN2 1PQ |
Company Name | Mendenhall Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Garlinge Margate Kent CT9 5LN |
Company Name | Think Financial Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Company Name | KWS Hairdressing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 122 Cricklade Road Swindon Wiltshire SN2 8AG |
Company Name | Monster Products Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Links Herne Bay Kent CT6 7GQ |
Company Name | The Cutting Company (Portsmouth) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Dolan Management Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Fieldfare Lane Fieldfare Lane Norton Stockton-On-Tees Durham TS20 1LJ |
Company Name | Vecro Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Company Name | A Cass Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Company Name | Greenacres Health & Hygiene Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 |
Appointment Duration | 5 months (Resigned 14 October 1992) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NG |
Company Name | Alltrades (South Eastern) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | Wight Fencing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Carlton Forest Worksop S81 0TP |
Company Name | Highfield Insurance Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 45 Highfield Road Dartford Kent DA1 2JS |
Company Name | Holloway Travel (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Luton Road Chatham Kent ME4 5AA |
Company Name | Ringmack Demolition Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | UK Industrial Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor Stafford House 33-39 Station Road Aldershot Hampshire GU11 1BA |
Company Name | Exchange (Wlhr) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address West London Centre 15-21 Staines Road Hounslow Middlesex TW3 3HA |
Company Name | Passenger Safety Products Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Comsoft Applications (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Jenner Place Brechin Angus DD9 6YL Scotland |
Company Name | Anatech Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lake House Market Hill Royston Hertfordshire SG8 9JN |
Company Name | Tallis 40 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 8 18 Claremont Gardens Surbiton Surrey KT6 4TL |
Company Name | Akinarose Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 November 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Patrick Charles And Co Hammond House 2259/61 Coventry Road Sheldon Birmingham West Midlands B28 3PA |
Company Name | H McClelland Construction Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Holly Tree Lodge Brownsover Lane Rugby Warwickshire CV21 1HY |
Company Name | Marsden Business Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 416 Glenfield Park Site 2 Blakewater Road Blackburn Lancashire BB1 5QF |
Company Name | Just Associates Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Clareville House 26-27 Oxendon Street London SW1Y 4EP |
Company Name | Wellridge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 March 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Didcot Close Hunt End Redditch Worcestershire B97 5UP |
Company Name | Silver Street (Barnstaple) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Cookway Autoservice Centre Bindon Road Taunton Somerset TA2 6BJ |
Company Name | Alliance Business Advisory Service Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Beechwood Drive Hyde Cheshire SK14 5NF |
Company Name | Kensington Nominees Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Paxton House 28-30 Artillery Lane London E1 7LS |
Company Name | Venus Impex Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 River Road Barking Essex IG11 0DG |
Company Name | Kanstill (Greenwich) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Carlton Baker Clarke Greenwood House New London Road Chelmsford Essex CM2 0PP |
Company Name | Charles Weir Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 William James House Cowley Road Cambridge CB4 0WX |
Company Name | Darlton Transport Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bethcar Woodcotes Lane Darlton Newark Nottinghamshire NG22 0TL |
Company Name | Chadborn Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Nicholas Road Streetly West Midlands Staffs B74 3QS |
Company Name | Going Forth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Blackford Glen Road Edinburgh EH16 6AD Scotland |
Company Name | Love Or Hate Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Company Name | The Object Store Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1997) |
Assigned Occupation | Company Registation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 91-95 High Street Herne Bay Kent CT6 5LQ |
Company Name | Network Forum Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 101 Jesmond Road Newcastle Upon Tyne NE2 1NH |
Company Name | C.S. Forwarding Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 2.2 Litchurch Plaza Litchurch Lane Derby Derbyshire DE24 8AA |
Company Name | Direct Staff Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 April 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ |
Company Name | Transport, Plant And Demolition Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Primetime Action Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 27 June 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 76 Beauchamp Road Billesley Birmingham West Midlands B13 0NR |
Company Name | Black Dot Jewellery Security Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Frederick Street Hockley Birmingham West Midlands B1 3HE |
Company Name | Astral Logic Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 July 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Debden Close Woodford Green Essex IG8 7JP |
Company Name | Sk Group Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5-6 The Courtyard East Park Crawley West Sussex RH10 6AG |
Company Name | Gas Busters Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Amber View 1 Beluncle Villas Stoke Road Hoo Rochester Kent ME3 9LU |
Company Name | IAN Jones Motors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 The Triangle Ng2 Business Park Nottingham NG2 1AE |
Company Name | B & M Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Salisbury Houses Station Road Cambridge CB1 2LA |
Company Name | BSI Service International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER |
Company Name | Parallel Two Families Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 51 Clarkegrove Road Sheffield Yorkshire S10 2NH |
Company Name | Grangewood Contractors Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Rimbury Way Christchurch Dorset BH23 2RQ |
Company Name | Profix Windows Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Drift Road Clanfield Waterlooville Hampshire PO8 0UL |
Company Name | Rushden Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 May 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Colville Road Bournemouth Dorset BH5 2AG |
Company Name | Next Outdoor Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 98 London Road Bognor Regis West Sussex PO21 1DD |
Company Name | Outdoor Warehouse Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 98 London Road Bognor Regis West Sussex PO21 1DD |
Company Name | M D Business Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 June 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
Company Name | J C Marketing Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1998) |
Assigned Occupation | Company Registrations Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birney Wood Stamfordham Road Newcastle Upon Tyne NE15 9RB |
Company Name | Revelan Estates (Oldbury) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1998 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 May 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Brambledon Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 April 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 353 Maidstone Road Rainham Gillingham Kent ME8 0HU |
Company Name | Roydon Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Units 1-3 Junction Eco Park Rake Lane Swinton M27 8LU |
Company Name | Mearmagic Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 October 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 102 Charterhouse Road Orpington Kent BR6 9ER |
Company Name | Nigel Grice Trading Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 October 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Little Wootton Victoria Hill Road Fleet Hampshire GU51 4LG |
Company Name | Pat Design Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Avenue 2 The Cross Worcester WR1 3QA |
Company Name | High Spirits Lodge Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 89 Edwin Road Rainham Gillingham Kent ME8 0AE |
Company Name | Router Technology Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Kestrel Close Heapey Chorley Lancashire PR6 9BF |
Company Name | Foreland Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 October 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 73 Rievaulx Way Guisborough Cleveland North Yorkshire TS14 7AY |
Company Name | IT's Simply It Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Conway Hall Conway Mews Brompton Gillingham Kent ME7 5BD |
Company Name | Blackman & Sons (Plant Hire) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 72 West Street Portchester Fareham Hampshire PO16 9UN |
Company Name | Charles Chace International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Tynedale London Colney St. Albans Hertfordshire AL2 1TF |
Company Name | Higham Scientific Engineering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bell View Frittenden Cranbrook Kent TN17 2EJ |
Company Name | Swale Insurance Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Halfway Road Halfway Sheerness Kent ME12 3AU |
Company Name | Piggybank Records Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | Neehall Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 51 Prospect Road Longwood Huddersfield HD3 4UY |
Company Name | CLS Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 West Street Knighton Powys LD7 1EN Wales |
Company Name | CNM Computing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Smith Poynter & Co Albion House 113 Station Road Hampton Middlesex TW12 2AL |
Company Name | LBA Financial Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Meager Wood Locke & Co 4th Floor 123 Hagley Road Edgbaston Brirmingham B16 8TG |
Company Name | Magital Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Scott Roberts Taylor & Co 5/7 Corporation Street Hyde Cheshire SK14 1AG |
Company Name | Gpa Technical Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Hart Street Maidstone Kent ME16 8RA |
Company Name | Starmission Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Jasem Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | Touchstone Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Haleon House 4 Red Lion Street Richmond Surrey TW9 1RW |
Company Name | Sovereign Appliance Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 St Swithin Street Worcester Worcestershire WR1 2PY |
Company Name | KGS Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 River Hill Bramford Ipswich IP8 4BB |
Company Name | Vision Signs & Ceilings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15/153 New Road Portsmouth Hampshire PO2 7QS |
Company Name | Cinderella's Cleaning Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cinders Bagshot Road Chobham Woking Surrey GU24 8SJ |
Company Name | Sun Worldwide Inc. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Skylink House Stanwell Moor Road Staines Middlesex TW19 6AB |
Company Name | Pharmagistics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Raleigh House 14c Stocks Bridge Way Compass Point Business Park St. Ives Huntingdon Cambs PE27 5JL |
Company Name | International Property Directories (UK) Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oakdown Farm Burwash Common Etchingham East Sussex TN19 7JR |
Company Name | Network.Uk.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 52 Northern Road Cosham Portsmouth Hampshire PO6 3DP |
Company Name | Revelan Estates (Hull) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | White Brothers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ |
Company Name | 21st Century Haulage Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Assassin Automotive Design Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Birkdale Close Kersley Coventry West Midlands CV6 4PJ |
Company Name | Neutralec Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Southgate Close Kidderminster Worcestershire DY11 6JN |
Company Name | Bradstow 2000 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Lloyd Road Broadstairs Kent CT10 1HY |
Company Name | Stratmark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Highfield Road Cheadle Hulme Cheadle Cheshire SK8 6EN |
Company Name | Aptus Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 264 Milton Road Cowplain Waterlooville Hampshire PO8 8TX |
Company Name | Eplus Education Advisory Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 35 East Street Colchester Essex CO1 2TP |
Company Name | Networked Cost Reduction Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 February 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Rimbury Way Christchurch Dorset BH23 2RQ |
Company Name | Focus Integrated Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Eldon Place Bradford West Yorkshire BD1 3TH |
Company Name | E. Atkins Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1999) |
Assigned Occupation | Company Regestration Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Clare Road Halifax West Yorkshire HX1 2HX |
Company Name | Pro Cab (Kent) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westgate House 87 Saint Dunstans Street Canterbury Kent CT2 8AE |
Company Name | Huthnance Farm Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Begbies Traynor Balliol House Southernhay Gardens Exeter EX1 1NP |
Company Name | Free4Um Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2000 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 March 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 The Chestnuts Highbury Grange London N5 2QE |
Company Name | S.B. Hardy & Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Company Name | Abbeyrose Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 March 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Blackthorn Road Kenilworth Warwickshire CV8 2DS |
Company Name | Mtr-I Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 102 Market Street Wirral Merseyside CH47 3BE Wales |
Company Name | S W Associates (Kent) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Company Name | Fleet Force Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Insurance Centre Keighley Road Trawden, Colne Lancashire BB8 8AP |
Company Name | Cyberclubs.co.uk Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Cascade View Aberdare Mid Glamorgan CF44 8PN Wales |
Company Name | Cyber Cycles Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Palladium House 139-141 Worcester Road, Hagley Stourbridge West Midlands DY9 0NW |
Company Name | Kachina Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 June 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Derby Road Eastwood Nottingham NG16 3PA |
Company Name | Sandwell And Bohan Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prentis Chambers 41 Earl Street Maidstone Kent ME14 1PF |
Company Name | Dreemteem Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 January 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Frp Advisory Llp 170 Edmund Street Birmingham B3 2HB |
Company Name | Call Performance Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 June 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Heritage House 79-80 High Street Gravesend Kent DA11 0BH |
Company Name | Five Mortgages Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cemas House New Road St Ives Cambridgeshire PE27 5BG |
Company Name | G-Force Fabrications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 July 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Harrisons 28 Foregate Street Worcester WR1 1DS |
Company Name | Rubystar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2002 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 July 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 257 Hagley Road Birmingham B16 9NA |
Company Name | Homesure Home Improvements Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Spence Un Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 129 Broad Lane Hampton Middlesex TW12 3BX |
Company Name | McGowan Mechanical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Baldwins 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH |
Company Name | Jumbo Rentals Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prentis Chambers 41 Earl Street Maidstone Kent ME14 1PF |
Company Name | Gemini Logistics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Knowles Road Clevedon Somerset BS21 7XS |
Company Name | Wilsons Convenience Stores Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 June 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | Osunso Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mere Field Chester Road Mere Knutsford Cheshire WA16 6LQ |
Company Name | Minitz Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address No1 Fiscal House 834 Christchurch Road Boscombe Bournemouth Dorset BH7 6DQ |
Company Name | Jondi Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Regis Court Hull East Yorkshire HU9 4TW |
Company Name | Diverse I.T. Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2004 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 December 2004) |
Assigned Occupation | Co Reg Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Pope Street Maidstone Kent ME16 8LQ |
Company Name | Vantage One Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Norton Road Pelsall Walsall WS3 4AY |
Company Name | Dale Technical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Counting House 1 Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3LX |
Company Name | Mason Pipelines & Utilities Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | T.2.O. Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
Company Name | Global Hydro Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
Company Name | Broadacre Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62-63 Westborough Scarborough North Yorkshire YO1 1TS |
Company Name | Main Sauce Productions Worldwide Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Puddle View 41-43 Weston Road Edith Weston Oakham Rutland LE15 8HQ |
Company Name | Aerphort Handling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Gainsborough Drive Blythewood Ascot Berkshire SL5 8TB |
Company Name | Delta France Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Norfolk House 4 Station Road St Ives Huntingdon Cambridgeshire PE27 5AF |
Company Name | Arrowcrest Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF |
Company Name | Acorn Operational Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Bedford Place London WC1B 5JA |
Company Name | Tulip Trading Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Shpdl Company Services Ltd 1 Poulton Close Top Floor Coombe Valley Road Dover Kent CT17 0HL |
Company Name | Blue Banana Catering Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Uphill Hawkinge Folkestone Kent CT18 7FG |
Company Name | Amcad Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chartered Accountants 139-141 Watling Street Gillingham Kent ME7 2YY |
Company Name | Homeward Systems (South East) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10 Martinfield Business Centre, Martinfield Swallowfield Welwyn Garden City Hertfordshire AL7 1HG |
Company Name | Spectrum Air Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Brookside Lane High Lane Stockport Cheshire SK6 8HL |
Company Name | Savvy Training Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Norfolk House 4 Station Road St Ives Cambridgeshire PE27 5AF |
Company Name | Ryehill Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Clifford Street York YO1 9RD |
Company Name | Palaceway Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Beverley Lodge 28 Carwood Hale Barns Cheshire WA15 0EJ |
Company Name | Maytree Aspects Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way, Orbital Park Ashford Kent TN24 0HB |
Company Name | Parkett Flooring Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Low Moor Business Park Common Road Bradford West Yorkshire BD12 0NB |
Company Name | Yorkshire Coast Independent Healthcare Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Barmoor House Barmoor Scalby Scarborough North Yorkshire YO13 0PG |
Company Name | Flex Employment Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 88 Commercial Road Swindon Wiltshire SN1 5PD |
Company Name | Templeside Ventures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 28 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 3 30 Churchill Square Kings Hill West Malling Kent ME19 4YL |
Company Name | Third Rig Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit B211 Fair Charm Trading Estate London SE8 3DX |
Company Name | Ashmoor Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Company Name | OJ Perry Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Derby Roofing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 149 Bagnall Road Nottingham NG6 8SJ |
Company Name | Silvstedt International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Stalham Business Park Rushenden Road Queenborough Kent ME11 5HE |
Company Name | Alderkey Sahana Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP |
Company Name | KANZ Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Brookfield 79 Elvetham Road Fleet Hampshire GU51 4HL |
Company Name | Gamelia Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Superintendent'S House Worsham Waterworks Witney Oxfordshire OX29 0RX |
Company Name | Splinters Academy Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Company Name | Sol Trading Services Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Bride 2 Be Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Enfield Avenue Oakdale Poole Dorset BH15 3SG |
Company Name | Yue Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 115 Watling Street Gillingham Kent ME7 2YX |
Company Name | Free Flow Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10, Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE |
Company Name | LRS Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 84 Albion Court Attleborough Road Nuneaton CV11 4JJ |
Company Name | Ladypace (Nuneaton) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Market Place Nuneaton Warwickshire CV11 4EA |
Company Name | Oakwood Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ryehill Farm The Holloway Drayton Beauchamp Bucks HP23 4LB |
Company Name | Riverlink Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Becksbourne Close Penenden Heath Maidstone Kent ME14 2ED |
Company Name | Amberview Creations Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Company Name | Highcross Resources Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
Company Name | Turner Agency Services (2005) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 99 Mansel Street Swansea West Glamorgan SA1 5UE Wales |
Company Name | Braithwaite Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bagdale Whitby North Yorkshire YO21 1QL |
Company Name | Wigmore House Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Marks House 3 Gold Tops Newport NP20 4PG Wales |
Company Name | Lite Technologies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | Sharpskill Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 The Crescent High Wycombe Buckinghamshire HP13 6JY |
Company Name | Noble House (Downswood) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 The Spires Shopping Centre Deringwood Parade, Downswood Maidstone Kent ME15 8XW |
Company Name | Trafertir European Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Company Name | On-Site Reinforcements Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 76 Barrington Drive Washington Tyne And Wear NE38 7RD |
Company Name | On-Site Geotechnical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ |
Company Name | Concrete Structures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ |
Company Name | Yorkshire Car Centre Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 64 Falsgrave Road Scarborough North Yorkshire YO12 5AX |
Company Name | Stirling Investment Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maidstone Studios Vinter Park Maidstone Kent ME14 5NZ |
Company Name | The Original Art Shop Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Victoria Walk The Headrow Centre Leeds West Yorkshire LS1 6JE |
Company Name | Trainaud Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 266 Wheelwright Lane Ash Green Coventry Warwickshire CV7 9HS |
Company Name | Edwards Window Accessories Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
Company Name | IAN Douglas Design & Print Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Company Name | WJS Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Surgery The Drove High Street Southwick Hampshire PO17 6EB |
Company Name | Global Paints Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 148 High Street Canvey Island Essex SS8 7SL |
Company Name | Jenesta Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | ASA Bailey Viral Advertising Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chartered Accountants 25 Station Road Hinckley Leicestershire LE10 1AP |
Company Name | P Marshall Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Charlotte House 19b Market Place Bingham Nottingham NG13 8AP |
Company Name | D Freeman & Son Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bagdale Whitby North Yorkshire YO21 1QL |
Company Name | Prevailing Property Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 108 North End Croydon Surrey CR0 1UD |
Company Name | Le Mirage (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Norfolk House 4 Station Road St Ives Cambridgeshire PE27 5AF |
Company Name | Phillips Contracts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Manor Park Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eaton House Station Road Guiseley Leeds LS20 8BX |
Company Name | Galaxy (Hythe) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bank Chanbers 1 Central Avenue Sittingbourne ME10 4AE |
Company Name | AL's Decorating And Property Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Scult Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 St James'S Street Dover Kent CT16 1QD |
Company Name | Lonsdale Cleaning Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Studio 51 Cecil Road Erdington Birmingham West Midlands B73 5EX |
Company Name | Glenvalley Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Enterprise House Beeson'S Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
Company Name | Valleyview Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport South Wales NP19 0AR Wales |
Company Name | Green Apple Initiatives Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Studio Cottage Knatchbull Row Plain Hill Smeeth Near Ashford Kent TN25 6QX |
Company Name | Final Impression Carpentry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Hampshire Close Binley Coventry CV3 2FP |
Company Name | Olive Branch Publications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Counting House 1 Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3LX |
Company Name | Eagle-I Recruitment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mercer House 33swan Road Harrogate North Yorkshire HG1 2SA |
Company Name | Indigo Creations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10 Woodfalls Farm Gravelly Ways Laddingford Nr Maidstone Kent ME18 6DA |
Company Name | Especially Yours Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Company Name | Distant Installations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Derby Derbyshire DE24 8LZ |
Company Name | Loveridge Property Management Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Grays Inn Road London WC1X 8HP |
Company Name | Improving People Matters Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Borders Imperial Avenue Minster On Sea Sheerness Kent ME12 2HG |
Company Name | Major Unite Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bagdale Whitby North Yorkshire YO21 1QL |
Company Name | Laboratory Instruments & Supplies (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | Kermack Roofing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Marsh End Tetsworth Thame Oxfordshire OX9 7AU |
Company Name | Employmentwrites Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Brook House Glebe Lane Sibson Nuneaton Warwickshire CV13 6LD |
Company Name | Norwood Cabs & Covers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3 36 Valley Road Cleckheaton West Yorkshire BD19 3LJ |
Company Name | David Walker Homes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Sherriff Security (Southern) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
Company Name | Laurel Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27-28 Monmouth Street Bath Somerset BA1 2AP |
Company Name | Helimetrics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Cooper Close Chipping Norton Oxfordshire OX7 5BQ |
Company Name | Cornish & Co Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | Augustus Hotel Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7-9 Hawley Square Margate Kent CT9 1PF |
Company Name | S & D Investment & Development Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Company Name | PPW Designs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 St Pauls Road Clifton Bristol BS8 1LZ |
Company Name | Greenlift Materials Handling Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | Construction Inspection And Management Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Westgate Hornsea East Yorkshire HU18 1BP |
Company Name | Nino's Panino's Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Global House , 303 Ballards Lane London N12 8NP |
Company Name | Impact Falconry Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF |
Company Name | Albatross Catering Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 51 Cheswick Close Winyates Green Redditch Worcestershire B98 0QQ |
Company Name | APPS Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Valley Works Thurning Road Luddington Peterborough Cambridgeshire PE8 5QX |
Company Name | J & S Dental Equipment Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Mobile Consultancy Services Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Pr Book-Keeping Southern Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | JFI Properties Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Company Name | First Directions Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Manor Road Folkestone Kent CT20 2SE |
Company Name | Westquay Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | M I Contracting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Bentley Road, Willesborough Ashford Kent TN24 0HP |
Company Name | Hampshire Groundworks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Taydec Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | Richard Phillips Catering Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Holly Cottage Silver Street Bredgar Sittingbourne Kent ME9 8ES |
Company Name | Daden Contracts Limited |
---|---|
Company Status | Dissolved 1970 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor Kirkdale House Kirkdale Road London E11 1HP |
Company Name | Inside Job (Flooring & Decorating) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Designwerx Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 69 St Johns Avenue Purbrook Waterlooville Hampshire PO7 5QZ |
Company Name | Universal Coatings (WSB) Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Ryland Motor Company Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 Concorde Way Millenium Business Park Mansfield Nottinghamshire NG19 7JZ |
Company Name | Aquamonde Lifestyle Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Company Name | Pearson Carpentry & Construction Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 240 Rectory Road Grays Essex RM17 5SN |
Company Name | Hollybarn Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Chris Clothier Bird Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Sturt Close Charlbury Oxfordshire OX7 3SS |
Company Name | Sexyhampers.com Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 892 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | RNK Leisure Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 1 Hazel Court 119 Broadway Lane Bournemouth Dorset BH8 0AB |
Company Name | Unite Recruitment Services Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Company Name | Centrepoint Structures Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Little Mount Sion Tunbridge Wells Kent TN1 1YS |
Company Name | MKL (Kent) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rodmersham Squash And Fitness Club Bottles Lane Rodmersham Sittingbourne Kent ME9 0PR |
Company Name | Moonshine Promotions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Buckley Close Woodville Swadlincote Derbyshire DE11 7DJ |
Company Name | Kd Foods Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull East Yorkshire HU1 1JA |
Company Name | Topspeed Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48 Eltham Hill London SE9 5JX |
Company Name | Www.4Everything4U.co.uk Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Graybrowne Ltd Chartered Accountants, The Counting House Nelson Street, Hull HU1 1XE |
Company Name | Concorde Technology Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Manor Farm Brettenham Road Buxhall Suffolk IP14 3DY |
Company Name | Moyola UK Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Clifford Street York North Yorkshire YO1 9RD |
Company Name | Smart Building Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA |
Company Name | Classicmist Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | First Class Mowing & Ground Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 The Oaks Clews Road Redditch B98 7ST |
Company Name | Planit Office Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Bus Shelter, Wivelsden Farm North Common Road North Chailey Lewes East Sussex BN8 4EH |
Company Name | Purple Knight Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Fenby Gardens Scarborough North Yorkshire YO12 5LB |
Company Name | Foxleys Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Beech House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Company Name | PPS (Industrial Refrigeration) Limited |
---|---|
Company Status | Dissolved 2009 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull Eastbyorkshire HU16 5SW |
Company Name | Songbird Films Limited |
---|---|
Company Status | Dissolved 2006 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Bella Rosa (Gillingham) Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Pps(Commercial Refrigeration) Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull East Yorkshire HU16 5SW |
Company Name | Confur Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Heathleigh Road Kings Norton Birmingham B38 8HH |
Company Name | Bryant Renovations Limited |
---|---|
Company Status | Dissolved 2008 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 66 King Henrys Reach London W6 9RH |
Company Name | Gf Attridge Builders Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | 1st Choice Landscapes & Fencing Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 35 Clayton Road Lidget Green Bradford West Yorkshire BD7 2LX |
Company Name | Integrated Dual Fuel Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Earles Road Hedon Road Hull East Yorkshire HU9 1UD |
Company Name | Mud Island Nursery Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP |
Company Name | Andrew Hill Dairies Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Home Or Away Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 87 High Street Maxey Peterborough Cambridgeshire PE6 9EG |
Company Name | Brisc Magnetics Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Company Name | Haydn Bynon Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Budgetspex Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Albion Parade Wall Heath Kingswinford DY6 0NP |
Company Name | Interiors By Janet Edson Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 65 Newland Park Hull East Yorkshire HU5 2DR |
Company Name | IAN Palmer Publishing Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Longreach Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Avis Walk Fazackerley Liverpool L10 4YT |
Company Name | LDA Interior Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Vantis Business Recovery Services Judd House 16 East Street Tonbridge Kent TN9 1HG |
Company Name | Vision Ashford Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | Sapphire Construction Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
Company Name | Marshall Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Communication House Victoria Avenue Camberley Surrey GU15 3HX |
Company Name | 4 Care Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Stone Street Gravesend Kent DA11 0NH |
Company Name | Eastgate Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Alexandra Place Munsgore Road Borden Kent ME9 8JU |
Company Name | Top Crop Produce Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Smart Introductions.com Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 16 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Kenton Avenue Sunbury On Thames Middlesex TW16 5AS |
Company Name | KNOX Leisure Securities Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 44 Wellington Street Sheffield South Yorkshire S1 4HD |
Company Name | NJS Specialist Gas Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU |
Company Name | PPS (Projects) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull East Yorkshire HU1 1JA |
Company Name | North East Marine Surveying Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Whitby Road Nunthorpe Middlesbrough TS7 0HU |
Company Name | Commercial Construction Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | The Thorn Tree (Woodlinkin) Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millenium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | Phd Automotive Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Jamesons House Compton Way Witney Oxford OX28 3AB |
Company Name | Probe Entertainment Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Sherwood House Walderslade Chatham Kent ME5 9UD |
Company Name | Adeep Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Leisurewear Express Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 194 Norman Street Cotmanhay Ilkeston Derbyshire DE7 8NR |
Company Name | Visual Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Henwood House Henwood Ashford Kent TN24 8DH |
Company Name | Adrian Wood Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19a Pinfold Lane Mirfield West Yorkshire WF14 9HZ |
Company Name | Bluewater Installations Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF |
Company Name | Brand Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Fen Grove, Blackfen Sidcup Kent DA15 8QN |
Company Name | D McInerny Ltd |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Welburn Cottage Church Lane Fylingthorpe Whitby North Yorkshire YO22 4PN |
Company Name | The Marketing Advertising Design House Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dairy House Wigbeth Horton Wimborne Dorset BH21 7JH |
Company Name | Nannau Select Sport Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ |
Company Name | Snazzy Signs Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Company Name | Eumungerie Developments Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Jp Skips (Coventry) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Swan Lane Coventry West Midlands CV2 4EB |
Company Name | Oceanway Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Rashad Ghazai Dairies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Sparrowhawk Systems Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Fairlands Road Guildford Surrey GU3 3JA |
Company Name | Bob Smiths Garage Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Bridge Road West Kirby Wirral CH48 5EX Wales |
Company Name | Poise Capital Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Kingswood Heights Syston Way Bristol BS15 1TD |
Company Name | P R Massey & Son Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Willows The Street Cretingham Woodbridge Suffolk IP13 7BL |
Company Name | Amplified Sound Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Halvins Alfrick Worcester Worcestershire WR6 5HE |
Company Name | Floor Heating Specialists Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Sandringham Road Rainham Kent ME8 8RP |
Company Name | Solutions 4 Construction Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Solutions 4 Property Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Odysseus Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Compass Marquees Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cronick Trehan Saltash Cornwall PL12 4QN |
Company Name | Howling Productions 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 High Street Woodstock Oxfordshire OX20 1TE |
Company Name | A.F. Motorbodies (Coventry) Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7a Telford Road Bayton Road Industrial Estate Exhall Coventry Warwickshire CV7 9ES |
Company Name | G L Recycling Services Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Barton Road Tilehurst Reading Berkshire RG31 5NJ |
Company Name | Hillbeech Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Satellite House 149 Chorley Old Road Bolton Lancs BL1 3BE |
Company Name | K.A.P. (Plant) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Birchgrove House, Strand Drive Richmond Surrey TW9 4DN |
Company Name | Essential Knowledge Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Lytham Close Thamesmead London SE28 8QH |
Company Name | Derwent Medical Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Pines 593 Burton Road Derby Derbyshire DE23 6EJ |
Company Name | GMS Travel Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL |
Company Name | 4Matt 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | KDV Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull East Yorkshire HU1 1JA |
Company Name | Frogs (Broadstairs) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 York Street Broadstairs Kent CT10 1PD |
Company Name | Nufleet Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL |
Company Name | Broadreach Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Melbourne Business Court C/O McGregors Millenium Way Pride Park Derbyshire DE24 8LZ |
Company Name | Fisher Meats Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 8 Common Lane Ind Estate George Westwood Way Beccles Suffolk NR34 9BL |
Company Name | Oz-Pak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Lambe Close Holborough Valley Snodland Kent ME6 5PE |
Company Name | PHIL Scannell Portable Accommodation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Thorney Road Baglan Port Talbot West Glamorgan SA12 8LW Wales |
Company Name | Mill Copiers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Field Court London WC1R 5EF |
Company Name | Innate Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Park Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Faustino Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 19 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 The Poplars Headingley Leeds LS6 2BT |
Company Name | PJAS Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Longlands Park Crescent Sidcup Kent DA15 7NE |
Company Name | Hb Research Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Hb Production Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Castle Construction (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 St Anns Square Manchester M2 7PW |
Company Name | Jalex Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Court Hill Littlebourne Canterbury Kent CT3 1TS |
Company Name | Arrowcrest Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Starlings, Gravelley Bottom Road, Kingswood Maidstone Kent ME17 1TF |
Company Name | Riverline Homes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fountain Cottage Hinton Martell Wimborne Dorset BH21 7HE |
Company Name | Julian Gorse Motors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Recovery Hjs 12-14 Carlton Place Southampton SO15 2EA |
Company Name | E S Carpentry Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Lyn's Catering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Little Meadow Road Chellaston Derby Derbyshire DE73 6PG |
Company Name | Fineline Creations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Mount Pleasant, Cockfosters Barnet Hertfordshire EN4 9HH |
Company Name | Autograph Projects Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 14 Peckleton Lane Business Park Peckleton Leicestershire LE9 7RF |
Company Name | Clive Botting Fine Art Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor, Oriac House Unit 10, The Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ |
Company Name | J & D Dilley Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Parkcliffe Farm Morthen Road Wickersley Rotherham South Yorkshire S66 1EA |
Company Name | Square Four Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chiltern 2 Hillfield Square Chalfont St Peter Buckinghamshire SL9 0DY |
Company Name | Quantic Contracts Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Bath Road Old Town Swindon Wiltshire SN1 4AS |
Company Name | Tacrodon Investments Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Company Name | Defence Aerospace Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Silver Birch House 6a The Weald Ashford Kent TN24 8RA |
Company Name | Mark Bourne Painting & Decorating Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Top Flat 105 High Street Rye East Sussex TN31 7JE |
Company Name | Brigham Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT |
Company Name | Ge Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 High Street Moxley Wednesbury West Midlands WS10 8RT |
Company Name | Sack Your Boss! Magazine Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL |
Company Name | Muscles & Bones (Holistic Therapies) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | Beechwing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Howard Close Walton On The Hill Surrey KT20 7QF |
Company Name | Durrants Care Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Groom'S Cottage Willingham House, High Street Willingham By Stow Gainsborough Lincolnshire DN21 5JY |
Company Name | LEON Nel Pty Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | A1 Marine Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address National Marine Champions Business Park Arrowe Brooke Road, Upton Wirral Merseyside CH49 0AB Wales |
Company Name | Blake Cad Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 312 Rochdale Road Todmorden Lancashire OL14 7PT |
Company Name | R.S.B. Building Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 250 Tithepit Shaw Lane Warlingham Surrey CR6 9AQ |
Company Name | Betta Betz Bookmakers 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Century House Century Works Peniel Green Road Llansamlet Swansea West Glamorgan SA7 9BZ Wales |
Company Name | Lanac Zide Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Beeches 4 Ivy Lane Knockholt Sevenoaks Kent TN14 7LE |
Company Name | Fastline Technology Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 52 Northern Road Cosham Portsmouth Hampshire PO6 3WA |
Company Name | S & B Caterers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old School House Gloucester Green Oxford Oxon OX1 2DA |
Company Name | Shoreline Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Carsworth Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Walnut Tree Cottage Lower Road Glemsford Sudbury Suffolk CO10 7QU |
Company Name | David Jeffs And Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
Company Name | Taximan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | Cabman Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | Advanced Plastic Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY |
Company Name | Tanis Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 443 Lordslip Lane London SE22 8JN |
Company Name | Eurotec Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Starlings, Gravelley Bottom Road, Kingswood Maidstone Kent ME17 3NU |
Company Name | Laurelbay Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Sutherland House Stade Street Hythe Kent CT21 6DY |
Company Name | DIYA Pandya & Co Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 1 Goat Lees Park Trinity Road Eureka Science Park Ashford Kent TN25 4AB |
Company Name | 1 Net Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eagle House 14 Queens Road Coventry West Midlands CV1 3EG |
Company Name | Principal Color Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Refupak Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Cherwell Close Tonbridge Kent TN10 3TH |
Company Name | Chris Cooper Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Hull East Yorkshire HU1 1XE |
Company Name | Eastlodge Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 05 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15-17 King Street Maidstone Kent ME14 1BA |
Company Name | Total Solutions (International) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westgate House 87 St Dunstan'S Street Canterbury Kent CT2 8AE |
Company Name | LS29 Hair Team Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Apartment 2 3 Belle View Ilkley West Yorkshire LS29 8TA |
Company Name | CHS Web Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit B7 Chaucer Business Park Kemsing Sevenoaks Kent TN15 6QY |
Company Name | John Chapman Bricklaying & Civil Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Stockton Close Maidstone Kent ME14 2DW |
Company Name | D Tech Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB |
Company Name | Old Farm Property Management Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Wotdate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 20 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millenium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | M A D Driving Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | Consort Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2005 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Budget Domestic Appliances Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Vanilla Gifts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Harrison Winterburn Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Company Name | Westquay Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 25 6-8 York Place London West Yorkshire LS1 2DS |
Company Name | James Lawley Transport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Stretton Road Kidderminster Worcestershire DY11 6NG |
Company Name | Mobility Scooters 4 U Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 125 Rodbourne Road Swindon Wiltshire SN2 2AX |
Company Name | Exact Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 74 Middletune Avenue Sittingbourne Kent ME10 2JE |
Company Name | MGM Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU |
Company Name | Bretby Lodge Developments Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Keepers Cottage Lodge Bretby Park Bretby Burton-On-Trent Staffs DE15 0QG |
Company Name | Surtec UK 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Thistlebank Walderslade Chatham Kent ME5 8AD |
Company Name | Suretrack Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Safecoat Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX |
Company Name | Achetel Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Whittlewood Close St Leonards On Sea East Sussex TN38 9SR |
Company Name | Cooper Compliance Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Finecrest Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 The Fairway Palmers Green London N13 5NF |
Company Name | Amber Pumps (South Eastern) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Solent View Road Seaview Isle Of Wight PO34 5HX |
Company Name | M A Davies Building And Renovations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Magazine Road Ashford Kent TN24 8NN |
Company Name | Ikram Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | Barwell Lane Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 80 Wood Street Earl Shilton Leicestershire LE9 7ND |
Company Name | Ivens Stable Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 80 Wood Street Earl Shilton Leicestershire LE9 7ND |
Company Name | Head Teacher Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Greys Yard Oldgate Morpeth Northumberland NE61 1QD |
Company Name | JID Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Rye Property Management (Southern) Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Eastern Pumping Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Hopper Way Diss Business Park Norfolk IP22 4GT |
Company Name | Diners Call Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 68 Richmond Road Twickenham Middlesex TW1 3BE |
Company Name | Rye Property (West) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Cocoa Beach 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Heol Broch, Birchgrove Swansea West Glam SA7 9PG Wales |
Company Name | Dough-Heat Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Units 8 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS |
Company Name | Wrangthorn Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sackville Place Sackville Place 44-48 Magdalen Street Norwich Norfolk NR3 1JU |
Company Name | Peterloo Studios 05 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 City Road East Manchester M15 4PN |
Company Name | G.I.B.S.(2000) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Baird House Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA |
Company Name | Finecraft Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 59 Tofts Road Barton On Humber North Lincolnshire DN18 5NF |
Company Name | JOA Trades Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Euroflex Print Cleaning Systems Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
Company Name | Tradewinds (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor 16 Maddox Street London W1S 1PH |
Company Name | SJB Property Rental Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | G.T. Motor Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chartered Accountant 40 Park Road North Ashford Kent TN24 8LY |
Company Name | NLB Property Management Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Universal Express Worldwide Courier Service Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 8 1 Lancaster Terrace Bayswater London W2 3PF |
Company Name | Sherlodge Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Timini Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48 Gatcombe Avenue Portsmouth Hants PO3 5HG |
Company Name | Suretrack Technology Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 19 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | Capital Hotels And Restaurant Management Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 200 Hillcross Avenue Morden Surrey SM4 4ET |
Company Name | Limb Shipping & Chartering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address White Rose Park Larsen Road Goole East Yorkshire DN14 6XF |
Company Name | Opus Executive Search Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Postal Solutions (UK) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 59 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HP |
Company Name | Gall & Gall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Grace Avenue Maidstone Kent ME16 0BU |
Company Name | Stream Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Indian Style Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 117a Chillingham Road Heaton Newcastle Upon Tyne NE6 5XL |
Company Name | Goodwin Pest Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | Dean Widdows Building & Maintenance Division Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Art4Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Ringslade Road Wood Green London N22 7TE |
Company Name | Holidays For Pets Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Alwyn Road Bilton Rugby Warwickshire CV22 7QU |
Company Name | Farndale Cryogenics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Sand Enterprises Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Trinity Crescent Folkestone Kent CT20 2ES |
Company Name | EWP Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Company Name | David Chan Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Systematic Contractors Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham B3 1AB |
Company Name | David Barkaway Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address First Floor Unit 10 Oriac House The Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ |
Company Name | Agendina Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 4 Belsize Lane London NW3 5AR |
Company Name | Managed Broadband Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Crown House Crown Road Grays Essex RM17 6JH |
Company Name | Wave Co. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Squirrel Lodge Swan Lane Edenbridge Kent TN8 6AL |
Company Name | Crownfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Concept Building & Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Company Name | P Squared Concepts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | XSIS Sport Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Grace Avenue Maidstone Kent ME16 0BU |
Company Name | Andrew Hepworth Marketing Ltd |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
Company Name | Just Occasions Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Communication House Victoria Avenue Camberley Surrey GU15 3HX |
Company Name | UCM (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Brian Harris Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP |
Company Name | Hawkcrest Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Watling Street Gillingham Kent ME7 2YN |
Company Name | COBB Consultancy (Pensions) Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hedgerows Hopton Lane Mirfield West Yorkshire WF14 8JZ |
Company Name | A & R Independent 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ |
Company Name | Octagon Systems Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | Questscope Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 10 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilldane Waltham Road Mastingleigh Ashford Kent TN25 5JA |
Company Name | Pindiz Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Bradshaw Mortgage Services Limited |
---|---|
Company Status | Dissolved 2009 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Kitwell Lane Birmingham B32 4AL |
Company Name | Front Row Electrics Limited |
---|---|
Company Status | Dissolved 2008 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 44 Bowley Avenue Melton Mowbray Leicestershire LE13 1RU |
Company Name | Finecrest Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 58 Lower Queens Road Ashford Kent TN24 8HE |
Company Name | Worxm&E Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gsh House Forge Lane Stoke On Trent Staffordshire ST1 5PZ |
Company Name | Design Office Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Lyttleton Close Binley Coventry West Midlands CV3 2XG |
Company Name | Xtreme Radio Controlled Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Clare Court Lodge St Clare Road Walmer Deal Kent CT14 7PY |
Company Name | Oak Cuisine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA |
Company Name | Lullabies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4a Hanover Road Scarborough North Yorkshire YO11 1LS |
Company Name | Jump Forward Recruitment Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11th Floor 240 Blackfriars Road London SE1 8NW |
Company Name | Drako Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | AGI (Midland) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Leven Close Hollycroft Hinckley Leicestershire LE10 0UJ |
Company Name | DCR Transport Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 143 Araglen Avenue South Ockendon Essex RM15 5DB |
Company Name | Intercontinental Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP |
Company Name | Fleettracking Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Pre-Owned Watches.co.uk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Pump House Forstal Road Aylesford Kent ME20 7AH |
Company Name | Highcross Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unt E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | L & G Building Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1, Invicta Business Centre Monument Way Orbital Park, Ashford Kent TN24 0HB |
Company Name | K S Properties (Berkshire) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU |
Company Name | News 77 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Company Name | Vehicletrack Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Samnik Homes Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Dolly Lane Leeds West Yorkshire LS9 7NN |
Company Name | Ekcho Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maidstone Studios Vinters Park Maidstone Kent ME14 5NZ |
Company Name | Packsaddle Stables Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 202-204 Swan Lane Coventry CV2 4GD |
Company Name | Eurotech Heating & Plumbing Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW |
Company Name | Racundra Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address S/Y Racundra Tollesbury Marina The Yacht Harbour Tollesbury Essex CM9 8SE |
Company Name | Restoration Management Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Beryllium Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Burleigh Drive Maidstone Kent ME14 2HY |
Company Name | Brierley And Hagley Football Club Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 85 High Street Kinver Stourbridge West Midlands DY7 6HD |
Company Name | The Guild Of Master Plasterers Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Cedar Associates 97 Clarendon Street Leamington Spa Warwickshire CV32 4PF |
Company Name | Stockdale Land (Banbury Business Park) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3rd Floor Mutual House 70 Conduit Street London W1S 2GF |
Company Name | MJM Golf Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Commerce Street Melbourne Derbyshire DE73 8FT |
Company Name | David Dove Racing Team Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | Mailcleanse Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Knowles Road Clevedon Somerset BS21 7XS |
Company Name | Quayside Designs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 06 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Commendable Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | Bloc Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 100-102 St James Road Northampton Northamptonshire NN5 5LF |
Company Name | M.M.W. Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Company Name | Young & Wright Brickwork Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Company Name | Zilate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 200 Glaisdale Drive West Bilborough Nottingham NG8 4GX |
Company Name | Lincoln Furniture Warehouse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Hotel Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bird In Hand Inn White Oak Green Hailey Witney Oxfordshire OX29 9XP |
Company Name | David Thompson Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | Rising Sun Automotive Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | Gabriel Information Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Orchard Court Heron Road Exeter EX2 7LL |
Company Name | B.D.S. Installation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Rushworth Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 274 Newchurch Road Stacksteads Bacup Lancashire OL13 0UG |
Company Name | 9 South Quay Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 New Street Chipping Norton Oxfordshire OX7 5LJ |
Company Name | Sixty 6 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 66 King Henry'S Reach London W6 9RH |
Company Name | C C (Coventry) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 202-204 Swan Lane Coventry CV2 4GD |
Company Name | Maximise Property Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address William House 93 Frederick Street Walsall West Midlands WS2 9NJ |
Company Name | Phoenix Ligna Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Bethell Walk Driffield East Yorkshire YO25 5PD |
Company Name | Heathercroft Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Souter House Burlees Lane Hebden Bridge West Yorkshire HX7 8PQ |
Company Name | CYZD Rentals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite C, Unex House Bourges Boulevard Peterborough PE1 1NG |
Company Name | Pellow Family Craft Bakers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 71 St Georges Road St. Georges Road Hayle Cornwall TR27 4AL |
Company Name | BJCA Financial Planning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | Peter Watson Photography Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Hawthorn Grove York YO31 7YA |
Company Name | KAS Secretarial Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | First Choice Cards (Hull) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 52 Barmouth Close North Bransholme Hull East Yorkshire HU7 5DJ |
Company Name | City Pumps Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Solent View Road Seaview Isle Of Wight PO34 5HX |
Company Name | M & F Bryant Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 10, Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ |
Company Name | Ashmore International Transport Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Thirlmere Road Weston Super Mare North Somerset BS23 3UY |
Company Name | I T Resources & Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Body Language (Oxon) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 125 Main Road Long Hanborough Witney Oxfordshire OX29 8JX |
Company Name | Styro Build (Lincoln) Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Regents Crescent Off Burton Road Lincoln Lincolnshire LN1 3UL |
Company Name | Front 2 Back Services Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Astors 2a Astor Road West Kingsdown Sevenoaks Kent TN15 6HH |
Company Name | Northdown Property (Thanet) Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Blue Healthcare International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rathbond House High Street Staplehurst Tonbridge Kent TN12 0AD |
Company Name | Equiflects Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Webwisa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 St James Street Halifax West Yorkshire HX1 5SU |
Company Name | Gleneagle Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 85 High Street Old Oxted Surrey RH8 9LN |
Company Name | D.H. Casa Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Company Name | Greenacre Aspects Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unt E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Goldway Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 25 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Harcourt Street London W1H 4HS |
Company Name | Lapthorn Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Buttercrock Wharf Hoo Rochester Kent ME3 9LQ |
Company Name | Nunston Homes Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Cleasby Wilnecote Tamworth Staffordshire B77 4JL |
Company Name | Prior & Constantine Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 22 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | Hillcrest Construction Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Russet Barn Wath Ripon North Yorkshire HG4 5EN |
Company Name | Focusgrange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Arden Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7a Building 7 Imex Business Centre Windmill Lane Denton Manchester Lancashire M34 3QS |
Company Name | Sol Construction & Refurbishment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 641 Green Lanes Haringey London N8 0RE |
Company Name | Templemead Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 12 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peter'S Studio 50 North Eyot Gardens London W6 9NL |
Company Name | Living Golf Technology 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY |
Company Name | Stylebums 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ |
Company Name | Beresford Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN |
Company Name | TRG Opto Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trg House Deer Park Farm Hursley Nr. Winchester Hampshire SO2 1LD |
Company Name | Exerfes Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ |
Company Name | H2O To Go Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 44 High Street New Romney Kent TN28 8BZ |
Company Name | Essex & Herts Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Lambourne Road Chigwell Row Essex IG7 6ET |
Company Name | JIM Hamill Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 111 West Endrive Horsforth Leeds West Yorkshire LS18 5JR |
Company Name | Wisemouse . Com Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10 Mirravale Trading Estate Selinas Lane Dagenham Essex RM8 1YY |
Company Name | D P Lee Landscapes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Knightsbridge Resources Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | The-Edge.Tv Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Ireach Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Barn Wilcove Torpoint Cornwall PL11 2PQ |
Company Name | TRG Electrical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trg House Deer Park Farm Hursley Nr. Winchester Hampshire SO21 2LD |
Company Name | L.S. Inspection Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 125 Bredhurst Road Gillingham Kent ME8 0QT |
Company Name | Teall Transport Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trafalgar House Grenville Place Mill Hill London NW7 3SA |
Company Name | Stagg Property Developments (Taunton) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address -, C/O Bjca Ltd 3 Hammet Street Taunton Somerset TA1 1RZ |
Company Name | Ignition Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | 3-Set 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Netherley Court Hinckley Leicestershire LE10 0RN |
Company Name | Haulageman Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | Halls Pharmacy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Bryony Rose Mortgage Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 30 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH |
Company Name | Equiline Products Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 65 Bromwich Road St Johns Worcester Worcestershire WR2 4AR |
Company Name | Specialist Tractor Spares Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grasmere Cottage Lower Bentley Bromsgrove Worcestershire B60 4JB |
Company Name | Profit Generation Systems Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Ashridge Close Nuneaton Warwickshire CV11 4XG |
Company Name | M R Educational Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Sevington Park Maidstone Kent ME15 9SB |
Company Name | PHIL May Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Company Name | Orchidfield Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Andersons Anderson House PO Box 523 Eastleigh Road Eastleigh Hants SO50 0DW |
Company Name | B. Smith Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Euroweb Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury On Trym Bristol BS9 3EF |
Company Name | Easi-Fest Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Norfolk House 4 Station Road St Ives Cambridgeshire PE27 5AF |
Company Name | Opalshine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 55 Cheswick Way Cheswick Green Solihull West Midlands B90 4HG |
Company Name | Kevin Chester Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Wright Plant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Company Name | Ashmoor Properties (Northern) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address East Moorhouses Matfen Northumberland NE20 0RG |
Company Name | Plasma Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX |
Company Name | R G Surveying Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 176 Ashford Road Bearsted Maidstone Kent ME14 4NB |
Company Name | Medical Media Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | Aerial Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Amber Lights, Market Lane Walpole St. Andrew Wisbech Cambridgeshire PE14 7LT |
Company Name | Insurance Services 4 Business Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Martin Court Lambsfrith Grove Hempstead ME7 3SD |
Company Name | Kopron (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Amber Lights, Market Lane Walpole St. Andrew Wisbech Cambridgeshire PE14 7LT |
Company Name | Mumbai Quarters Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Littlestone Road Littlestone New Romney Kent TN28 8LN |
Company Name | Waterside Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2005 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 15 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Woodpecker Glade Wigmore Gillingham Kent ME8 0JR |
Company Name | Northkeep Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2005 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 12 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peter'S Studio 50 North Eyot Gardens London W6 9NL |
Company Name | Limerick Inns Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Tag Resources Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT |
Company Name | Driby Farming Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP |
Company Name | DTN Trading Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ballacraine Chuck Hatch Hartfield East Sussex TN7 4EX |
Company Name | Mj Distribution Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Samburu Crowhurst Road Lingfield Surrey RH7 6DA |
Company Name | Cohesion Marketing (Europe) Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Currer House 34/36 Otley Street Skipton North Yorkshire BD23 1EW |
Company Name | Colours Distribution UK Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH |
Company Name | Currency Contracts Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94-96 High Street Hoddesdon Hertfordshire EN11 8HD |
Company Name | Ristorante Leonardo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Company Name | Calcast Associates Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Company Name | The Retreat (Oxfordshire) Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Charter House 103-105 Leigh Road Leigh On Sea Essex SS9 1JL |
Company Name | Little Jobs Done Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sandstone Cottage 15 Redstone Close Meols Wirral CH47 5AL Wales |
Company Name | Beechcroft Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 02 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Freedman Frankl & Taylor Chartared Accountants 31 King Street West Manchester M3 2PJ |
Company Name | Southridge Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Henley Gardens Fareham Hampshire PO15 6HA |
Company Name | Kelton Builders Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | 24/7 Inter-Europe Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hale Cottage Main Road Sellindge Ashford Kent TN25 6EQ |
Company Name | GDC Piling 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Woodpro Cnc Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Queensbridge Northampton NN4 7BF |
Company Name | Steve Molloy Tarmacadam & Paving Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Broster Avenue Moreton Wirral CH46 6DU Wales |
Company Name | Phoenix Gasforce Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | Sylvan Wood Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Air-Flo Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | Tokyo Project Recordings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Jayes & Page Universal House 251 Tottenham Court Road London W1T 7JY |
Company Name | Whyte Estates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BN Wales |
Company Name | STAT Two Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Skinner Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Focused Financial Solutions (U.K.) Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Redwings 94 Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6PG |
Company Name | M. Brace Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Carega Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | Manchester Media Village Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Kendal Road West Holcombe Brook Bury Lancs BL0 9SY |
Company Name | Specs-World Distributors Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 80 Wanstead Park Avenue London E12 5EN |
Company Name | Caspar Berry Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3c Hampton Works 117-119 Sheen Lane East Sheen London SW14 8AE |
Company Name | Towel Rails 2 Go Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit M Key Industrial Park Fernside Road Wolverhampton West Midlands WV1 3YA |
Company Name | North South East And West Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Saltash Road Churchward Swindon Wiltshire SN2 2EF |
Company Name | RZM Specials Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 116 East Parade Keighley West Yorkshire BD21 5JA |
Company Name | New Media Labs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | A Taste Of Sweden Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Queens Road Coventry CV1 3DX |
Company Name | Andrew Lacey Sculpture Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Devon Square Newton Abbot Devon TQ12 2HR |
Company Name | D2 Vehicle Services (Kent) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Alma Place Strood Rochester Kent ME2 2AE |
Company Name | Surecast Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Andersons Anderson House PO Box 523 Eastleigh Road Eastleigh SO50 0DW |
Company Name | Promotive Print Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2005 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clare Kemsing Sevenoaks Kent TN15 6NL |
Company Name | Proforms 6206 (South West) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Knowles Road Clevedon Somerset BS21 7XS |
Company Name | Sheikh's Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Company Name | Raybould Fields Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 69 St Clement'S Oxford Oxfordshire OX4 1AH |
Company Name | The Reputation Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oak View 10 St Marks Crescent Maidenhead Berkshire SL6 5DB |
Company Name | Green Broom 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Greencroft Oxenden Square Herne Bay Kent CT6 8TN |
Company Name | PETS Palace (South West) Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Aldwick Avenue Hartcliff Bristol BS13 0NZ |
Company Name | Owelimpix Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Heat Pro Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Bonham Drive Orsett Viillage Orsett Essex RM16 3HF |
Company Name | Basics Of Business Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | SHZ Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Coach House 7 Mill Road Canterbury Kent CT2 0AJ |
Company Name | Propulsion Communications Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Tippy Toes Softplay Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 102 Glenhurst Avenue Bexley Kent DA5 3QN |
Company Name | Calder Printing & Dyeing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Eldon Place Bradford West Yorkshire BD1 3TH |
Company Name | Radford Venture Capital Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54/56 Silver Street Whitwick Coalville LE67 5ET |
Company Name | Sussex Metro Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Eastern Metro Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | 360 Games Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Coldwell Road Crossgates Leeds West Yorkshire LS15 7HG |
Company Name | Graysand Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Fletchers Close Ramsey Cambridgeshire PE26 1HZ |
Company Name | L M T Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP |
Company Name | Seagate Yard Company Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS |
Company Name | Snape Installations Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6-8 Freeman Street Grimsby DN32 7AA |
Company Name | Seventyseven Logistics Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Granary Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD |
Company Name | Applebrook Finance Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | LEEN Imports And Exports 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Wembley Road Langold Worksop Nottinghamshire S81 9RZ |
Company Name | Automotive Marine And Leisure (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Eldon Place Bradford West Yorkshire BD1 3AU |
Company Name | Health Insurance Store 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Eldon Place Bradford West Yorkshire BD1 3TH |
Company Name | K2 International Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trinity House 28-30 Blucher Street Birmingham B1 1QH |
Company Name | Christmas Angels Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Kneeton Park Middleton Tyas Richmond North Yorkshire DL10 6SB |
Company Name | The Best Practice Club Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | XZEC Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 The Great Court Royal Naval Hospital Great Yarmouth Norfolk NR30 3JU |
Company Name | Pennine Parcels Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | NOUV - Elle (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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edbaston Birmingham B16 9HN |
Company Name | Skills School 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Heron Close Mountain Queensbury West Yorkshire BD13 1NR |
Company Name | GT Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 85 High Street Kinver Stourbridge West Midlands DY7 6HD |
Company Name | 5 Nines Data Centres (St.Neots) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF |
Company Name | Connect Mobile Phones Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 49-51 Lammas Street Carmarthen Carmarthenshire SA31 3AL Wales |
Company Name | C.A.D. Plastering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Marston Lane Anchorage Park Portsmouth Hampshire PO3 5TW |
Company Name | Essex Cars Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Broadway Grays Essex RM17 6EW |
Company Name | 1st Castle Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ |
Company Name | Foster's Electrical Components Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 High Street Yarm Stockton Tees Cleveland TS15 9AE |
Company Name | TAIT Walker Property Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Company Name | GR8 Property Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Diane Howell Physiotherapy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Balsall Street East Balsall Common Coventry West Midlands CV7 7FQ |
Company Name | Knowle Resources Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2005 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 18 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | IONA PR Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pine House The Square Stow On The Wold Gloucestershire GL54 1AF Wales |
Company Name | Black & White Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Magazine House Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BU |
Company Name | Weaver Designs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2005 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 07 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN |
Company Name | Combined Electrical & Security Services Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Miadstone Kent ME16 9NT |
Company Name | Combined Services (South East) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kenr M316 9nt |
Company Name | Clear Options Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lapwing Rise Heswall Wirral Cheshire CH60 8QH Wales |
Company Name | Metropest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Riverside Phase 2 Sir Thomas Longley Road Medway City Estate Rochester, Kent ME2 4DP |
Company Name | Metropest Environmental Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Riverside Phase 2 Sir Thomas Longley Road Medway City Estate Rochester, Kent ME2 4DP |
Company Name | Roger Jones Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury-On-Trym Bristol BS9 3DZ |
Company Name | Capital Bookmakers (Broughton Astley) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Station Road Hinckley Leicestershire LE10 1AP |
Company Name | Rubberband Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Green Row Machen Caerphilly CF83 8NU Wales |
Company Name | Chester Househunter Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Causey Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DJ |
Company Name | Whitewater Leasing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Star Hill Rochester Kent ME1 1XF |
Company Name | K J S Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Yeovil Close Cramlington Northumberland NE23 1TR |
Company Name | CAYE Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Mbi Coakley Limited Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE |
Company Name | Educational Development Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17-19 York Place York Place Leeds LS1 2EX |
Company Name | Sherfin Electrical Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Built From Scratch Design Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 Churchill Court Hortons Way Westerham Kent TN16 1BT |
Company Name | Laming & Wilder Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Century Road Rainham Gillingham Kent ME8 0BG |
Company Name | Girl Fever Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47 Red Lion Street London WC1R 4PF |
Company Name | Datascreen Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Andersons Anderson House 523 PO Box Eastleigh Street Eastleigh Hampshire SO50 0DW |
Company Name | Bronze Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47 Back Lane Rochford Essex SS4 1AY |
Company Name | Go Card Ltd |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Company Name | Cavendish Joinery (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Cavendish Road Hull East Yorkshire HU8 0JS |
Company Name | Monro Charing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Harcourt Street London W1H 4HS |
Company Name | Haigh Trickett Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU |
Company Name | Salamander Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Sandys Avenue Wickhamford Evesham Worcestershire WR11 7RS |
Company Name | Power Lifting Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | A & E Technologies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5a Stanley Street Manchester Lancashire M11 1WS |
Company Name | Dexter & Goldstein Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47 Great Eastern Street London EC2A 3HP |
Company Name | UK Home Inspectors Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Admirals House 18 Nelson Street Southend On Sea Essex SS1 1EF |
Company Name | Arikata Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Warley Mount Brentwood Essex CM14 5EP |
Company Name | Rosebay Catering Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2005 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 06 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 129 High Street Berkhamsted Herts HP4 2DJ |
Company Name | Monarch Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2005 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | GMS Security Services West Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2005 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG |
Company Name | Flickerbook Film Productions Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hill House Frith Hill Great Missenden HP16 9QE |
Company Name | Affinity Appointments Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 75 Church Road Murston Sittingbourne Kent ME10 3RT |
Company Name | Creativity Un Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 110 Chain Lane Littleover Derby Derbyshire DE23 4EB |
Company Name | Soundbones Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 44 Kings Paddock Park Close Hampton Middlesex TW12 2EF |
Company Name | Derek Winspear Financial Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilltop Ruswarp Lane Whitby North Yorkshire YO21 1NE |
Company Name | Future Fire-Pro Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3 Harbour Road Trading Estate Portishead Somerset BS20 7BL |
Company Name | BW Chauffeurs Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Buckley Close Crayford Kent DA1 4SQ |
Company Name | NASH Building & Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU |
Company Name | Precision Carpentry Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED |
Company Name | VVR Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Brecon Vintage And Vinyl Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT |
Company Name | GMS Automotive Security Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2005 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG |
Company Name | Opal Creations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2005 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 55 St. Albans Avenue Ashton-Under-Lyne Lancashire OL6 8DG |
Company Name | John L. Bird Construction Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Henwoods Mount Pembury Tunbridge Wells Kent TN2 4BH |
Company Name | B's Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 46 Vivian Avenue Hendon London NW4 3XP |
Company Name | Taylor Design And Development Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Downsview Chatham Kent ME5 0AP |
Company Name | Bob Phillips Consult Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Park Farmhouse Goudhurst Road Cranbrook Kent TN17 2LJ |
Company Name | Mentor Private Equity Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maytham Oast Rolvenden Layne Cranbrook Kent TN17 4QA |
Company Name | Mentor Capital Partners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maytham Oast Rolvenden Lane Cranbrook Kent TN17 4QA |
Company Name | Prices (South East) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Roman Close, Blue Hill Chatham Kent ME5 9DJ |
Company Name | Jack Investments Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN |
Company Name | Mentor Capital Real Estate 1 Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maytham Oast Rolvenden Layne Cranbrook Kent TN17 4QA |
Company Name | GSM (Kent) Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Universal Gaming Systems Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Nle Ltd Suite 5 39-41 Chase Side Southgate London N14 5BP |
Company Name | Mentor Capital General 1 Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maytham Oast Rolvenden Layne Cranbrook Kent TN17 4QA |
Company Name | Mentor Capital Tmt 1 Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maytham Oast Rolvenden Layne Cranbrook Kent TN17 4QA |
Company Name | Interactis Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS |
Company Name | Ray Elliott Electrical Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Horsleygate Cottage Otterburn Newcastle Upon Tyne Tyne & Wear NE19 1JL |
Company Name | Ramsay Domiciliary Care Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Purnells Trewoon Poldhu Cove Mullion Helston Cornwall TR12 7JB |
Company Name | BBS (Fans) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5QE |
Company Name | Hyanol Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oakwood Gwystre Llandrindod Wells Powys LD1 6RN Wales |
Company Name | JAC Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Farmhouse, High House Farm Crane Moor Road Crane Moor Sheffield S35 7AT |
Company Name | C. Jones Occupational Therapy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 71 Leahouse Road Stirchley Birmingham B30 2DB |
Company Name | Invicta Plant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Leigh House Station Approach Bexleyheath Kent DA7 4QP |
Company Name | Witton Kiln & Furnace Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Linley Grove Gornal Wood Dudley West Midlands DY3 2SB |
Company Name | Trackside Motorsport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 517 Burton Road Littleover Derby Derbyshire DE23 6FQ |
Company Name | Euro-Balkan Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westgate House 3 The Triangle Enterprise Way Ng2 Business Park Nottingham Nottinghamshire NG2 1AE |
Company Name | Clean It (Medway) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Queensway Allhallows Rochester Kent ME3 9QB |
Company Name | Tiger Creations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Parkside Close Radcliffe Manchester Lancs M26 2QS |
Company Name | J.B. Print Laminating 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Putney Road Freemans Common Leicester Leicestershire LE72 7TF |
Company Name | G S Electrical (Kent) Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sfp 9 Ensign House Admiral'S Way Marsh Wall London E14 9XQ |
Company Name | Bottega Toscana Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Portland House Park Street Bagshot Surrey GU19 5PG |
Company Name | Star Developments (Derby) Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 St. Christophers Way Pride Park Derby DE24 8JY |
Company Name | Rhapsody Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Duffy Regan & Company 2 The Cross Worcester Worcestershire WR1 3AE |
Company Name | Oakford Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 49 Ballamore Road Bromley Kent BR1 5LN |
Company Name | Knowle Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Brizlincote Street Burton-On-Trent Staffordshire DE15 9DH |
Company Name | Evington Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Ravenscourt Road Rough Common Canterbury Kent CT2 9DH |
Company Name | Premier Commercials Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4 Raven Street Hedon Road Hull East Yorkshire HU7 0YD |
Company Name | Sammy's Organics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Heyford Court Hillam Road Bradford West Yorkshire BD2 1QJ |
Company Name | Asset Administration Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP |
Company Name | Iconic Training Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Norfolk House 4 Station Road St Ives Cambridgeshire PE27 5AF |
Company Name | In Home Entertainment Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | Southern Engine Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Khoja Shia Ithna-Asheri Muslim Community Of Birmingham Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Clifton Road Balsall Heath Birmingham West Midlands B12 8SX |
Company Name | SJP Contracting Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Solutions 4 Accessibility 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Leonaur Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
Company Name | 21st Century Science Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Powers Court Russell Street Leamington Spa CV32 5QA |
Company Name | Domestic Comfort Cooling Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW |
Company Name | Finecrest Technologies (West-East) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS |
Company Name | Village Broadband.com Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Jeffreys Building Cowley Road St John'S Innovation Park Cambridge CB4 0DS |
Company Name | Sammfil Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Minster Close Hull East Yorks HU8 0NH |
Company Name | Hollybay Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Old Gloucester Street London WC1N 3XX |
Company Name | Datatrax Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 James Whatman Court Turkey Hil Ashford Road Maidstone Kent ME14 5EE |
Company Name | Write It All 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Mill Road Sturry Canterbury Kent CT2 0AJ |
Company Name | Domine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Company Name | GARY Cook Property Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Abbeywood Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Wilton Road Abbey Wood London SE2 9RH |
Company Name | SOGO Trading Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15a Kingsland Road London E2 8AA |
Company Name | Ashfend Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Fullers Close Bearsted Maidstone Kent ME14 4LJ |
Company Name | Bilton Fisheries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Aldgate House 1-4 Market Bplace Hull East Yorkshire HU1 1RS |
Company Name | Waterway Logistics Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Lightening Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 23 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Beaconsfield Road Epsom Surrey KT18 6HD |
Company Name | Fastline Ventures Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Manchester M3 5EQ |
Company Name | Turners Opticians Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Brindcast Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 7 months (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cliffe House Anthonys Way Medway City Estate Rochester Kent ME2 4DY |
Company Name | Glynne Freeth Educational Consultant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Syringa Avenue Sandy Lane Bradford West Yorkshire BD15 9LB |
Company Name | Westwood It / Network Installations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull E Yorks HU1 1JA |
Company Name | Nvest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
Company Name | Starmix Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2005 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Paynes Electrical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Millennium Way Manor Court Wolston Coventry West Midlands CV8 3PE |
Company Name | S@W Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Rickyard Close Polesworth Tamworth Staffordshire B78 1DE |
Company Name | Texus Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 18 Sandfields Youth Business Centre Port Talbot SA12 7PT Wales |
Company Name | Halesowen Services Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 552-554 Bristol Road Selly Oak Birmingham West Midlands B29 6BD |
Company Name | Trackday Events Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN |
Company Name | Grapevine (Solent) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | FXB Investments Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | ISCA Formwork & Reinforcement Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Right - On - Cue Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lakeside Complex Unit 1 2 Belvedere Road Abbey Wood London SE2 9AN |
Company Name | Sygma Building Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX |
Company Name | HIMY Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Eurotrans Ventures Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Ember Reptiles Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43 Lulworth Drive Hindley Green Wigan Lancashire WN2 4QS |
Company Name | Dormanda Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2005 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Watling Street Gillingham Kent ME7 2YN |
Company Name | Berkeley Hill Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Flints Court Berkeley Hill Falmouth Cornwall TR11 2ED |
Company Name | Drywall And Ceiling Technical Innovations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
Company Name | Warrington Senior Care Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Company Name | Digital Ink Production Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Moorway Tranmere Park Guiseley Leeds LS20 8LB |
Company Name | M M Developments (Falmouth) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kiln View Penwerris Terrace Falmouth Cornwall TR11 2PB |
Company Name | RKP Foods Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Peek House 20 Eastcheap London EC3M 1EB |
Company Name | SPEN Electrical Services & Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 83 Moor Lane Sherburn In Elmet Leeds West Yorkshire LS25 6DZ |
Company Name | DJC (Hotels) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 High Street Warwick Warwickshire CV34 4AT |
Company Name | Oakdene Resources Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 68 Ship Street Brighton East Sussex BN1 1AE |
Company Name | Cook's Construction (South East) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 148 High Street Canvey Island Essex SS8 7SL |
Company Name | Crisboss Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ |
Company Name | Electronic Systems Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | City Recruitment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ibc Accountants Suite 5 Brogdale Horticultural Trust Brogdale Road Faversham Kent ME13 8XZ |
Company Name | Westwood (South East) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3rd Floor Cambridge Chambers 200/202 High Street Bromley Kent BR1 1PW |
Company Name | Lee Brant (Engines) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Montpelier Avenue Bexley Kent DA5 3AP |
Company Name | Irwin Building Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Denewood Road West Moors Ferndown Dorset BH22 0LX |
Company Name | Feel@Ease Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Riverside Newchurch Road Bacup Lancashire OL13 0DT |
Company Name | Shoe Avenue Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Riverside Newchurch Road Bacup Lancashire OL13 0DT |
Company Name | Beats & Beer Records Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 East Street Chatham Kent ME4 5NJ |
Company Name | Westquay Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Andersons Andersons House 523 PO Box Eastleigh Street Eastleigh Hampshire SO50 0DW |
Company Name | Rg Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Meadow View South Street Woodhurst Huntingdon Cambridgeshire PE28 3BW |
Company Name | Ebbanflow Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 153 Main Street Burton Joyce Nottinghamshire NG14 5EL |
Company Name | Ifurnishings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Hinckley Road Burton Hastings Warwickshire CV11 2RG |
Company Name | JBML Sales & Consultancy Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 203 High Street Canvey Island Essex SS8 7RN |
Company Name | Easylay Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Lines News Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Daws Avenue Bournemouth Dorset BH11 8SD |
Company Name | Cheveux By Toni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Bushetts Grove Merstham Redhill RH1 3DX |
Company Name | Floorheating Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2005 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 57 Durham Road Wigmore Gillingham Kent ME8 0JN |
Company Name | Counselling For Health Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 103 Cromwell Road Whitstable Kent CT5 1NL |
Company Name | Jaselle Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Thorne Business Park Forge Hill Bethersden, Ashford Kent TN26 3AF |
Company Name | CJA Associates Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE |
Company Name | Health & Beauty International Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 93 Banks Road West Kirby Wirral CH48 0RB Wales |
Company Name | P Z Mortgage Finance Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | LAA Financial Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Goldring Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2005 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1h Honeywood House Enterprise Zone Honeywood Road Whitfield Dover, Kent CT16 3EH |
Company Name | Lanegate Investments Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | West Street Scooters Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trafalgar Court West Street Queenborough Sheerness Kent ME11 5AD |
Company Name | Halstead Fireplaces Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gate Way House High Point Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Talkfirst Baby Signing Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lower Acre Todmorden Road Bacup Lancashire OL13 9EB |
Company Name | Mr Mof Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Hazel Grove Burnley Road Rawtenstall Rossendale Lancashire BB4 8HX |
Company Name | K2 Padiham Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Riverside Bacup Lancashire OL13 0DT |
Company Name | Murfitt's Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | Stolen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
Company Name | Crimson Flame Equestrian Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Mill Lane Shepherdswell Dover Kent CT15 7LJ |
Company Name | Toral Dixit Productions Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Eccleston Road London W13 0RL |
Company Name | MJM Services (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Company Name | Treatme.net Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD |
Company Name | Just 4 Graphics Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull East Yorkshire HU1 1JA |
Company Name | Food Fantastic 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 137 Milton Road Portsmouth Hants PO3 6AL |
Company Name | The Fab Furniture (Wholesale) Co Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Stationbridge House Blake Hall Road Chipping Ongar Essex CM5 9LN |
Company Name | Chartwell Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Roman Way St. Margarets-At-Cliffe Dover Kent CT15 6AH |
Company Name | Grove Engineering Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Stourton Castle Stourton Staffordshire DY7 5BG |
Company Name | Oakwood Retirement Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Broadlands Blean Canterbury Kent CT2 9JJ |
Company Name | B W Heron Contractor & Developer Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Cumberland Drive Lower Halstow Sittingbourne Kent ME9 7JA |
Company Name | Cell Communications Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47 Red Lion Street London WC1R 4PF |
Company Name | Motomania Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Johnson Rise Stoney Stanton Leicestershire LE9 4BZ |
Company Name | Kent Rebos Pump Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Manor Gate Lane Wilmington Kent DA2 7EW |
Company Name | R J H Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 110 Rainham Road Chatham Kent ME5 7EL |
Company Name | Winner's Friend Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Time For Your Leisure Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Threlfall Drive Bewdley Worcestershire DY12 1HU |
Company Name | Lehel International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2005 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Colin Chapman Sportscars & Classics Ltd |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Company Name | Serenity Day Spa Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Dene Lose Pyrford Surrey GU22 8NX |
Company Name | TBK Wealth Management Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Units 2 & 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD |
Company Name | KMS (Kent) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Jubilee Road Littlebourne Canterbury Kent CT3 1TP |
Company Name | Imarket Evolution Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Company Name | Cudham Computing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Spinney Way Cudham Kent TN14 7QY |
Company Name | Ozinc Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Greenfields Bottle Lane Littlewick Green Maidenhead Berkshire SL6 3SB |
Company Name | Stockleys Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ |
Company Name | G & L Building Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | Gardenesque Landscapes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Company Name | Sonoma Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Marshside Farm Bilsington Road Ruckinge Ashford Kent TN26 2PB |
Company Name | Quirky Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Titaniczone (Southern) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 52 Northern Road Cosham Portsmouth Hants PO6 3WA |
Company Name | White Total Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address March House 44 Leigh Road Eastleigh Hampshire SO50 9DT |
Company Name | Sponge Property Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Harvist Road London NW6 6SH |
Company Name | A I M Consultancy (Northern) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 64 Falsgrave Road Scarborough North Yorks YO12 5AX |
Company Name | Cramlington Caravan & Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dts International Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG |
Company Name | Gordon Newton Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF |
Company Name | Rasleo Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Chilliz Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 132 Lauriston Road Victoria Park Village London E9 7LH |
Company Name | TNR Electrical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Doods Place, Doods Road Reigate Surrey RH2 0NS |
Company Name | Shower Hardware Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Company Name | Glass Equipment Direct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Company Name | Symbiont Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Park Avenue Solihull West Midlands B91 3EJ |
Company Name | Cristal Air Air-Conditioning Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP |
Company Name | Airedale Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Park Drive Skewen Neath West Glamorgan SA10 6SF Wales |
Company Name | Spirited Sales Agency Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 51 Broadwater Road Twyford Reading Berkshire RG10 0EU |
Company Name | Alexander Communications International Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25a Dagden Road Shalford Surrey GU4 8DD |
Company Name | Store To Door Carpets Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 High Street St. Lawrence Ramsgate Kent CT11 0QL |
Company Name | F.A. Edwards & Son Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fonnereau House The Street Weybread Norfolk IP21 5TL |
Company Name | Total Demolition Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Old Hall Street Liverpool Merseyside L3 9HF |
Company Name | CAS (Southern) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford House Hambledon Road Demead Waterlooville Hampshire PO7 6NU |
Company Name | WEBB Computer Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Roundels Broom Street Graveney Faversham Kent ME13 9DN |
Company Name | Golf Dreams Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Low Moor Business Park Common Road Bradford West Yorkshire BD12 0NB |
Company Name | Apollo Catering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Watling Street Gillingham Kent ME7 2YN |
Company Name | International Digital Communications Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Riverlink Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Regent'S Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Fastrack Technology Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | 6 months (Resigned 02 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Dovecote Drive Haydock St. Helens Merseyside WA11 0SD |
Company Name | Oakwood Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Roundwood Farm Stutton Ipswich IP9 2SY |
Company Name | JCE Construction Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139-141 Watling Street Gillingham Kent ME7 2YY |
Company Name | Temple Crown Developments Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2a Galleon Way Lower Upnor Rochester Kent ME2 4GX |
Company Name | Northlodge Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2005 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Insol House 39 Station Road Lutterworth Lecestershire LE17 4AP |
Company Name | Clift-Fry Associates Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Industrial & Commercial Interior Specialists Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Victory House Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Parkgate Flooring 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 35-37 High Street Hampton Hill Middx TW12 1NB |
Company Name | Portsmouth Podiatry Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48 The Hurdles Fareham Hampshire PO14 4AN |
Company Name | Total Sign Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kingsbridge Corporate Solutions 1st Floor Lowgate House Hull North Humberside HU1 1EL |
Company Name | Walker Broadcasting Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU |
Company Name | Northend Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Star Hill Rochester Kent ME1 1XF |
Company Name | Newport Garage Equipment Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Ariasolo Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Sherwood House Walderslade Chatham Kent ME5 9UD |
Company Name | GS Sewing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kendal House 41 Scotland Street Sheffield S3 7BS |
Company Name | Persilands Aviation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Company Name | Astrads Plumbing & Heating Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Company Name | XLCR Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32offley Road Sandbach Cheshire CW11 1GY |
Company Name | Ninedots UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Cherrytreecars.com Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Company Name | Promotions (UK) Direct Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Marchog Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maes Marchog Isaf Avon Street Glynneath Neath West Glamorgan SA11 5EZ Wales |
Company Name | Hudsons Antiques Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Company Name | Food By The Tube Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Merrywood Grove, Broomfield Herne Bay Kent CT6 7BQ |
Company Name | Davels Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Fairoak Chase Brackla Bridgend CF31 2PH Wales |
Company Name | Stereo Newcastle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2005 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Mackenzie Dillon Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Police Station 60 Gladstone Road Broadstairs CT10 2TA |
Company Name | I R Kellie Brickwork Limited |
---|---|
Company Status | Dissolved 2006 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Copt Hill Farm West Houghham Dover Kent CT15 7BP |
Company Name | K2 Data Management Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Kempton Close Lordswood Chatham Kent ME5 8PW |
Company Name | Kitchen Craft Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Counting House 1 Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3LX |
Company Name | Boput Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Stoke House Northwood Lane Hayling Island Hampshire PO11 0LR |
Company Name | T.T. Decorating Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Cheriton Road Milton Portsmouth Hampshire PO4 8FN |
Company Name | Pincer Brickwork Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 53 Kidderminster Road, Hagley Stourbridge West Midlands DY9 0PZ |
Company Name | Equity 4 Release Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139/141 Watling Street Gillingham Kent ME7 2YY |
Company Name | Global Arbitrage (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 6 Addington Lofts 1a Bethwin Road Camberwell London SE5 0YJ |
Company Name | Valve Solutions Hull Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Carr Lodge Carr Road Burton Pidsea Hull East Yorkshire HU12 9DH |
Company Name | Auto Holdings Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit B Three Spires Industrial Estate Ibstock Road Coventry Warwickshire CV6 6NL |
Company Name | Assetz Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | 1000 N.C.R. Dispatch Courier & Car Hire Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Company Name | Restaurants Direct Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hollybeck House Bolton By Bowland Clitheroe Lancashire BB7 4PA |
Company Name | Stanton Stone Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | Clubs Direct Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | Xenon Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Verna House Bicester Road Aylesbury Buckinghamshire HP19 9AG |
Company Name | Stolen From Susie Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Sky Teledata Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Orchard Cottage Business Centre Kings Hill Loughton Essex IG10 1JE |
Company Name | Complete Webbing Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 320 Colwick Road Colwick Nottingham East Midlands NG2 4BG |
Company Name | Digital Velvet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Company Name | BCHR Recruitment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Marlborough Crescent Sevenoaks Kent TN13 2HP |
Company Name | Aceflame Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Johns Road Radcliffe On Trent Nottingham Nottinghamshire NG12 2GW |
Company Name | Sphere Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH |
Company Name | Racetech Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Station Road Sandiacre Nottingham NG10 5BG |
Company Name | Drillwell Rig Hire Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3 Norwood Industrial Estate Killamarsh Sheffield South Yorkshire S21 2JU |
Company Name | A-Z Cars Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Company Name | J.V. Decorators Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB |
Company Name | Oxford Internet Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Manor Farm Close Kingham Chipping Norton Oxfordshire OX7 6YX |
Company Name | J To L Promotions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Refrigeration Tools & Accessories Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1-7 Ramsay Street Rochdale Lancashire OL16 2BX |
Company Name | Stimulus Business Support Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 67 Pennine Way Ashbrake Swindon Wiltshire SN25 4FY |
Company Name | Northfield Glass (1961) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Homelink Care Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Company Name | Fastlink Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Express Framing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Grange Road Ramsgate CT11 9LR |
Company Name | WWG Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Downhill Cottage Downhill Farm Worton Road Middle Barton OX7 7EG |
Company Name | Ahlert Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gensis 5 Church Lane Heslington York North Yorkshire YO10 5DQ |
Company Name | Starmakerz Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Company Name | Samnik Home Furnishings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX |
Company Name | Cliftons Automotive Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ferriby Hall, High Street North Ferriby East Yorkshire HU14 3JP |
Company Name | Privacy4Me Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Riverview Grange Tranby Lane Swanland East Yorkshire HU14 3NB |
Company Name | The Airscope Group Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 19j White Rose Way Follingsby Pak Gateshead Tyne And Wear NE10 8YX |
Company Name | Trinity Nursing Services Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Southampton SO14 3TJ |
Company Name | Notts Independent Midwives Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 39 Oakdale Road Baekrsfield Nottingham Nottinghamshire NG3 7EL |
Company Name | Horse-Powered Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Riverside Way, Ravensthorpe Dewsbury W Yorks WF13 3LG |
Company Name | R M R Stewart Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX |
Company Name | M J P Transport 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 45 Mellowdew Road Wyken Coventry CV2 5GP |
Company Name | Carlton Chambers Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
Company Name | Eau Rouge Racing Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Poldhu High Street St. Ives Cornwall TR26 1RR |
Company Name | Chain Store Imports Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Transit Works Power Station Road Sheerness Kent ME12 3AD |
Company Name | Casa Cafe Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oddy Tomkinson 6-8 York Place Leeds West Yorks LS1 2DS |
Company Name | Fincom Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 13 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Global Fabrications (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Networking Concept Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Hook Close Chatham Kent ME5 9TP |
Company Name | Robodistri UK 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Jason House Hillam Road Bradford W Yorkshire BD2 1QN |
Company Name | Belgih Ozerem Ltd |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 49 Beatty Road London N16 8EA |
Company Name | Glenstone Tax Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 576 Loose Road Maidstone Kent ME15 9UR |
Company Name | Eagle Ministries Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Clover Drive Melton Mowbray Leicestershire LE13 0FL |
Company Name | I.M. Marine Services Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Prestwood Associates Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 162 Lawnswood Road Stourbridge DY8 5LW |
Company Name | Just Stoves Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eagle House 14 Queens Road Coventry West Midlands CV1 3EG |
Company Name | I.M.S. Shipping (London) Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH |
Company Name | Mrs Sparkle (Kent) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Avondale Court Grove Green Maidstone Kent ME14 5PW |
Company Name | Stapleton Paper Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Pantera Carpentry Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Wiffens Farm Clement Street Hextable Kent BR8 7PQ |
Company Name | Sphere Homes Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH |
Company Name | Bricks Rm Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2005 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lazenby Cottage Burgate North Newbald York East Yorkshire YO43 4SG |
Company Name | Haywood Homes (South East) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 James Road Cuxton Rochester Kent ME2 1DH |
Company Name | Fix My Rim Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 The Gate House Sharman Road Worcester WR1 3LA |
Company Name | LISA Milella Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Iar, Lime House Regency Close Uckfield TN22 1DS |
Company Name | Clandall Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Parrs Head Mews Rochester Kent ME1 1NP |
Company Name | Cb Electrical (S.E.) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Silverhurst Drive Tonbridge Kent TN10 3QQ |
Company Name | C.D.S. (Oil & Gas Services) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9th Floor 7 Park Row Leeds LS1 5HD |
Company Name | Opus Construction (EU) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 116 Murchison Avenue Bexley Kent DA5 3LL |
Company Name | Energy Masters Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 6 Addington Lofts 1a Bethwins Road Camberwell London SE5 0YJ |
Company Name | Old England Xi Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lashings House 81-83 Upper Stone Street Maidstone Kent ME15 6HE |
Company Name | Radiating Elegance 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Main Street Orton On The Hill Atherstone Warks CV9 3NN |
Company Name | Ukola Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Main Street Orton On The Hill Atherstone Warks CV9 3NN |
Company Name | Handicraft Creations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Studio 1 305a Goldhawk Road London W12 8EU |
Company Name | Just For Pubs Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | M.T.T. Decorating 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Gritanwood Road Southsea Hants PO4 9JR |
Company Name | Selector Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 The Avenue Shoreham-By-Sea West Sussex BN43 5GJ |
Company Name | Jeepers Peepers Distribution Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippins Swiss Land Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Company Name | Manmade Creations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 97 Sheepcote Lane Amington Tamworth Staffs B77 3JN |
Company Name | Aurum Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Mayhall Avenue East Morton Keighley BD20 5WF |
Company Name | C H S M Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hyde Park House Cartwright Street Hyde SK14 4EH |
Company Name | L & D Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
Company Name | Leisuredays (UK) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Walton Close Walton Park Swadlincote Derbys DE11 9SH |
Company Name | Trimarchi Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Proteus Sports Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | Bertie's Of Saltwood Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ |
Company Name | The Mace Partnership Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ |
Company Name | Bob McLellan Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 All Saints Close Asfordby Melton Mowbray Leicestershire LE14 3TF |
Company Name | Natural Stone Paving (Midlands) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 66 Salters Lane Farm Off Salter Street Earlswood Solihull West Midlands B94 6DE |
Company Name | Inform Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Rogersmead Tenterden Kent TN30 6LF |
Company Name | Global Takeover Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 55 Manor Drive Surbiton Surrey KT5 8NF |
Company Name | Newsec Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Close A Burns Farmhouse Canburn Haltwhistle Northumberland NE49 9PN |
Company Name | Barber Bookmakers |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 143 Blenheim Road Deal Kent CT14 7EU |
Company Name | INNC Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Prancing Horse Close Thatcham Berkshire RG18 4JU |
Company Name | Liberty Personal Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Regency House 21 The Ropewalk Nottingham NG1 5DU |
Company Name | Smart Choice Property Development Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 138 Bilton Road Perivale Greenford Middlesex UB6 7HW |
Company Name | Motion Automotive Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Castle Street Hinckley Leicestershire LE10 1DA |
Company Name | Halo London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Victoria House 14 New Road Avenue Chatham Kent ME4 6BA |
Company Name | Vue Acrylic Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Screencraft Publicity (Hull) Ltd Reservoir Road Hull East Yorkshire HU6 7QD |
Company Name | Training Management Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 49 Craven Street Melton Mowbray Leicestershire LE13 0QT |
Company Name | Invicta Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Vantage Point Holborough Road Snodland Kent ME6 5SL |
Company Name | Goldspot Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2006 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 16 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 41 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Company Name | Atkinson Bathrooms Ltd |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 467-469 New Chester Road Rock Ferry Wirral Merseyside CH42 2AG Wales |
Company Name | Home Plus (Chatham) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Market Hall The Brook Chatham Kent ME4 4NX |
Company Name | RPA Mx Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rye Hill Farm Watling Street Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Company Name | Whitby Body Repairs Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 64 Falsgrave Road Scarborough North Yorkshire YO12 5AX |
Company Name | Mycityreward Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Pride Park Derby DE24 8LZ |
Company Name | Danlion Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2006 (same day as company formation) |
Appointment Duration | 5 months (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10e Mill Park Industrial Estate White Cross Road Woodbury Salterton Exeter Devon EX5 1EL |
Company Name | Dad (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 90 Fistral Crescent Stalybridge Cheshire SK15 3HW |
Company Name | Robopos Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Jason House Hillam Road Bradford West Yorkshire BD2 1QN |
Company Name | D.N.W. Lake Orthopaedics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Ashley View Market Drayton Shropshire TF9 3AT |
Company Name | T R J (Beechway) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Wisteria Way Scunthorpe South Humberside DN16 3AQ |
Company Name | Goldeneye Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Company Name | Pinewood Press Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4 Kingside Industrial Estat Ruston Road Woolwich London SE18 5BX |
Company Name | Blockbookers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | Pr Bradley Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Montpelier Avenue Bexley Kent DA5 3AP |
Company Name | Proofplus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Prospect Road Tunbridge Wells Kent TN2 4SQ |
Company Name | Huckle Heating Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 St Christophers Way Pride Park Derby DE24 8JY |
Company Name | Ecowash (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 Farmleigh Gardens Warrington Cheshire WA5 3FA |
Company Name | Vassoulla Michael Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Charlotte Street Broadstairs Kent CT10 1LR |
Company Name | Gilgarth Nash Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139-141 Watling Street Gillingham Kent ME7 2YY |
Company Name | St. James Developments (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Company Name | Sharpshill Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | 6 months (Resigned 28 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lisle Cottage Church Lane North Nibley Dursley Gloucestershire GL11 6DH Wales |
Company Name | AW Financial Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | M G E Document Management Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Earls Port Chester CH1 4JP Wales |
Company Name | McIntosh & Thompson Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Company Name | AWS Transport Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address West Barn London Road Poulton Cirencester Gloucestershire GL7 5HN Wales |
Company Name | La Vittoria Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
Company Name | Accordas Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 144 Buckingham Road Hampton Middlesex TW12 3JR |
Company Name | Secular Software Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Grove Bank Duffield Road Derby Derbyshire DE1 3BD |
Company Name | Catering For Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Station Road Hinckley Leicester LE10 1AP |
Company Name | Bramcote Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Station Road Sandiacre Nottingham NG10 5BG |
Company Name | Alamont (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | I F J Financial Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Corndale Bradford Road, Tingley Wakefield West Yorkshire WF3 1QP |
Company Name | Tyre20 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Mallory Race Technology Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Mill Lane Earl Shilton Leicester LE9 7AW |
Company Name | Medway Marine Radio & Electronics Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 447 Lords Wood Lane Chatham Kent ME5 8EL |
Company Name | Ingram Bros (Whitby) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bagdale Whitby North Yorkshire YO21 1QL |
Company Name | Techserve Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Salmon Fields Business Village Salmonfields Royton Oldham Lancashire OL2 6HT |
Company Name | Angela's Swimschool Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Monterey Close Bexley Kent DA5 2BX |
Company Name | S C Coachworks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Langley House Park Road Esat Finchley London N2 8EX |
Company Name | Central Property Services (Midlands) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Quorn Crescent Coalville Leicestershire LE67 4SQ |
Company Name | DJ Valeting Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2a Half Acre Industrial Estate Welton Road Brough Hull East Yorkshire HU15 1LZ |
Company Name | Executive Motoring Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | Chris McNeill Consultancy Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | Frequency Alive Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lemon House 2 The Stables Brewery Street Highworth Swindon Wiltshire SN6 7AJ |
Company Name | Premier Player Management Limited |
---|---|
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 89-91 Main Road Austrey Atherstone Warwickshire CV9 3EG |
Company Name | Invicta Training & Assessment Centres Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Shorncliffe Motor Park Ross Way Folkestone Kent CT20 3UJ |
Company Name | Tantivy Court Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Printing House 66 Lower Road Harrow Middx HA2 0DH |
Company Name | Recycling Systems UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Mariners Court 1 Rodney Drive Mudeford Christchurch Dorset BH23 3JG |
Company Name | Anglia Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Counting House 1 Nuffield Road St Ives Huntingdon Cambs PE27 3LX |
Company Name | First Direct Property Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH |
Company Name | Jenkins Quadrangle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Manor Road Folkestone Kent CT20 2SE |
Company Name | Burning Gold Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 147 Clifton Street Old Town Swindon Wiltshire |
Company Name | County Trailer Hire Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Spring Close Lutterworth Leicestershire LE17 4DD |
Company Name | DWC Financial Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Deanshanger Road Wicken Milton Keynes Buckinghamshire MK19 6BS |
Company Name | Regal Mortgage Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 The Court Yard, Holding Street Rainham Gillingham Kent ME8 7HE |
Company Name | Commercial Industrial Domestic Scaffolding Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Bangor Street Liverpool L5 2RZ |
Company Name | Girl Flower Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Trileum Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Pickhill Construction Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Fourth Avenue Gillingham Kent ME7 2LR |
Company Name | M G Carriers Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Duffryn Farmhouse Hendre Road Pencoed Bridgend Mid Glamorgan CF35 6PT Wales |
Company Name | Digital Lux Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Heidi Mercer Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower Saint Clere Kemsing Kent TN15 6NL |
Company Name | PSP Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43 Brisbane Way Wimblebury Cannock Staffordshire WS12 2GR |
Company Name | Woods Creative Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Lakeside Drive Esher Surrey KT10 9EZ |
Company Name | Forsbick Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 137a Holland Road London W14 8AS |
Company Name | Storm Source Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Kingsway Gayton Heswall Wirral CH60 3SW Wales |
Company Name | Platinum Building & Maintenance Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | Alternative Finishing Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Grampian Way Downswood Maidstone Kent ME15 8TG |
Company Name | Opalise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Redfox Land Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Company Name | ONIX Visual Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Elmbourne Drive Upper Belvedere Kent DA17 6JE |
Company Name | Courtois Promotions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | INC Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | John Edwards Architects Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | The Grace Design Company Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hill Farm Buttermilk Lane Leafield Witney Oxfordshire OX29 9PL |
Company Name | The Eat Inn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Danisian Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Knowles Road Clevedon Somerset BS21 7XS |
Company Name | T & A Wellbeing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Bourne Road Virginia Water Surrey GU25 4EX |
Company Name | Hampton Inns Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
Company Name | Ideal Construction Services Ltd |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Company Name | Combi-Call Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wesley House Huddersfield Road Bristall Batley Wf17 93j |
Company Name | Consultant Practice Management & Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Sherwood House Walderslade Chatham Kent ME5 9UD |
Company Name | Laserlite Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peters Studio 50 North Eyot Gardens London W6 9NL |
Company Name | Tyreguard Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wilkes House Wilkes Street Hodge Clough Moorside Oldham Lancashire OL1 4JW |
Company Name | The Iddesleigh Building Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Week Cottages Iddesleigh Winkleigh Devon EX19 8SJ |
Company Name | Plumbtricity Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Communities At Heart C.I.C |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Park Road Sittingbourne Kent ME10 1DR |
Company Name | European Vending Carts Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fisher Street Walker Newcastle Upon Tyne Tyne & Wear NE6 4LT |
Company Name | Peter S. Bendall Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Cabot Industrial Doors Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | Tile Doctor Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 East Cliff Dover Kent CT16 1LX |
Company Name | Magpie Hall Service Station Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 128 Magpie Hall Road Chatham Kent ME4 5XJ |
Company Name | Lea Developments (Scarborough) Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire SG0 2DH |
Company Name | Markit Precision Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Super Soccer Services Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR |
Company Name | FKF Medical Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chmabers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Milky Topps 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Kingston Upon Hull HU1 1XE |
Company Name | Geemimmo 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Morville House Lower Road Harmer Hill Shrewsbury Shropshire SY4 3ED Wales |
Company Name | Signs 4 You Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Madam Green Business Centre High Street Oving Chichester West Sussex PO20 2DD |
Company Name | Perryco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Hinsford Close Kingswinford West Midlands DY6 7LF |
Company Name | Intanexus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Upper Gladstone Road Chesham Bucks HP5 3AF |
Company Name | G.B. Property Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Hatfield Gardens West Monkseaton Whitley Bay Tyne And Wear NE25 9QF |
Company Name | Professional Rescue Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Baird House Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA |
Company Name | The Heritage Timber Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Platinum Building 2nd Floor St John'S Innovation Park Cowley Road Cambridge CB4 0DS |
Company Name | Hoopers Hawley (Hair Design) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2JA |
Company Name | Multilay Utility Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | County Recruitment & Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Sandwich Kent CT13 0JW |
Company Name | Datapoint Specialist Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Hebely Bubbly Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Beacon Hill Media Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Prospect Road Stony Stratford Milton Keynes MK11 1BL |
Company Name | Roger Little Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
Company Name | Minters Block Paving 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 107 Elmer Road Bognor Regis West Sussex PO22 6LH |
Company Name | Hardgrafters Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1-3 Grainger House Clayton Street West Newcastle NE1 5EE |
Company Name | Chambers Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU |
Company Name | Castle Cleaners (Tamworth) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38-39 Albert Road Tamworth Staffordshire B79 7JS |
Company Name | Photography By Graham Tansey Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Wheatsheaf Road Birmingham B16 0RY |
Company Name | AJ Consulting (Whitby) Ltd |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bagdale Whitby North Yorkshire YO21 1QL |
Company Name | Fox Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Stables Adwell House Adwell Thame Oxfordshire OX9 7DQ |
Company Name | Tony Harrison Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 78 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Company Name | Templeside Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2006 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peters Studio 50 North Eyot Gardens London W6 9NL |
Company Name | Red Squirrel (U.K.) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cross Farm 131 Padfield Main Road Padfield Derbyshire SK13 1ET |
Company Name | Freewaycarrental Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Company Name | Skyva Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Minstead Road Bournemouth Dorset BH10 5JY |
Company Name | Italia Bathrooms Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Heywood Road Harrogate North Yorkshire HG2 0LU |
Company Name | Littlefields Developments Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Bungalow Littlefields Farm Stapleton Lane Barwell Leicestershire LE9 8JT |
Company Name | Chandelier Lights (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 60 Gravelly Industrial Park Birmingham West Midlands B24 8TQ |
Company Name | PDQ Ductwork Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 60 Gravelly Industrial Park Birmingham West Midlands B24 8TQ |
Company Name | Danhouse Facilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | C & K Electrical Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3TH |
Company Name | Complete Reinforcement Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Beaconsfield Avenue, Cosham Portsmouth Hampshire PO6 2PS |
Company Name | Flavours Turkish Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12-14 Macon Court Crewe Cheshire CW1 6EA |
Company Name | M.J. Tooling Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 279 Brookside Burbage Hinckley LE10 2TJ |
Company Name | Kitchen And Bathroom Transformations Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 The Point Stoneferry Road Hull East Yorkshire HU8 8BZ |
Company Name | 3D (Transformations) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 The Point Stoneferry Road Hull E Yorkshire HU8 8BZ |
Company Name | Int-Ext Building & Joinery Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave Hou15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Kin Khao Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Avondale Court Grove Green Maidstone Kent ME14 5PW |
Company Name | Ralston Developments Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR |
Company Name | Ironworks (Leicester) Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR |
Company Name | K. Murray (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Denham Lane Chalfont St. Peter Buckinghamshire SL9 0EP |
Company Name | Printmarketing Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address D T E House Hollins Mount Bury BL9 8AT |
Company Name | Nathaniel Andrew Associates Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Croft Bradgate Gardens Hinckley Leics LE10 1ND |
Company Name | J & D Jones Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Ermin Street Blunsdon Swindon Wiltshire SN26 8DJ |
Company Name | Angel Inns Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN |
Company Name | D E Mortgages Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | The Secret Workshop Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | Martin Day Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Greenways 8 New Road Wonersh Guildford Surrey GU5 0SE |
Company Name | G M Autos Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 35 The Fairway Herne Bay Kent CT6 7TW |
Company Name | 2 Care 4 Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Raven Way Crowhill Nuneaton Warwickshire CV11 6SG |
Company Name | Solgarnordic Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trevenson House Church Road Pool Redruth Cornwall TR15 3PT |
Company Name | Questland Builders Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birch Hey 10 Ogden Road Bramhall Stockport Lancs SK7 1HJ |
Company Name | IJB Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Acorn Cottage Up Street Bardwell Bury St Edmunds Suffolk IP31 1AA |
Company Name | BBS Air Conditioning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Sekizendo Ii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7a West Heath Drive London NW11 7QG |
Company Name | Naylad Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Wellington Street Milnrow Rochdale Lancashire OL16 3DP |
Company Name | G Stobbs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Croft Post Office Lane Broad Hinton Swindon SN4 9PD |
Company Name | Scaps Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Scaps (Europe) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | School Caps And Polarized Sunglasses Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Scaps (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | William Chapman & Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pilgrim House 68 Carisbrooke Gardens Yeovil Somerset BA20 1BY |
Company Name | Yorkshire Furniture Events Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Chestnut Court Lotherton Way Garforth Leeds West Yorkshire LS25 2JY |
Company Name | Paul Siviter Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | FMK Recruitment Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 53 Willersey Road Moseley Birmingham B13 0AX |
Company Name | Engineering Tools Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | 1st Avenue Car Sales Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Nant-Y-Moor Close Coedkernew Newport Gwent NP10 8HH Wales |
Company Name | Silent Lights Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Company Name | Firestation Tn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Gb Electronics (Surrey) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | Cheekymonkies (Hants) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Ellis Brickwork Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Rowton Heath Way Toothill Swindon Wiltshire SN5 8LP |
Company Name | TATE Environmental Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT |
Company Name | Bridges Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF |
Company Name | London Welsh Construction Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 58 Clearwell Court Bassaleg Newport Gwent NP10 8JY Wales |
Company Name | Genesis Global Supply Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bank Chambers 39 Market Place Melbourne Derbyshire DE73 8DS |
Company Name | TATE Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT |
Company Name | Rapid Car Wash And Valeting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham Warwickshire B13 0HY |
Company Name | Enviro Employment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hapton Valley Colliery Accrington Road Burnley Lancashire BB11 5QG |
Company Name | Yates Catering Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor 119 High Street Selsey Chichester West Sussex PO20 0QB |
Company Name | JHAG Automotive Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Mallard Way Pride Park Derby DE24 8GX |
Company Name | Lucas Electrical Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Lake Place Hoylake Wirral Merseyside CH47 2DN Wales |
Company Name | The Boar's Head (Newchurch) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Bonfire Hill Close Crawshawbooth Rossendale Lancashire BB4 8PP |
Company Name | Eltelco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 High Street Sheerness Kent ME12 1NY |
Company Name | Worldwide Cars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Company Name | GCS Engineering Services (Kent) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Willow Road Larkfield Kent ME20 6QZ |
Company Name | Asset Surveys Kent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Chahal North East Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | 5's Soccer Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Company Name | Alexander Richards (Swindon) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address One Victoria Street Bristol BS1 6AA |
Company Name | Wilson's Furniture Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Westward Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Global Family Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Ophiuchus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
Company Name | Raftdene Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15 The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | ABG Financial Services Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Station Road Sandiacre Nottingham NG10 5BG |
Company Name | Street Design Partnership Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
Company Name | ETON Deli 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 King Stable Street Eton Berkshire SL4 6AB |
Company Name | Imagize Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Mill Lane Blue Bell Hill Village Chatham Kent ME5 9RB |
Company Name | C.G. Baker Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 484 City Way Rochester Kent ME1 2TN |
Company Name | Chandoz (Western) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | AMRS Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Drewton Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 1 Citadel Trading Park Citadel Way Hull East Yorkshire HU9 1TQ |
Company Name | Leadership Links Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Henge Close Adderbury Banbury Oxfordshire OX17 3GA |
Company Name | Barnett Pml Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 181a Enville Road Kinver Stourbridge Staffs DY7 6BL |
Company Name | French Timber Direct Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Premier Motors (Bridlington) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Station Approach Quay Road Bridlington East Yorkshire YO15 3EP |
Company Name | Alyson Jakes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | Nyhavn Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Oxford Mews Latimer Street Southampton Hampshire SO14 3EE |
Company Name | Saw-U-There.com Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | Islandcraft Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mrs Runa Begum 11 Blackheath Road Greenwich London SE10 8PE |
Company Name | Perry Deare Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | Dawn Gibson Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Primrose Way Kidderminster Worcestershire DY10 1NG |
Company Name | Rock & Doris Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Corner Cottage 15 Sarsons Amport Hampshire SP11 8AE |
Company Name | TATE Built Environment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT |
Company Name | Boogaloo Baby Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS |
Company Name | Jepson Builders (Scarborough) Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maclaren House Skerne Road Driffield YO25 6PN |
Company Name | Doris Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Sarson Amport Nr Andover Hampshire SP11 8AE |
Company Name | JJ's Coffee And Muffins Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Polar Property Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 91 Chestfield Road Chestfield Whitstable Kent CT5 3JH |
Company Name | C & R Maintenance Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Company Name | Open 1 Eye Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN |
Company Name | Walhut Two Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5-7 St Paul'S St St. Pauls Street Leeds LS1 2JG |
Company Name | Citylente Renaissance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maritime House Snargate Street Dover Kent CT17 9BL |
Company Name | EMCO Products International Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 167 High Street Flat 2 167 High Street Tonbridge Kent TN9 1BX |
Company Name | Mavel Creations Malaysia (London) Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 High Street Borough Green Kent TN15 8BJ |
Company Name | RLW Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Iris Avenue Glen Parva Leicester Leicestershire LE2 9JJ |
Company Name | Dan Clarke Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 26 (A & B) Britannia Pavilion, Albert Dock Liverpool L3 4AD |
Company Name | Fish Hairdressing Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP |
Company Name | Las Claims Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG |
Company Name | Clifton Developments (South West) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury On Trym Bristol BS9 3EF |
Company Name | CHB Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Nightingales Domiciliary Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 33 Blagrave Street Reading RG1 1PW |
Company Name | Clorus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX |
Company Name | Orchard Homes (Wales) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales |
Company Name | Re-Defining Living Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St James House 36 James Street Harrogate N Yorks HG1 1RF |
Company Name | B & H Microsystems Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Cockshot Road Malvern Worcs WR14 2TT |
Company Name | Scoobies Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 144 Walton Road East Molesey Surrey Kt8 |
Company Name | Blampied Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 39 Edgeley Road London SW4 6ES |
Company Name | Scarlett Hair Studio Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | C & O Building Maintenance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | NYPD (Hull) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | BIO Decontamination Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Dortek Limited St. Mark Street Hull HU8 7ED |
Company Name | KB'Z Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 136 Allport Road Bromborough Wirral Merseyside CH62 6BB Wales |
Company Name | Imigital Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1-Invicta Business Park Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Healthier Options Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 107 Sussex Drive Walderslade Chatham Kent ME5 0NR |
Company Name | Knoll Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Logical Money Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Westquay Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 16 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fountain Cottage Hinton Martell Wimborne Dorset BH21 7HE |
Company Name | Shanecroft Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peters Studio 50 North Eyot Gardens London W6 9NL |
Company Name | I-Challenge Games Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Hampshire Landscapers Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Landscapers In Hampshire Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Castleford Creations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU |
Company Name | Moorfield Resources Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 41-43 William Street Herne Bay Kent CT6 5NT |
Company Name | D1 Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Springfield Terrace Rothbury Northumberland NE65 7SW |
Company Name | M.R.M.S. Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Highfield Fore Street Holbeton South Devon PL8 1NE |
Company Name | Structural Repair Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address F2 Wira Ring Road West Park Leeds West Yorkshire LS16 6EB |
Company Name | Damp & Timber Repair Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address F2 Wira Ring Road West Park Leeds West Yorkshire LS16 6EB |
Company Name | B King Roofing & Leadwork Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Francis Road Ashford Kent TN23 7UR |
Company Name | Basement Living Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address F2 Wira Ring Road West Park Leeds West Yorkshire LS16 6EB |
Company Name | BFS Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 176 Old Christchurch Road Bournemouth Dorset BH1 1NU |
Company Name | Rolfe Stocktakers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wayside Bradfield Road Wix Essex CO11 2SL |
Company Name | G T Tyres (Kent) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43 Grassmere St Marys Bay Romney Marsh Kent TN29 0HD |
Company Name | Health Creation UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 235 Warren House Beckford Close London W14 8TR |
Company Name | Ralston Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR |
Company Name | I C Ralston Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR |
Company Name | D J Hughes (Contractors) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Haynestone Road Coventry West Midlands CV6 1GJ |
Company Name | Canal Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | Peapods Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit13 Mill Hall Business Estate Aylesford Maidstone Kent ME20 7JZ |
Company Name | Complete Networks Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN |
Company Name | ASA Financial Services Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Accountants & Tax Consultant 66 King Henry'S Reach London W6 9RH |
Company Name | Connecting Creativity Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | D & F Property Renovations Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Park Avenue Broadstairs Kent CT10 2YL |
Company Name | Four Corners Financial Management 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Balthorpe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Susan De Mey Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 The Bridge Taunton Somerset TA1 1UQ |
Company Name | Mayflower Property (South West) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Mayflower Kitchens Limited 5 Chelston Business Park Castle Road Wellington Somerset TA21 9JQ |
Company Name | Giveitaway.com Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grasmere Cottage Lower Bentley Bromsgrove Worcestershire B60 4JB |
Company Name | Eco-Cool Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 282 Fox Hollies Road Acocks Green Birmingham West Mid B27 7PT |
Company Name | Richden Properties Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Dairy Cottage Old Dairy Close Ramsgate Kent CT11 8PX |
Company Name | CJS Bridge House Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Teknol House Victoria Road Burgess Hill West Sussex RH15 9LH |
Company Name | Dougal Construction Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 295 High Street Rainham Gillingham Kent ME8 8DS |
Company Name | Shirley Jenkins Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oakhurst House 26 Albert Road Tamworth Staffordshire B79 7JS |
Company Name | Wanlan Datacomms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Oxford Hill Witney Oxon OX28 3JU |
Company Name | Destinations (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester B49 5JG |
Company Name | Carbs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Perkins Transport Of Risca Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Sweeney's Outerwear Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Rockshore (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | A Proper Job Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Main Street St Mary'S Island Chatham Kent ME4 3SF |
Company Name | K S P Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Footstool Consulting Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH |
Company Name | Aston Price Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 142 Central Avenue Hounslow Middlesex TW3 2RJ |
Company Name | Garganey Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Floradell Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Newing Bros Carpentry Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | S Wilcock & Sons Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Seaton House The Balk Pocklington York East Yorkshire YO42 2NY |
Company Name | Titan Mpa Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 100-102 Beverley Road Hull East Yorks HU3 1YA |
Company Name | Acregreen Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | D.M. Weldon & Sons Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 A Prince Albert Street Small Heath Birmingham B9 5AG |
Company Name | Elite Windows (Coventry) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 84 Old Church Road Bell Green Coventry CV6 7ED |
Company Name | Beyond General Practice Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Company Name | Ovalcrest Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Graham Blewett Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Company Name | Zenith Tiles Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 105 St Peter'S Street St Albans AL1 3EJ |
Company Name | The Biscuit Doctor Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Well House Walcot Road Ufford Stamford Lincolnshire PE9 3BP |
Company Name | SAKS Electronics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | Pyramid Safety Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Cool Running Chauffeurs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham Warks B13 0HY |
Company Name | Lakedrive Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 The Point Stoneferry Road Hull East Yorkshire HU8 8BZ |
Company Name | Woodman On Tour Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | Kent Parks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 187 Hazebrouck Road Faversham Kent ME13 7QZ |
Company Name | Slippers Direct Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Manor Street Bridlington East Yorkshire YO15 2SA |
Company Name | The Mortgage Solution (South West) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | TRG Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Portland House Park Street Bagshot Surrey GU19 5PG |
Company Name | Skinnovations Products Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Crosland Court Salendine Nook Huddersfield West Yorkshire HD3 3BW |
Company Name | KMC Consultancy Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | RJT Computing Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | The Well Stourbridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | S J S Homecare Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Lower Lickhill Road Stourport-On-Severn Worcestershire DY13 8TS |
Company Name | Powerfull Power Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dry Dock Mill New Road Littleborough Lancashire OL15 8LX |
Company Name | Trendeck Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Park Lane Chippenham Wiltshire SN15 1LT |
Company Name | Howard J. Weare & Co. Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Llwynypia Road Lisvane Cardiff CF14 0SY Wales |
Company Name | Cb 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 Ditton Place Ditton Aylesford Kent ME20 6SX |
Company Name | CJ's Taxi Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Greens Lane Wawne Hull HU7 5XT |
Company Name | Nightingales PR Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Knoll Batabridge Road Batts Bridge Road Maresfield Uckfield East Sussex TN22 2HJ |
Company Name | Remarkable Homes Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Forge 26 Main Street Hotham York East Yorkshire YO43 4UD |
Company Name | Cantuaria Design Workshop Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Chiverton Financial Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Trendeal Gardens Penzance Cornwall TR18 2QD |
Company Name | TRG Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Portland House Park Street Bagshot Surrey GU19 5PG |
Company Name | J & P Garages Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Castleford Resources Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | Smile (Leamington) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Park Street Leamington Spa Warwickshire CV32 4QN |
Company Name | B. & R. Fletcher Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Warren Cottage West Hill Road West Hill East Devon EX11 1TY |
Company Name | Jackson Scaffolding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Atlas Ideas Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 New Barn Delph Saddleworth Oldham OL3 5TN |
Company Name | Liverpool Senior Care Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Konov Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Company Name | Taxi Hire (Wirral) Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Charles Road Hoylake Wirral Merseyside CH47 2HF Wales |
Company Name | Govanity Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Baranald Cottage Oldwich Lane East Fen End Nr Kenilworth Warwickshire CV8 1NR |
Company Name | AMR Decorative Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Old Hall Street Liverpool L3 9HF |
Company Name | Bodysolve Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Orwin Green Harley Goodacre Worcester Worcs WR4 0PQ |
Company Name | Lamby Engineering Services Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 89 Heathway Heath Cardiff CF14 4JS Wales |
Company Name | Glade Tree Surgery (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trevayne Cottage 4 Railway Bank Cwmbelan Llanidloes Powys SY18 6QA Wales |
Company Name | Sanabel Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62-63 Westborough Scarborough N Yorkshire YO11 1TS |
Company Name | HTG2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | Steed Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Faversham Motorcycle Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 31 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | 3 Ways Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 76 Glebe Lane Maidstone Kent ME16 9BD |
Company Name | Gemtrack Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Kinetix Technical Publications 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull HU1 1JA |
Company Name | Clean-A-Carpet Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3-4 Temple Bar Business Park Strettington Lane Chichester West Sussex PO18 0TU |
Company Name | Henley's Retail 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 100 Barbirolli Square Manchester Lancashire M2 3EY |
Company Name | Mainstay Security Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Company Name | Door Stores (Swindon) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38-42 Newport Street Swindon Wiltshire SN1 3DR |
Company Name | DEES Woodwork Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 84 Armorial Road Styvechale Coventry CV3 6GJ |
Company Name | Blustone (Trent Bridge) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Honey Vision Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX |
Company Name | Tirebuck Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | MATT Holyoak Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU |
Company Name | Independent Disability Equipment Advisory Services Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Starlight 1 North End Pinvin Pershore Worcestershire WR10 2LD |
Company Name | Invoco Print Management Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel St Manchester M3 5EQ |
Company Name | Ionosphyre Media Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Bramston Gardens Rastrick Brighouse West Yorkshire HD6 3AG |
Company Name | TGT (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | Cooler Rooms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 St Christophers Way Pride Park Derby Derbyshire DE24 8JY |
Company Name | Jarrive Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 174 Wricklemarsh Road Blackheath London SE3 8DP |
Company Name | Cool Install Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | B. & S. Evans Builders Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | 53 Art Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Logicrm Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | CWV Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 82 Parsons House 124 Hall Place London W2 1NF |
Company Name | Templeside Resources Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Class Executives Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 37 Chelsea Road Southsea Hampshire PO5 1NH |
Company Name | Clive Lamb Mortgages Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 The Butts Wall Lichfield Staffs WS14 0AX |
Company Name | Satin & Silk Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Gillshill Road Hull East Yorkshire HU8 0LE |
Company Name | Stacey Homes Southern Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Cgs Joinery Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Barn Owl Cottage Atwick Road Hornsea East Yorkshire HU18 1EL |
Company Name | Homeview Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 10d Toplands Business Aprk Cragg Vale Hebden Bridge West Yorkshire HX7 5RW |
Company Name | Cross Couriers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 257 Hagley Road Birmingham B16 9NA |
Company Name | Guy Carter Limousines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 24 Caldbeck Place North Anston Sheffield S Yorkshire S25 4JY |
Company Name | Marks & Lee Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Worcester Grove Broadstairs Kent CT10 3WR |
Company Name | Card-Biz Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Ionic Park Birmingham New Road Dudley West Midlands DY1 4SJ |
Company Name | Jacka (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 49 Marina Drive Whitley Bay Tyne & Wear NE25 9NH |
Company Name | Creativ Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Rsm Tenon Recovery First Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
Company Name | Romalex It Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | Traditional Builders And Renovators Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cobwebs Tregembo Hill Relubbus Penzance Cornwall TR20 9EW |
Company Name | Clarity Pure Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Atherton Bailey Kent House Romney Place Maidstone Kent ME15 6LH |
Company Name | Tyson Shaw Fine Art Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Company Name | J W Paving Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Andrew Roberts Dairies Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Kincare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Hanson Drive Loose Maidstone Kent ME15 0AW |
Company Name | Manor Transport Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Age Less Aesthetics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | BOWE Digitl: Access Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cobalt Business Exchange Cobalt Park Way Silverlink North Tyneside Tyne And Wear NE28 9NZ |
Company Name | Chef De La Maison Beverages Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Counting House 1 Nuffield Road St. Ives Huntingdon Cambs PE27 3LX |
Company Name | Montpelier (Kent) Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Trans-Vitesse International Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Eastbourne Eagles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43 Grand Avenue Camberley Surrey GU15 3QJ |
Company Name | Top Notch Building Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | PPS (Wirral) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Bridge Road West Kirby Wirral Merseyside CH48 5EX Wales |
Company Name | Xtreme Distribution Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Blake Close Walmer Deal Kent CT14 7UB |
Company Name | Turk & Davies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | Empire Textile (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 860 High Road North Finchley London N12 9RH |
Company Name | Avenue Workshops Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport Gwent NP19 0AR Wales |
Company Name | Zeus Fire Protection Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Customer Service Centre Unit 6 Salford Industrial Estate Salford Way Todmorden Lancashire OL14 7LF |
Company Name | Petroil Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | S.S.P. Property Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 164a Crompton Road Macclesfield Cheshire SK11 8EH |
Company Name | DJW Plastering Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough N Yorkshire YO11 1UB |
Company Name | Mosaic Research And Development Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Onchan House 24 Linfit Lane Kirkburton Huddersfield Yorkshire HD8 0TZ |
Company Name | Adason Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Bllesley Birmingham B13 0HY |
Company Name | Kinver Building Company Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11b Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB |
Company Name | The Wound Care Company UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Chatham Motor Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 310-312 Chatham Hill Chatham Kent ME7 5BA |
Company Name | Maglet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Buttermere Way Newport Gwent NP19 7BJ Wales |
Company Name | Valecraft Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Hull HU1 1XE |
Company Name | Glenvalley Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 201 Griffin Court Manchester M3 5EQ |
Company Name | Solihull Interiors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Upper Harthall Farm Nash Tenbury Wells Worcestershire WR15 8HN |
Company Name | ALAN King Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX |
Company Name | Toiletries And Fragrance Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address New Carvel Building Warstock Road Kings Heath Birmingham West Midlands B14 4RT |
Company Name | Back On Track Whitstable Ltd |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fleetwood 3a Herne Bay Road Whitstable Kent CT5 2LQ |
Company Name | Hayes Building Contractors Limited |
---|---|
Company Status | Dissolved 2007 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 9 Tripps Row Longashton Bristol |
Company Name | Merrick Plant Hire Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Ringway Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Heather House Tremoughdale Penryn Cornwall TR10 8JA |
Company Name | Around The Clock Enterprises Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Clearview Consulting Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Joe Baxi (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Kenilworth Road Balsall Common Coventry CV7 7EX |
Company Name | Pg Doors & Windows Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 72 Fairford Crescent Swindon Wiltshire SN25 3AA |
Company Name | Vekso Street Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Clarendon Place King Street Maidstone Kent ME14 1BQ |
Company Name | 179 Media Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Lakeside Hanley Stoke On Trent Staffordshire ST1 5RY |
Company Name | Sanderson & Neale Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Sylvia Read Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Broomhill Cottage Patches Road Tiverton Devon EX16 5AH |
Company Name | Sillverstone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Silverstone North View New Lambton Burnmoor Houghton Le Spring Tyne & Wear DH4 6DA |
Company Name | A & J Properties (Derby) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 95 Upperdale Road Derby Derbyshire DE23 8EP |
Company Name | Straight To Business Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
Company Name | Pah Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 67 Warwick Road Kenilworth Warwickshire CV8 1HN |
Company Name | Walmsley Promotions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Fen Road Holbeach Spalding Lincolnshire PE12 8QA |
Company Name | Abstract Driveways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 83 Sunningdale Road Tyseley Birmingham West Midlands B11 3QN |
Company Name | Hystar Hydraulics Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 11 Ashley Estate Exmoor Avenue Scunthorpe South Humberside DN15 8NJ |
Company Name | Shuttersinc Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Courtyard 283 Ashley Road Hale Cheshire WA14 3NG |
Company Name | Doyley Consulting 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fernleigh House Causeway End Brinkworth Chippenham Wiltshire SN15 5DL |
Company Name | Midland Commercial Services (Rugby) Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Upton Road Rugby Warks CV22 7DL |
Company Name | Midland Commercial Services (Barwell) Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Upton Road Rugby Warks CV22 7DL |
Company Name | TJS HR Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Global Holdings (South West) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | S & N Lean Process Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Steve Rogers Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | SJW Civil Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Furnival Street London EC4A 1YH |
Company Name | Bad Dog Productions Ltd |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Cottage 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY |
Company Name | Commercial Carpentry And Construction Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Coach House Serpentine Road Portsmouth Hampshire PO5 3LY |
Company Name | ETID Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Needlemakers Arms 5-7 Watts Road Studley Warks B80 7PT |
Company Name | Argentum Biotech Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Redlands 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY |
Company Name | JSOI Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG |
Company Name | Dynamic Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Church Lane, Middle Barton Chipping Norton Oxfordshire OX7 7BX |
Company Name | D.K. Reed Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | Tarantula UK Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Church Street Stourbridge West Midlands DY8 1LT |
Company Name | M R & G L Hughes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Hall Dale Close Hall Green Birmingham West Midlands B28 0XH |
Company Name | JEFF Warner Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Copperbeech Close Harborne Birmingham Warwickshire B32 2HT |
Company Name | Lor2B Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Newlands Cottingham Road Hull East Yorkshire HU5 2DQ |
Company Name | Maxgold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Trewoon Poldhu Cove Mullion Helston Cornwall TR12 7JB |
Company Name | Art @ Will Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 21 Longbow Avenue Methley Leeds West Yorkshire LS26 9DL |
Company Name | Advantage Technology Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Highfield Road Hall Green Birmingham B28 0EL |
Company Name | Glenvalley Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Manor Road Folkestone Kent CT20 2SE |
Company Name | Neb Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Stephen Hill Partnership Dover Ltd Enterprise Zone Unit 1h Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH |
Company Name | Steve Potter Brickwork & Building Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Tower View Horsington Temple Combe Somerset BA8 0DW |
Company Name | Pr Property Developments Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG |
Company Name | Cathy - The Photographer Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Station Street Mansfield Notts |
Company Name | On-Site Coating & Industrial Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Mallard Way Pride Park Derby Derbyshire DE24 8GX |
Company Name | Stavex Groundworks Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | J.D.W. Autos Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Coneybury Drive Spur Kingswood Tadworth Surrey KT20 6LR |
Company Name | Daizychain Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Progress House 141 Western Road Haywards Heath West Sussex RH16 3LH |
Company Name | Jyoshu Kikaku Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Chandos Way Off Wellgarth Road London NW11 7HF |
Company Name | Aura 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Tomorrow's Styles Today Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Brownhill Road London SE6 2BG |
Company Name | Firstline (GB) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1b Pennington Road Chalfont St. Peter Gerrards Cross SL9 9PH |
Company Name | Cad (Southern) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cumberland Road Southsea Marina Southsea Hampshire PO4 9RJ |
Company Name | TKN Investment Management Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Spa Web Limited Metcalf Drive, Altham Industrial Estate Accrington Lancashire BB5 5TU |
Company Name | Higher Town Developments Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | MATT Insley Driving Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 30 Main Street Rosliston Swadlincote Derbyshire DE12 8JW |
Company Name | Templemead Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 5 months (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hallgarth House Cottage Hallgarth High Pittington Durham DH6 1AB |
Company Name | R J McGrath Recycling Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 116 Kingswood Avenue Swindon Wiltshire SN3 2RG |
Company Name | Bentley Properties (Chichester) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Cameron-Blakey Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Heber Mansions Queens Club Gardens London W14 9RL |
Company Name | Broadoak Logistics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury On Trym Bristol BS9 3EF |
Company Name | Marios Academy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 83 Kirkgate Bradford West Yorkshire BD1 1SZ |
Company Name | Floral Foam Direct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Company Name | Max Developments (NW) Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mostyn Lodge Coast Road Mostyn Flintshire CH8 9HF Wales |
Company Name | Scott Developments (NW) Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Mostyn Lodge Coast Road Mostyn Flintshire CH8 9HF Wales |
Company Name | Richmond Investment Hotels Ltd |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 3, Friars Nook White Friars Chester CH1 1AD Wales |
Company Name | Lakeway Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 High Street Borough Green Kent TN15 8BJ |
Company Name | Dry Cleaning Well Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 137 Kingston Road Willerby East Yorkshire HU10 6AL |
Company Name | Heathfield Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Abacus Consulting Engineering Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Little Wold Lane South Cave East Yorkshire HU15 2AZ |
Company Name | Managed Payroll Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Raven Way Nuneaton Warwickshire CV11 6SG |
Company Name | Assured Commercial Finance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | The Revival Company (North & East London) Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | M-Quest Software Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Enchanted Forest Toys Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Company Name | UK Experience Ukraine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address International Logistics Centre Fosse Way Newark Nottinghamshire NG24 4SP |
Company Name | NB12 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Intelligent Business Resourcing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 The Beach Clevedon Bristol North Somerset BS21 7QU |
Company Name | Vortech UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ebor Street Littleborough Lancs OL15 9AS |
Company Name | Dimension Driveways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4200 Waterside Centre Solihull Parkway Birmingham Busines Park Birmingham West Midlands B377yn |
Company Name | A1 Storage Equipment (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG |
Company Name | Openness*Uniqueness*Respect*Theatre Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Station Road Sandiacre Nottingham NG10 5BG |
Company Name | Arvernian Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Wine And Dine UK Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Cardens Road Cliffe Woods Rochester Kent ME3 8TU |
Company Name | Yoursitedesigned.com Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 80 Bilbury Close Walkwood Redditch Worcestershire B97 5XW |
Company Name | INDY Toor Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Palatine Grove Littleover Derby Derbyshire DE23 3RR |
Company Name | Anti Ageing Essentials Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Albert Street Rugby Warks CV21 2RS |
Company Name | Bengal Street Mill Development Co. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St. James House, 36 James Street Harrogate North Yorkshire HG1 1RF |
Company Name | Baytown Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Orchard Drive Littlestone Kent TN28 8SE |
Company Name | Danewest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Oakwood Leisurescape Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oakwood Cottage, Poundisford Road, Pitminster Taunton Somerset TA3 7BA |
Company Name | Pascal Delaunay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | C.I.S. Calibration Laboratories Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 81 Park Road Coalville Leics LE67 3AF |
Company Name | Ram - It (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Holborough Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Vantage Point Holborough Road Snodland Kent ME6 5SL |
Company Name | Taylors Residential Lettings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7-9 Repton Avenue Ashford TN23 3RX |
Company Name | Muzik Point Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Cotton Brook Road Sir Francis Ley Industrial Estate Derby Derbyshire DE23 8YS |
Company Name | Tipner Construction Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | Grin & Craft It Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48 The Tideway Rochester Kent ME1 2NJ |
Company Name | Idle M.O.T. & Service Centre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
Company Name | Myplace Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF |
Company Name | Nationwide Driveways Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Managerial Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westgate House 87 Saint Dunstans Street Canterbury Kent CT2 8AE |
Company Name | Breeze Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Company Name | Cookson And Mason Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Green Pastures Sandford Crediton Devon EX17 4LP |
Company Name | Reliable Roofing (Sandwich) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address First Floor 12 Market Street Sandwich Kent CT13 9DG |
Company Name | Down Court Cottages 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Downcourt Farm Whitwell Ventnor Isle Of Wight PO38 2PJ |
Company Name | Red & Blue Business Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Kettering Place Cramlington Northumberland NE23 2XP |
Company Name | Arrow Property Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 502 Lickey Road Rednal Birmingham B45 8UU |
Company Name | Flybyroad Corporate Travel Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 169 Haslucks Green Road Shirley Solihull West Midlands B90 2LG |
Company Name | Animal Rehabilitation Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court, Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | McLaurin Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | D.J.P. Siteworks Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 13 Swallow Court Sampford Peverell Tiverton Devon EX16 7EJ |
Company Name | Football-In Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 93 Banks Road West Kirby Wirral |
Company Name | Furniche 360 Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Bantry Close Kings Norton Birmingham B38 5HN |
Company Name | Valestone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peters Studio 50 North Eyot Gardens London W6 9NL |
Company Name | Nayak Medical Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 160 Sandgate Road Folkestone Kent CT20 2LH |
Company Name | Free Richard 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 Warwick Road Cliftonville Margate Kent CT9 2JU |
Company Name | Roger Evans Management Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | G & R Hyde Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Newright Building Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 41 Top O' The Hill Road Walsden Todmorden Lancs OL14 6QA |
Company Name | Accident Compensation Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Company Name | Josh Haircutter Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Colston House Market Place Fairford Glos GL7 4AB Wales |
Company Name | AJ Premium Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Colchester Grab Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Company Name | Gailhall Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Richardson Projects Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD |
Company Name | Brickmeister Homes Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Harvey Street Hamer Rochdale Lancashire OL12 9BX |
Company Name | Pro Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Woodsyke, Dodworth Barnsley South Yorkshire S75 3SZ |
Company Name | JJP Autocare Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Wellow Gardens Oakdale Poole Dorset BH15 3RP |
Company Name | CAE Court Clinic Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Riversdale House Merthyrmawr Road Bridgend CF31 3NL Wales |
Company Name | Retail Concessions UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Habib House Stevenson Square Manchester Lancashire M1 1DB |
Company Name | Quartz Restorations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court Church Road Westbury On Trym Bristol BS9 3EF |
Company Name | Essex Fire & Security Services (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 215 Faringdon Avenue Romford Essex RM3 8JU |
Company Name | 3D Kitchens And Bedrooms (Leeds) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 153-159 Westgate Wakefield West Yorkshire WF1 9SA |
Company Name | Creating Space Below Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Pincer Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Russets, Manor Road Eckington Pershore Worcestershire WR10 3BH |
Company Name | Kent Parking Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | River Bulk Shipping Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bdo Stoy Hayward 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Ashnir Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Rednal Road Kings Norton Birmingham B38 8DU |
Company Name | NAV Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 94 Rednal Road Kings Norton Birmingham B38 8DU |
Company Name | 4 Seasons Lawncare Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY |
Company Name | Rossmund Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 198 Addiscombe Road Shirley Park Croydon Surrey CR0 7LB |
Company Name | A A Builders (Sandwich) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn, Mill Lane Eastry Sandwich CT13 0JW |
Company Name | J. & M. Scaffolding (Surrey) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 190 Blagdon Road New Malden Surrey KT3 4AL |
Company Name | Parkstar Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | PKM Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Hollins Mill Walsden Todmorden Lancs OL14 6SA |
Company Name | WYE Knot Tourism Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Petersbrooke The Narth Pen-Y-Fan Monmouth Gwent NP25 4RA Wales |
Company Name | Hudson Wells Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bwc Business Solutions Dakota House 25 Falcon Court Preston Farm Business Park Cleveland TS18 3TX |
Company Name | Russell Davis Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Treetops 92 Green Lane Greetland Halifax West Yorkshire HX4 8BL |
Company Name | Total Tanning (Newport) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Corporation Road Newport NP19 0AR Wales |
Company Name | REX Motor Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fallows End Limekiln Fields Bolsover Chesterfield S44 6NR |
Company Name | Williamsons News Agents Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address First Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
Company Name | Carter Wade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 236 Alexandra Park Road London N22 7BH |
Company Name | Midland Laundry Repairs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2006 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Corfe Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 The Quadrant Hoylake Wirral Merseyside CH47 2EG Wales |
Company Name | Unique Gardens (South West) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP |
Company Name | Si Morgan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 The Garth Abertridwr Caerphilly CF83 4ES Wales |
Company Name | Harlequin Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Chiltern Financial Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | JH Surfacing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Wall Stewart Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Piggotts End Amersham Buckinghamshire HP7 0JF |
Company Name | Motus Traffic Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Hardman Street Springfields Manchester M3 3HF |
Company Name | Biometec Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bishops Avery Lane Maidstone ME15 8RZ |
Company Name | Green Space Self Storage Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | Mark Pattison Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Company Name | Falcon Haulage Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse HD6 4JJ |
Company Name | Visual Solutions (Primary Care) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Pakenham Road Edgbaston Birmingham West Midlands B15 2NE |
Company Name | Bridge Flooring (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge Cottage Chester Road Tushingham Whitchurch Salop SY13 4QL Wales |
Company Name | Reddiough Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Wall Stewart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Piggotts End Amersham Buckinghamshire HP7 0JF |
Company Name | Endecron Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Corner House 2 High Street Aylesford Kent ME20 7BG |
Company Name | Interbrazil Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 17 Shottery Brook Office Park Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NR |
Company Name | Rydon & Sons Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | DJC Estates Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Watling Street Gillingham Kent ME7 2YN |
Company Name | Sg (1995) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Five Stars Trading Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Lionel Street Birmingham West Midlands B3 1AB |
Company Name | Interior Shopfitting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Company Name | NSK Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Morden Road Giltbrook Nottingham NG16 2WA |
Company Name | Assetz Marketing Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Albamed Medical Examiners Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Tudor Court Darras Hall Ponteland Northumberland NE20 9PJ |
Company Name | A.O.K. Consulting Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 95 Harptree Drive Chatham Kent ME5 0TF |
Company Name | JW Building Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 63 Station Road Rainham Gillingham Kent ME8 7SB |
Company Name | M.H. Consultancy Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48 Shenstone Drive Balsall Common Coventry CV7 7PH |
Company Name | Saddlers Residential Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Reed House 1-3 Old Ashford Road Charing Ashford Kent TN27 0JG |
Company Name | V Papers Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ |
Company Name | Wodhill Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP |
Company Name | Legal Claim Solutions 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | Speedsaws Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Rochdale Road Todmorden Lancashire OL14 5AA |
Company Name | John Loudon Developments Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB |
Company Name | Big-Ring Cycles (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | S & H Enterprises (Merry Hill) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Merry Hill Post Office Unit 16 Merry Hill Centre Brierley Hill West Midlands Dy51sh |
Company Name | Shindaiwa Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 13 Swallow Court Sampford Peverell Tiverton Devon EX16 7EJ |
Company Name | Arkshore Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | Jc Surfacing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 859 East Rochester Way Sidcup Kent DA15 8TG |
Company Name | DBL Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | BOYD Waters Associates Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 43 Loosen Drive Maidenhead Berkshire SL6 3UT |
Company Name | PPS Worldwide Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Eldon Place Bradford West Yorkshire BD1 3AU |
Company Name | Pps(MG) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Eldon Place Bradford West Yorkshire BD1 3AU |
Company Name | CWP Financial Services 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE |
Company Name | Baytown Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Kay Johnson Gee Griffin Court 201 Chaple Street Manchester M3 5EQ |
Company Name | Formfayre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 25 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Contractor Cover Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | Dalton Aram Planning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Dominic Foods Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | ARAD Foods Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | C T P Plates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Victoria House Cooper Street Green Lane Hull East Yorkshire HU2 0HA |
Company Name | Allied Marine Surveyors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Exchange Ham Street Ashford Kent TN26 2EW |
Company Name | Absolut Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | M Cook Bookmakers Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 114-116 West Street Crewe Cheshire CW1 3HG |
Company Name | Jubilee Motors Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ |
Company Name | CRN Site Services Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Merehaven Close Pickmere Knutsford Cheshire WA16 0LP |
Company Name | Kick The Habit Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Kingsley Avenue Camberley Surrey GU15 2NA |
Company Name | Maypole Dental Care Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1032 Alcester Road South Kings Heath Birmingham B14 5NG |
Company Name | Timeless Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Evegate Business Park Station Road Smeeth Ashford Kent TN25 6SX |
Company Name | Rosebourne A.P.L.E. Commercials Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Northside Freightliner Road Hull East Yorkshire HU3 4UW |
Company Name | Truck Sales Birmingham Limited |
---|---|
Company Status | Dissolved 2015 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Mustard 24 Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Altered Image (Kent) Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | City & Urban (North) Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 336 Hackney Road London E2 7AX |
Company Name | Matthews & Son Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | MGD Vibrosies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Coombs Farm Danby Whitby North Yorkshire YO21 2NP |
Company Name | Visual Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | Fastlink Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 41 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Company Name | AMR Business Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Southern Travel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW |
Company Name | South East Interior Contracts Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Snelling Avenue Northfleet Kent DA11 7EG |
Company Name | Jb Refurbishments Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 17 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ |
Company Name | Transtek Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Finches Residential Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Watling Street Gillingham Kent ME7 2YN |
Company Name | Redbrook Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lower Hague House Lower Hague High Peak Derbyshire SK22 3AP |
Company Name | Surrey Car Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
Company Name | Stratford Travel Clinic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | East Kent Home Inspections Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17-25 Cavendish Street Ramsgate Kent CT11 9AL |
Company Name | Coral Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 70 Hardy Close Hitchin Herts SG4 0DN |
Company Name | Octopusy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alva House Valley Drive Gravesend Kent DA12 5UE |
Company Name | EIS Electrical Installation Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hermes House Fire Fly Avenue Swindon SN2 2GA |
Company Name | Dove Lodge Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Brosnans Birkby House Bailiff Bridge Brighouse W Yorkshire HD6 4JJ |
Company Name | Casson Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Beaufort Court West Bridgford Nottingham Notts NG2 7TB |
Company Name | Isosceles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse HD6 4JJ |
Company Name | Star-One Taxis (Dover) Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 71 New Dover Road Canterbury Kent CT1 3DZ |
Company Name | Oakridge Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury-On-Trym Bristol BS9 3DZ |
Company Name | Stephen Taylor Dairies Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Neoweb Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | AJI Engineering Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Wreyfield Drive Scarborough North Yorkshire YO12 6NN |
Company Name | 326 Cheriton Road Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Woodwork Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 42 Winchcombe Road Carshalton Surrey SM5 1RB |
Company Name | XYZ 2021 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG |
Company Name | Mb Civil Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Kent Road Swindon Wilts SN1 3NG |
Company Name | GANT Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Strensall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Buddha Lounge & Bar Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Rewind Electrical Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Manor Road Folkestone Kent CT20 2SE |
Company Name | Gailforce Ventures Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 81 Lightcliffe Road Brighouse West Yorkshire HD6 2HH |
Company Name | Equi-Star Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | N J G Installations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Company Name | Traditional Driveways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Baxters Green Shirley Solihull West Midlands B90 2RT |
Company Name | Dataway Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hadley Shurland Avenue Minster Sheppey Sheerness Kent ME12 2RS |
Company Name | Mercer Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 45 Kirklee Road Castleton Rochdale Lancashire OL11 2PW |
Company Name | Art Metal Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Chailey Street Clapton London E5 0RX |
Company Name | TT Engineering Process Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 4/5 Gosforth North Industrial Estate Christon Road, Gosforth Newcastle Upon Tyne NE3 1XD |
Company Name | Sweet Crazy Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 14 Miners Way Business Park Ackholt Road Canterbury Kent CT3 3AJ |
Company Name | RSDC Creative 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | Kenneth Barlow Dairies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Kenwood Cleaning & Facilities Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 36 Kenwood Drive Beckenham Kent BR3 6QX |
Company Name | Proflo Installations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Company Name | Crombie Engineering Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | Terracotta Spice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6th Floor 120 Bark Street Bolton Lancs BL1 2AX |
Company Name | Holderness Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Silver Street Hull East Yorkshire HU1 1JA |
Company Name | Le Boudoir Bar Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Kent CT13 0JW |
Company Name | Wg Construction Services Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 58 Murrain Drive Maidstone Kent ME15 8XN |
Company Name | Invicta Connect Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Bartcon Services Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139-141 Watling Street Gillingham Kent ME7 2YY |
Company Name | David Kemsley Dairies (Canterbury) Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW |
Company Name | Secure Parking Solutions 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Beech Road Noton Stourbridge West Midlands DY8 2AR |
Company Name | Lakeside Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Anthony Pateman Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN |
Company Name | IFF Only Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Lismore Road Highworth Swindon Wiltshire SN6 7HU |
Company Name | Steven Humphreys Dairies 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 Abell Way Chelmsford Essex CM2 6WU |
Company Name | P & E Industrial Roofing & Cladding Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47 Midway Grove Hull E Yorkshire HU4 6JR |
Company Name | Apex Design And Build Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 97 Primrose Drive Aylesford Kent ME20 6EH |
Company Name | HSP Construction And Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Thames House Roman Square Sittingbourne Kent ME10 4BJ |
Company Name | Kemsing Catering Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Southall Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6-8 York Place Leeds West Yorkshire LS1 2DS |
Company Name | Universal Drives & Pathways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 74 Dickens Heath Road Shirley Solihull B90 1QE |
Company Name | Hamburger Land Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA |
Company Name | Ascott Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oak House Swerford Road Hook Norton Oxon OX15 5JR |
Company Name | Glassenton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Knowles Road Clevedon North Somerset BS21 7XS |
Company Name | Prinell Decorators Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eastleaze Farm House End Of Stonefield Close Eastleaze Swindon Wiltshire SN5 7EQ |
Company Name | Refresh Property Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Hawthorn Grove York YO31 7YA |
Company Name | A & N Chandler Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The White Lion White Lion Road Amersham Buckinghamshire HP7 9LJ |
Company Name | Eastreach Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eastreach Developments Limited 14 North Parade Penzance Cornwall TR18 4SL |
Company Name | Ness Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26 Albert Street Rugby Warwickshire CV21 2RS |
Company Name | Gps-123 Ltd |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 123 Rostrevor Road Davenport Stockport Cheshire SK3 8RE |
Company Name | Jp Nicholls Electrical Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 23 Danetree Close West Ewell Epsom Surrey KT19 9SU |
Company Name | Wrayfield Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2nd Floor Curzo House 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Rositabay Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 07 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Alexandra House 43 Alexandra Street Nottingham NG5 1AY |
Company Name | Warwickshire Travel Clinic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Power Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Building A Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL |
Company Name | Jamie Ham Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | Crowd Source Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Berkeley Square House Berkeley Square London W1J 6BD |
Company Name | Dhadwal Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Roger Titze Dairies Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The New Barn Mill Lane, Eastry Sandwich Kent CT13 0JW |
Company Name | Farkem Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Swift Construction (Kent) Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cott Farm Cott Lane Biddenden Ashford Kent TN27 8JP |
Company Name | Redbrook Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 27 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 132 Queens Road Cheadle Hulme Cheadle Cheshire SK8 5HY |
Company Name | LSM (Kent) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Westwood Ramsgate Kent CT12 6JS |
Company Name | Bodyjewel (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 51 Cable Road Hoylake Wirral Merseyside CH47 2AZ Wales |
Company Name | Howard Parvin Personnel Consultancy |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD |
Company Name | Sporty Bump Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Company Name | Macedge Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Highgate Howe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3/5 Victoria Square Whitby North Yorkshire YO21 1EA |
Company Name | Fairfax Financial & Marketing Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14a Emscote Road Warwick Warwickshire CV34 4PP |
Company Name | Heathfield Travel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | W. Stephenson Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Coralbank Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Vine Hall Farm Bethersden Ashford Kent TN26 3JY |
Company Name | Waterlooville Exhaust Centre 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hants PO8 8XJ |
Company Name | Kings Head (Staplehurst) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 29 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address High Street Tonbridge TN12 0AR |
Company Name | Hampshire Construction & Maintenance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Quality First Homecare 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Graham Saywell Lee Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Company Name | BMD Developments (Kent) 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bmd Developments Limited Ball House, Bridge Road Ashford Kent TN23 1BB |
Company Name | Ball Developments Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ball Developments Limited Ball House, Bridge Road Ashford Kent TN23 1BB |
Company Name | Coralbrook Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Westbury Court Church Road Westbury On Trym Bristol BS9 3EF |
Company Name | AP&S Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | D.P. Builders (Farnborough) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU |
Company Name | Tuscan Services Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Hull E Yorkshire HU1 1XE |
Company Name | Seaclear Windows Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | G.G.D. Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3 City Estate Corngreaves Road Cradley Heath West Midlands B64 7EP |
Company Name | Big Red Bus Music Promotions 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | NMB Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Cherry Orchard Marlow Common Marlow Buckinghamshire SL7 2QP |
Company Name | Azestia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Parkdale House 1 Longbow Close Pennine Business Park Bradley Huddersfield W Yorkshire HD2 1GQ |
Company Name | Petrochem Design Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | Away4Thenight Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Company Name | Ace (AV) Installations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Gorse Walk Hazlemere High Wycombe Buckinghamshire HP15 7UN |
Company Name | Design Eng Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1a Heatherdale Road Camberley Surrey GU15 2LR |
Company Name | Young's Construction Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 8YA |
Company Name | Coralbay Properties 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 174 Ormskirk Road Rainford St. Helens Merseyside WA11 8SW |
Company Name | The Harrogate Pub Company Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 2 Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Company Name | Timeless Ventures Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Teckno Developments Killingwoldraves Lane Bishop Burton Beverley E York HU17 8QX |
Company Name | Inform Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 03 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Anderson House PO Box 523 Eastleigh Road Eastleigh Hampshire SO50 0DW |
Company Name | Baytown Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Ligartron Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2007 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 22 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Andersons C A Anderson House PO Box 523 Eastleigh Road Eastleigh Hants SO50 0DW |
Company Name | KK Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Descant Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TH15 6NL |
Company Name | S.A.A.A.B. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Humphries Crescent Bilston West Midlands WV14 8BB |
Company Name | Pipeclear Drain & Plumbing Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Barn Caverswall Park Caverswall Lane Stoke-On-Trent Staffordshire ST3 6HP |
Company Name | Luminesce Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Barclays Bank Chambers High Street Yeadon Leeds West Yorkshire LS19 7PP |
Company Name | Egton Bridge Designs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bagdale Whitby North Yorkshire YO21 1QL |
Company Name | GHL Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | G Reeves Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Donoghue & Co Accountants 3rd Floor Cambridge Chambers Bromley Kent BR1 1PW |
Company Name | Personaliseonline Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Manor House Court Shepperton Middlesex TW17 9JS |
Company Name | Arrow (Building Services) Midlands Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Parkland Avenue Kidderminster Worcestershire DY11 6BX |
Company Name | KPM Inns Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Mayflower Renewable Fuels Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Chelston Business Park Castle Road Wellington Somerset TA21 9JQ |
Company Name | Makem Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 32 Suffolk Place Porthcawl Bridgend CF36 3EB Wales |
Company Name | Bovine Restaurants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse HD6 4JJ |
Company Name | Castle Developments Sheriff Hutton Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Hawthorn Grove York YO31 7YA |
Company Name | Bigi.Lam Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 Box Road Bathford Bath Somerset BA1 7QH |
Company Name | Eagle Vocational Qualifications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Manor Road Folkestone Kent CT20 2SE |
Company Name | GOIS Property Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 31 Westdale Road Wavertree Liverpool L15 4HR |
Company Name | Atomax Design Limited |
---|---|
Company Status | Dissolved 2018 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Rapidradio Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Coppice Avenue Stourbridge West Midlands DY9 9DN |
Company Name | Innovative Software Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Argyle House 29-31 Euston Road London NW1 2SD |
Company Name | K Phelps Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF |
Company Name | Scarborough Property Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | P. Walton Construction Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Birkby House Bailiff Bridge Brighouse HD6 4JJ |
Company Name | Glencalvie Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ |
Company Name | Personal Tutor Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eagle House 14 Queens Road Coventry West Midlands CV1 3EG |
Company Name | Iwork UK Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eagle House 14 Queens Road Coventry West Midlands CV1 3EG |
Company Name | Chegworth Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orpital Park Ashford Kent TN24 0HB |
Company Name | G.J. Plant Services Limited |
---|---|
Company Status | Dissolved 2017 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Culand Farm Pilgrims Way Burham Rochester Kent ME1 3SN |
Company Name | RPM Estates Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Grenville House 4 Grenville Avenue Broxboure Herts EN10 7DH |
Company Name | UK Apprenticeships And Training Ltd |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 28 Bird Street Lichfield Staffordshire WS13 6PR |
Company Name | The Coffee Shop (Dudley) Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | Precious Drop UK Limited |
---|---|
Company Status | Dissolved 2016 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | ETON Ward Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Deerhurst Close Feltham Middlesex TW13 7HU |
Company Name | ETRR Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Hunters Brook Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Eastreach Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 17 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH |
Company Name | Romist Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Cellars Clocks & Antiques Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | Greenmeadow Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Peacehven Dunn Street Road Bredhurst Gillingham Kent ME7 3LY |
Company Name | Springbrook Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Lodge Pottery Lane Woodlesford Leeds West Yorkshire LS26 8PL |
Company Name | Abbey Developments (Kent) Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Little Telpits Farm Woodcock Lane Grafty Green Maidstone Kent ME17 2AY |
Company Name | Eastmanor Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Farm House, Hedley Hill Farm Hedley Hill Cornsay Colliery Co. Durham DH7 9EX |
Company Name | Baytown Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent Me8 Oqp |
Company Name | PID (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Dte House Hollins Mount Bury BL9 8AT |
Company Name | El Gnomo Feliz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Dale Construction (Wirral) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
Company Name | A.W.I. (Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Latchmore House 99-101 London Road Cowplain Waterlooville Hants PO8 8XJ |
Company Name | Divine Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Exchange 5 Bank Street Bury BL9 0DN |
Company Name | Sarah Thorne Theatre Club Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 424 Margate Road Ramsgate Kent CT12 6SR |
Company Name | Kazanne Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 Warbank Lane Kingston Upon Thames Surrey KT2 7ES |
Company Name | Simply Running Limited |
---|---|
Company Status | Dissolved 2020 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Albion House Albion Street Hull East Yorkshire HU1 3TD |
Company Name | Indecs Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Watling Street Gillingham Kent ME7 2YY |
Company Name | So Sharp Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Upthejunction.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Saxon Road Hoylake Wirral Merseyside CH47 3AE Wales |
Company Name | Claims Firm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Studio 1 305a Goldhawk Road London W12 8EU |
Company Name | B.G. Building & Renovation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3TH |
Company Name | Taxi Broker Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 27 The Avenue Shoreham By Sea West Sussex BN43 5GJ |
Company Name | Green Man Cedar Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Templemead Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 17f Unit 17f Lake Enterprise Park Bergen Way Sutton Fields Estate Hull Yorkshire Hu7 07q |
Company Name | Springcove Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2007 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Parkstar Enterprises 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 61 Fairview Avenue, Wigmore Gillingham Kent ME8 0QP |
Company Name | Neimantas Jewellers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 100 Commercial Street Brighouse West Yorkshire HD6 1AQ |
Company Name | Bramcote Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 19 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Edge View Chadderton Oldham OL1 2TR |
Company Name | CRPM Industrial Services Limited |
---|---|
Company Status | Dissolved 2014 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Picalilly Circus Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Egerton Road Lincoln Lincolnshire LN2 4PJ |
Company Name | Stayland Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ahsford Kent TN24 0HB |
Company Name | Sahota Construction (Derby) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Company Name | B & D Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Tritech Systems 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Precinct Cathedral Close Rochester Kent ME1 1SZ |
Company Name | EU Records Management Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Argyle House 29-31 Euston Road London NW1 2SD |
Company Name | UK Records Management Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Argyle House 29-31 Euston Road London NW1 2SD |
Company Name | Salisbury Design Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Eagle House 14 Queens Road Coventry West Midlands CV1 3EG |
Company Name | DEVO Simulations Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Lindisfarne Drive Kenilworth Warwickshire CV8 2PQ |
Company Name | Denley Accounting Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 15 Mountbatten Way Brabourne Lees Ashford Kent TN25 6PZ |
Company Name | Crescent Paving Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Breakspear Road Ruislip Middlesex HA4 7SN |
Company Name | J S Sahota Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 256 Dobcroft Road Sheffield S11 9LJ |
Company Name | Kingfisher Teak Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Brantingham Road Elloughton E Yorkshire HU15 1HX |
Company Name | Sherry's Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Ormonde Court Ormonde Road Hythe Kent CT21 6DP |
Company Name | Frankhouse Property Market Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 17 Ankle Hill Melton Mowbray Leicestershire LE13 0QJ |
Company Name | Westward Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 47 Back Lane Rochford Essex SS4 1AY |
Company Name | Sancasting 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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Bridge Road West Kirby Wirral CH48 5EX Wales |
Company Name | PTD Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 76 Lee Heights Bambridge Court Maidstone Kent ME14 2LD |
Company Name | MRET UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bank Chambers Canterbury Road Lyminge Nr Folkestone Kent CT18 8HU |
Company Name | Pierbrook Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Quendene Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Whimsical Houseboat Pettinger Gardens St Denys Southampton Hampshire SO17 2WL |
Company Name | Scott Dent Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Green Energy Installations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY |
Company Name | Ragador Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Hull HU1 1XE |
Company Name | WTW Communications Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | C G N Coldstores Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Oaklands Church Lane, Moor Monkton York North Yorkshire YO26 8LA |
Company Name | White Swan Global Markets Ltd |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Hassop Road Stockport Cheshire SK5 6ST |
Company Name | Autocare (Hull) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Central Business Park Cornwall Street Hull Humberside HU8 8AF |
Company Name | Anthemia Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ |
Company Name | T.J. Refrigeration Northern Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1-7 Ramsay Street Rochdale Lancashire OL16 2BX |
Company Name | Instructorcover Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Indigo House Time Technology Park Blackburn Road Simonstone Burnley BB12 7NQ |
Company Name | EPC (Scarborough) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Fighting Fit (Portsmouth) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Sixty Five Company Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address New Carvel Buliding Warstock Road Kings Heath Birmingham West Midlands B14 4RT |
Company Name | Durban Vienna Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Farringdon Street London EC4A 4AB |
Company Name | C.J.C.Pub Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The White Lion White Lion Road Amersham Buckinghamshire HP7 9LJ |
Company Name | Mark Peare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Chaucer Avenue Richmond Surrey TW9 4JJ |
Company Name | Servo Autosport Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Marncrest Court 39 Westcar Lane Hersham Surrey KT12 5ER |
Company Name | Anglia Cement Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Company Name | Silverhay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 31 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Absolute Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Idina House 3 Cavendish Road Birkenhead Wirral CH41 8PX Wales |
Company Name | Coralbrook Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Henley Grange Rugeley Staffordshire WS15 2FE |
Company Name | Winfield Shoe Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Albert Mill Mill Street Haslingden Lancashire BB4 5JW |
Company Name | Swift Removals (South) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Flat 29 Pendragon Apartments Clarence Parade Southsea Hampshire PO3 6TB |
Company Name | Souperb Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 6 Barrington Road Olton Solihull West Midlands B92 8DP |
Company Name | Grow And Tell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hedera House 2 West Street Stratford Upon Avon Warwickshire CV37 6DW |
Company Name | High Ridge Plumbing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 80 Earlsworth Road Ashford Kent TN24 0DW |
Company Name | E De Lieu Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Fleet Cottage The Ridgway Felpham Beach Est Bognor Regis West Sussex PO22 7JQ |
Company Name | Richmond Investment Properties Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 3, Friars Nook 43 White Friars Chester CH1 1AD Wales |
Company Name | Sambrook Construction Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | J & L Composition Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Begbies Tryanor The Stables The Maltings Silvester Street Hull HU1 3HA |
Company Name | Pine Edge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | Pennrock Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | Flip-In Hair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite A 7th Floor City Gate East Tolhouse Hill Nottingham NG1 5FS |
Company Name | Yorkshire Property Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Company Name | Alphabet Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Well Red Events Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 33 B Bedmond House Cale Street London SW3 3RZ |
Company Name | Carrotte Process Engineering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | PETE Kershaw Engineering Designs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Albion Parade Wall Heath Kingswinford DY6 0NP |
Company Name | Avonbay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Knowles Road Clevedon Somerset BS21 7XS |
Company Name | The Pod Group.net Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Company Name | Business Pod Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH |
Company Name | Rob Cowell Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8 Quested Road Cheriton Folkestone Kent CT19 4BY |
Company Name | Wirral Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Bertram Drive Meols Wirral Merseyside CH47 0LQ Wales |
Company Name | Wantage Shoe Repairs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Wantage Trophy Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Allen Building & Carpentry Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Daramoon Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Coralbrook Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Coralbrook Construction Limited The Granary, Hermitage Court Hermitage Lane, Maidstone Kent ME16 9NT |
Company Name | Sterling Scaffolding Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG |
Company Name | Caspall News Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 14 Ophir Road North End Portsmouth Hampshire PO2 9EN |
Company Name | Palletbank Limited |
---|---|
Company Status | Dissolved 2012 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Servo Motorsport Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Lin Talbot Training Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | Styro Build International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | Gemmax Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hants GU14 9RU |
Company Name | Ace Cars (Derby) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge Farm Sinfin Lane Barrow On Trent Derby DE73 7HH |
Company Name | Fruit Fusionz Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 29 Manor Road Folkestone Kent CT20 2SE |
Company Name | DLT Marketing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Company Name | Sportcrete Golf UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Barn Longhedge Lane Syerston Nottingham Notts NG23 5NH |
Company Name | Mark Williams Executive Search (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL |
Company Name | Aciagaar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Longfield House Smeatharpe Honiton Devon EX14 9RF |
Company Name | Mid-Kent Commercial Sales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Stream Cottages Forstal Road Sandling Maidstone Kent ME14 3AT |
Company Name | Styro Build UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | Audsley Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 59 Windsor Road Hull East Yorkshire HU5 4HD |
Company Name | DPCD Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 25 Wentworth Drive Pinner HA5 2PU |
Company Name | Eastmanor Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 Kings Farm Avenue Richmond Surrey TW10 5AB |
Company Name | Premfacil Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Park Road North Ashford Kent TN24 8LY |
Company Name | Tamadat Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15 The Enterprise Centre Coxbridge Business Park Farnham, Surrey GU10 5EH |
Company Name | Tuscany Restaurant (Scarborough) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Manchester Appointments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4th Floor St James Building 79 Oxford Street Manchester Greater Manchester M1 6FQ |
Company Name | Galaxycast Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2007 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | East West Taxis Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Plaza Building 102 Lee High Road London SE13 5PT |
Company Name | Talisman UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 38 Heath Drive Upton Wirral Merseyside CH49 6LF Wales |
Company Name | UK Car And Van Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 3 Old School Business Park Old Road Warrington Cheshire WA4 1AY |
Company Name | Brian Dale & Daughter Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | KUAT Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Center Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Stemdale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 December 2007) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ |
Company Name | Simon2 Limited |
---|---|
Company Status | Dissolved 2010 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 4 The Oast Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | I W Electrical Services Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Hollies Binnington Staxton Scarborough North Yorkshire YO12 4SW |
Company Name | Darren Walker (Plastering Contractors) Limited |
---|---|
Company Status | Dissolved 2013 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Hawley-Young Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1 Old Barber Harrogate North Yorkshire HG1 3DF |
Company Name | Templemead Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 62 Watling Street Gillingham Kent ME7 2YN |
Company Name | Swingbrook Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2007 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Twynings The List Wickhambreaux Kent CT3 1RX |
Company Name | Boxhall Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 58 Sunnymead Drive Waterlooville PO7 6DA |
Company Name | Marsh Down Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 40 Luton Road Chatham Kent ME4 5AA |
Company Name | Eastridge Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 90 Nottingham Road Mansfield Notts NG18 1BP |
Company Name | S Cuthbertson Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11a Cardan Drive Ben Rhydding Ilkley West Yorkshire LS29 8PH |
Company Name | Thorgils & Kormac Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Company Name | Green's Potatoes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Penybone House Cooks Cross Alveley Bridgnorth Shropshire WV15 6LS |
Company Name | Boxwood Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Company Name | Goodsoft Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Acutrac Global Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 39 Great Thrift Petts Wood Bromley Kent BR5 1NE |
Company Name | The Decorating Centre.com Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Company Name | Axis Brickwork Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 20 Dale Lodge Road Sunningdale Ascot Berkshire SL5 0LY |
Company Name | O.S.I Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH Wales |
Company Name | SW6 Entertainment Limited |
---|---|
Company Status | Dissolved 2008 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 210 Coborn House 3 Coborn Road Dockland London E3 2DA |
Company Name | Coralbrook Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 13 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Montpelier Avenue Bexley Kent DA5 3AP |
Company Name | Ferguson Stainless Fabrications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB |
Company Name | DASD Limited |
---|---|
Company Status | Dissolved 2022 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Clear Mortgage Administration (High Wycombe) Limited |
---|---|
Company Status | Dissolved 2024 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Pond Approach Holmer Green High Wycombe Buckinghamshire HP15 6RH |
Company Name | Semtrac Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | Siviter Hornsby Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Albion Parade Wall Heath Kingswinford DY6 0NP |
Company Name | One Stop Improvements Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 243 Greasby Road Greasby Wirral CH49 2PG Wales |
Company Name | Lee Spencer Project Management Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 Batchelor Road Fleckney Leicester Leicestershire LE8 8BE |
Company Name | Hawstead Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address St Peters Studio 50 North Eyot Gardens London W6 9NL |
Company Name | Methis Projects Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 4th Floor Sophia House 76-80 City Road London EC1Y 2EQ |
Company Name | Starcove Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
Company Name | CIO Green Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 15, The Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH |
Company Name | Wodhill Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Bridge Automotive Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2008 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL |
Company Name | Shillabeer Estate Agents Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 52 Northern Road Cosham Portsmouth Hampshire PO6 3WA |
Company Name | Anglo Icelandic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Hat Trick Management Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 91 The Moors Redhill Surrey RH1 2PD |
Company Name | CITI Surfacing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | P Young Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU |
Company Name | JARA Design And Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 139 Kingston Road Wimbledon London SW19 1LT |
Company Name | Broadway Bedrooms Limited |
---|---|
Company Status | Dissolved 2019 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 81 Burton Road Derby Derbyshire DE1 1TJ |
Company Name | Boxhall Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 7 Church Plain Great Yarmouth Norfolk NR30 1PL |
Company Name | A J Makin Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Company Name | Resolution Mortgage & Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | Moorland Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Andersons Anderson House PO Box 523 Eastleigh Road Eastleigh Hants SO50 0DW |
Company Name | Redbrook Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 93 Banks Road West Kirby Wirral CH48 0RB Wales |
Company Name | J-Range Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 89 Boundary Road Wallington Surrey SM6 0TA |
Company Name | The Tower Theatre Company Limited |
---|---|
Company Status | Dissolved 2023 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Tower Theatre North Road Shorncliffe Folkestone Kent CT20 3HL |
Company Name | Avonbay Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Studio 1 305a Goldhawk Road London W12 8EU |
Company Name | Completely Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 8 Eureka Place Trinity Road Kennington Ashford Kent TN25 4BY |
Company Name | Balance Systems U.K. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 107 Mark Rake Bromborough Wirral CH62 2DL Wales |
Company Name | Hillspite Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2008 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Saffron Search Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Old Snuff Mill Warehouse 6 Park Lane Bewdley Worcestershire DY12 2EL |
Company Name | Carrog Tea Room Limited |
---|---|
Company Status | Dissolved 2021 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU |
Company Name | Furniture Studio (Hagley) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 48 Salop Street Dudley West Midlands DY1 3AY |
Company Name | Longbeach Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Andersons Anderson House Eastleigh Road PO Box 523 Eastleigh Hants SO50 0DW |
Company Name | Bramcote Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chandler + Georges 75 Westow Hill London SE19 1TX |
Company Name | City Storage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 34 High Street Westbury On Trym Bristol BS9 3DZ |
Company Name | Racks & Rails Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Hull North Humberside HU1 1XE |
Company Name | C R D Construction Limited |
---|---|
Company Status | Dissolved 2009 |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | Swingbrook Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2008 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP |
Company Name | Moorview Designs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Odingsell Drive Long Itchington Southam Warwickshire CV47 9PD |
Company Name | Brian Dale Vehicle Hire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 696 Yardley Wood Road Birmingham West Midlands B13 0HY |
Company Name | Century Twenty One Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 18 St Christophers Way Pride Park Derby Derbyshire DE24 8JY |
Company Name | Mid Kent Fabrications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Oast Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF |
Company Name | The Epc Company Energy Assessments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Company Name | Cater Fresh Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 16 Thingwall Road Irby Wirral CH61 3UE Wales |
Company Name | Eastmanor Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 50 Nursery Road Sudbury Suffolk CO10 0NJ |
Company Name | Falconwood Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 3 Clinton Road Leatherhead Surrey KT22 8NU |
Company Name | The Operators Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 169 Grove Road Walthamstow London E17 9BZ |
Company Name | Castlemode Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1-2 Cliff Terrace Margate Kent CT9 1RJ |
Company Name | Lilly's Wines & Spirits Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 1 107 Holbrook Road Alvaston Derby Derbyshire DE24 0LX |
Company Name | Islandbay Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Apartment 4 Woodlawns 25 Bentinck Road Altrincham Cheshire WA14 2BW |
Company Name | Sutton Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 York House 16 York Road Sutton Surrey SM2 6HG |
Company Name | Great Feelings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 270 St Saviours Road Mahal Business Centre Unit 2 Leicester LE5 4HG |
Company Name | Lakecove Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 10 Grange Road Burley In Wharfedale Ilkley West Yorkshire LS29 7NF |
Company Name | Ledgergate Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP |
Company Name | Chilbury Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Counting House Nelson Street Hull HU1 1XE |
Company Name | Superculture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 1b Olivers Wharf Wapping High Street London E1W 2PJ |
Company Name | Total Climate Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 8-10 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS |
Company Name | Pennyrock Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Money Doctor Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19/21 Swan Street West Malling Kent ME19 6JU |
Company Name | Ecological Energy Europe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 19 Montpelier Avenue Bexley Kent DA5 3AP |
Company Name | Food Hygiene Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB |
Company Name | Swans Kitchens & Bathrooms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 2 Echo Square Gravesend Kent DA12 1NP |
Company Name | The Removal Company (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Roughs Barn Salterforth Lane Salterforth Barnoldswick Lancashire BB18 5TT |
Company Name | Computech IT Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | New Century Business Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Ground Floor, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
Company Name | Spaceage Pvc Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Griffins Tavistock House North Tavistock Square London WC1H 9HR |
Company Name | Overdrive Logistics Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 11 Melbourne Business Court Millennium Way Pride Park Derby Derbyshire DE24 8LZ |
Company Name | Sue Rees Associates Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB |
Company Name | J Higginson & Sons Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Chapel Bridge Street Driffield Y0256da |
Company Name | Downtown Electrical Contractors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Suite E10 Josephs Well Westgate Leeds LS3 1AB |
Company Name | APB Cnc Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR |
Company Name | Bechtel Structures Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Arvida Estates Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Company Name | BR Corporate Solutions Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Lakeside Contractors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (same day as company formation) |
Appointment Duration | 4 months (Resigned 08 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 22 Regent Street Nottingham NG1 5BQ |
Company Name | MPB Installations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 September 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Unit 5 Little Reed Street Hull HU2 8JL |
Company Name | Denestar Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2005 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
Company Name | Nap4Eu Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Purnells Suite 4 Portfolio House 3 Princes Dorchester Dorset DT1 1TP |
Company Name | KPS Mechanical Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | The Form Studio Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 9 First Floor The Old Chapel Kempson Road Leicester Leicestershire LE2 8AN |
Company Name | Finecraft Enterprises Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Silks Designs Kent Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Easternrise Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Company Name | Chip And Fry Limited |
---|---|
Company Status | Liquidation |
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 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address 120 Commercial Street Maesteg Glamorgan CF34 9DL Wales |
Company Name | Database Direct Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP Registered Company Address Network Centre Highland Avenue Sandbank Dunoon Argyll PA23 8PQ Scotland |