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

Mrs Lesley Joyce Graeme

British – Born 70 years ago (December 1953)

Mrs Lesley Joyce Graeme
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Current appointments

Resigned appointments

2,762

Closed appointments

Companies

Company NameFarmweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment DurationResigned 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 NameLondon Rock Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment DurationResigned 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 Name63 Drayton Gardens Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned 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 NameArmston Hall Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1997)
Assigned Occupation Company 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 NameJack Russell Copyright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned 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 NameAshbourne Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameNorwegian Wood Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned 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 NameQuality Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration1 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 NameDavid England Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment DurationResigned 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 NameHeales Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned 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 NameMarlowe Yard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned 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 NameStarnes Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1999 (same day as company formation)
Appointment DurationResigned 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 NameDavison & Robinson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1999 (same day as company formation)
Appointment DurationResigned 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 NameBlueridge Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 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 NameLibra Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment DurationResigned 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 NameGeorge Taylor & Co (Hamilton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned 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 NameASME Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment DurationResigned 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 NameBona Broadcasting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2003 (same day as company formation)
Appointment DurationResigned 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 NameHeart Of England Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Keepers Cottage Gearys Heath
Packington Estate
Meriden
Coventry
CV7 7HJ
Company NameMoorpark Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment Duration1 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 NameA. Crabtree (Plumbing & Heating) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameRapid Associates (Commercial) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration5 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 NameWillheinz Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameFlutemakers Guild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration5 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 NameActive Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSussex Pianos  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameMeasurement Systems Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSunshine Aspects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration5 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 NameAlmanda Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameC Spencer Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameInformation Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameTenby House Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameA.D. Engineering (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAston Building Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAcclimatise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameGo Kart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLove Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation 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 NameFletcher & Woodhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation 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 NameDERE Street Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameMayfair And Brook London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSharpskill Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment Duration2 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 NameOmni Sensors And Transmitters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameBase Scaffolding (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration6 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 NameStarnes (Robertsbridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameRPC Construction  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Pencroft Turf Cottages
Penn Common
Wolverhampton
West Midlands
WV4 5JZ
Company NamePa Nino's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Global House
303 Ballards Lane
London
N12 8NP
Company NameElite Heating Services (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
37 Mills Terrace
Chatham
Kent
ME4 5NY
Company NameLakereach Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment Duration3 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 NameB.C.S. (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameBarkston Motor Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameBringold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration4 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 NameGMS Recovery Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Admiral House
Waterfront East
Brierley Hill
West Midlands
DY5 1XG
Company NameG. Mondini (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 7, Whitebridge Way
Whitebridge Estates
Stone
Staffordshire
ST15 8JS
Company NameCharisma Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameFirst Gear (st Ives)  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Greenacres Colne Road
Somersham
Huntingdon
Cambridgeshire
PE28 3DQ
Company NameKIM Holmes Show Business Entertainment Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Charles Close
Ilkeston
Derbyshire
DE7 5AF
Company NameMonro Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration4 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 NameMissymac  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
Company NameMumford's Mill Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration5 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 NameSBI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameThorneycroft Boiler Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameMedway Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameL D S Developments  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Grange, Dean Hall
Sneaton
Whitby
North Yorkshire
YO22 5AQ
Company NameColpet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2005)
Assigned Occupation 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 NameGrace & Lace  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameRa Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameALAN Lawton Engineering Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rose Cottage Penn Lane
Melbourne
Derby
DE73 8EQ
Company NameForever Smile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment Duration1 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 NameSutton Garden Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road
Edgbaston
Birmingham
West Midlands
B16 9HN
Company NamePane E Vino (Pocklington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
16 Market Place
Pocklington
York
YO42 2AR
Company NameAngela Hirst Surveyors & Valuers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameOtway Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameCentral Heating Dot Com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 4a Lanesfield Drive
Wolverhampton
WV4 6UA
Company NameGraphics Architectural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
31 Browsfield Road
Addingham
Ilkley
LS29 0TF
Company NameCentral Heating .com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 4a Lanesfield Drive
Wolverhampton
WV4 6UA
Company NameAutovalet Direct Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameDrammock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameTony Mewse Creative Eye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Little Owl Barn Potterton Lane
Potterton
Leeds
West Yorkshire
LS15 4NN
Company NamePorter (Farmers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation 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 NameDPMC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration1 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 NameHabilis Biotech Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NamePowerquick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration2 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 NameHighbridge Commercial Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration5 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 NameGeoware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameRellish Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary
Hermitage Court, Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameHACS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Nidderdale House Station Yard
Ripley
Harrogate
North Yorkshire
HG3 3BA
Company NameWake Electrical Contractors And Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameImpressive Flooring Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameHDR Visual Communication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Stockton Close
Peneden Heath
Maidstone
Kent
ME14 2DW
Company NameAndrew Lomas Optometrist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
31 Southgate
Elland
West Yorkshire
HX5 0BW
Company NameJ B Davern & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameDanewell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment Duration1 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 NamePenreach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration1 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 NameAir Environment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration6 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 NameAdam Phillips Plant Hire And Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Little Lidgey
Laity Moor, Ponsanooth
Truro
Cornwall
TR3 7HR
Company NamePrideaux House Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameDent Tec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameDramatically Different Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameLizzie Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameTimothy Ellis Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameGSE Visage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Flat C
10 Station Road
London
NW10 4UE
Company NameEythorne Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameNorton Leys Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameQuickstart Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration4 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 NameFolkestone And Walmer Tile Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameSponge Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameBeecham Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameThe True Gent At Jacks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameSky Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment Duration4 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 NameWalker Electrical (Scarborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
Belgrave Crescent
Scarborough
YO11 1UB
Company NameIvory Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment Duration2 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 NameKent Business Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hurlingham Chambers 61 Station Road
Clacton-On-Sea
Essex
CO15 1SD
Company NameSand & Sealed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 1.1, 11 Mallard Way
Pride Park
Derby
DE24 8GX
Company NamePremier Vehicle Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDiscount Glass (Hull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameLaurel Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameCommercial Funding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameWinter & Co (Marine) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameThimble End Court (Walmley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration5 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 NameDeltamech Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameKapsapea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameCaresta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment Duration1 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 NameG.E.T. Training  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration1 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 NameWesthill Land & Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameBJCA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameRed Ant Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameRed Ant Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameWillerby & Kirk Ella Pre-School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameSupersets London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameRed Ant Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11th Floor 240 Blackfriars Road
London
SE1 8NW
Company NameSouthquay Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration3 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 NameHeatherdale Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameJabberwocky Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameMcDaw Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration3 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 NameHollyparc Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration1 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 NameKent Ceilings And Partitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration3 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 NameDrummers Keep Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameFloodmatik Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration4 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 NameVisual Solutions (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
18 Marsh End
Birmingham
B38 9BB
Company NameNewfield Homes (85) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Oaklands Bannals Lane
Stoke Bliss
Tenbury Wells
WR15 8RZ
Company NameKent & Medway Trading Company  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameThe Anchor Quay 1617/9086/8206 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameAndrew Richardson (Contractor) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameR.T. Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NamePMG (Waste Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration2 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 NameShasada Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned 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 NamePeter Murphy (Builders) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameKing & Company Ifa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
No 1 Fiscal House
834 Christchurch Road
Bournemouth
Dorset
BH7 6DQ
Company NameThe Inov8 Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
57 Windmill Street
Gravesend
Kent
DA12 1BB
Company NameMackay Marine UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2005)
Assigned Occupation Company 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 NameP & H Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration6 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 NameSMJV 2005 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameH N A Facilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration7 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 NameCompetition Analysis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Halvergate Hall
Halvergate
Norwich
NR13 3AN
Company NameTojaro Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameKirby Granite Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameSimply Shred Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameFanhams Hall Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 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 NameBiogs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hilden Park House 79 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BH
Company NameN.C.I. Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belle Vue North Street
Westbourne
Emsworth
PO10 8SP
Company NameClanfield Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belle Vue North Street
Westbourne
Emsworth
PO10 8SP
Company NamePaul Browne Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Henwood House
Henwood
Ashford
Kent
TN24 8DH
Company NameSilverlined Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration2 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 NameFlexible Packing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameIdeal Design Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameGW Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Monet Close
St. Ives
Cambridgeshire
PE27 3EH
Company NameOptilabs (Croydon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
109 Stafford Road
Croydon
Surrey
CR0 4NN
Company NameEastgate Coach Trimmers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
62 Mainstreet
Ruston
Scarborough
North Yorkshire
YO13 9QE
Company NamePeoplelink Coaching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
424 Margate Road
Ramsgate
Kent
CT12 6SR
Company NameWestlake (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 7 229 Torrington Avenue
Tile Hill
Coventry
West Midlands
CV4 9HN
Company NameBreakthrough Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Threshing Barn Calcott
Sturry
Canterbury
Kent
CT3 4NB
Company NameThe Clarendon Gravesend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameREW Auto Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameWhitehall Derwent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Whitehall Farm
Yedingham
Malton
North Yorkshire
YO17 8SR
Company NameWarrix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Woodfield Street
Morriston
Swansea
West Glamorgan
SA6 8AQ
Wales
Company NameSaxon Country Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameMeller Bromsgrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Albion Parade
Wall Heath
Kingswinford
DY6 0NP
Company NameMumford's Mill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment Duration10 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 NameKNS Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NamePharon Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lawrence House Summer Hill
Harbledown
Canterbury
Kent
CT2 8GT
Company NameExpect Warehousing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Birkby House
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Company NameValley Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment Duration2 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 NameRap Designs (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameHigh Agra Cottages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameUnitrade (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameM J Tucker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameH P A C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameAt The Bottom Of The Garden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
100 The Brook
Chatham
Kent
ME4 4LB
Company NameSharpshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration4 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 NameSupersteel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameLineside Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration9 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 NameSouthridge Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment Duration3 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 NameNASH Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Station House
North Street
Havant
Hampshire
PO9 1QU
Company NameColapz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned 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 NamePearson Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Old Vicarage Carterton Road
Brize Norton
Carterton
OX18 3LY
Company NameAdamantine Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameSmartbox Assistive Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameRussells Mini Mart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameReel Time Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameM.A. Hunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameAbsolute Discretion Stock Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameTMC (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Charlotte House Stanier Way
The Wyvern Business Park
Derby
DE21 6BF
Company NameWilliam Ashley Developments (Meadway) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Glenfield
Middle Lane
Wythall
Worcestershire
B38 0DG
Company NameJ L H Financial Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameSyklo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameTPR Dental Prosthetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Dennathorne
Down Road
Tavistock
PL19 9AG
Company NameMowbray Mews Management (Harrogate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Crown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Company NamePearl Print Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Henwood House
Henwood
Ashford
Kent
TN24 8DH
Company NameRare Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameElmfield Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment Duration6 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 NameSteven Cottee Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Old Station Yard
Station Road Bourton
Swindon
Wiltshire
SN6 8JL
Company NameCliffe Green Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameG. Yarwood Ceilings & Partitioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameADSN Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Albion Place
Maidstone
Kent
ME14 5DY
Company NameStructural Services (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameSGR Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameDesign House Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameRegentmanor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration5 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 NameSusan Hendry (Warwick) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Holt Court 16 Warwick Row
2nd Floor
Coventry
CV1 1EJ
Company NameDaley Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameHome Instead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameUpmarket Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment Duration8 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 NameSandstop Quarries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameRoe Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameRoe Stairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameRoe Timber Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameKMC Mortgage Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameA2 Tyre Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Thames House, Roman Square
Sittingbourne
Kent.
ME10 4BJ
Company NameR.P.W. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameAUDI South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameKAR Services (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unt P2
London Road Trading Estate
Sittingbourne
Kent
ME10 1NQ
Company NameB & D Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit A2 Continental Approach
Westwood Industrial Estate
Margate
Kent
CT9 4JG
Company NameAmber Homes (Surrey) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Fiscal House
367 London Road
Camberley
Surrey
GU15 3HQ
Company NameGraham Hyde Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameGenus It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company 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 NameMoran Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NamePapilo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameSimply Prizes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameSamuel Kendall Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameWestacre Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment Duration3 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 NameTipton Auto Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameTen Beresford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Beresford Avenue
Tolworth
Surrey
KT5 9LJ
Company NameHinckley Plumbing And Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit N Maple Drive Radius Court
Tungsten Park
Hinckley
Leicestershire
LE10 3BE
Company NameSCWB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameKingsley Pike Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameGeordie Magic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameProfessional Property Services (Chichester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameMCP (Kent)  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 London Road
Rainham
Gillingham
Kent
ME8 7RG
Company NameEastmanor Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration4 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 NameJ. Armfield Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Clarence Street Chambers
32 Clarence Street
Southend
Essex
SS1 1BD
Company NameLimewood Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration6 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 NameRMS Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cumbria House
16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Company NameIslandbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 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 NameHessle Optical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
44-48 Prestongate
Hessle
East Yorkshire
HU13 0RE
Company NameAll IT Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
64 High Street
Broadstairs
Kent
CT10 1JT
Company NameO & E Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameIslandbay Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (same day as company formation)
Appointment Duration3 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 NameQuestland Properties (GK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameHollyridge Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment Duration11 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 NameChampion Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration3 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 NameADR Service & Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameAllam Generators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameIndustrial Steel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameA. L. Robinson (Contract Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameJoe Kelly Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
166 College Road
Harrow
Middlesex
HA1 1BH
Company NameWood & Stone Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2005)
Assigned Occupation Company 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 NamePerfecturf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment Duration2 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 NameEuroline Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2005 (same day as company formation)
Appointment Duration11 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 NameStoneway Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment Duration3 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 NameCOBB Alexander  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameT & S Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameI.A. Property Maintenance  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameHungry Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Salatin House
19 Cedar Road
Sutton
SM2 5DA
Company NamePlumb 4 Less Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration1 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 NameOvington Holdings  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameFlaxlands Wood Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameScour Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company 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 NameNostalgic Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration10 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 NameUniversalite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration10 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 NameFirst Call Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Ashford House
95 Dixons Green Road
Dudley
West Midlands
DY2 7DJ
Company NameClews Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
121 Gretna Road
Coventry
West Midlands
CV3 6DT
Company NamePatrington Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Pump Row
Patrington
Hull
East Yorkshire
HU12 0RD
Company NameHessle Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
19 Prestongate
Hessle
East Yorkshire
HU13 0RD
Company NameZest The Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameHopping Mad Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameWavend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Lonsdale Gardens
Tunbridge Wells
TN1 1NU
Company NameApex Displays (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit A2 Blaby Industrial Park, Winchester Avenue
Blaby
Leicester
LE8 4GZ
Company NameBoardroom Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration10 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 NameViewfinder Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration4 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 NameNet69 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Easthorpe Road
Bottesford
Nottingham
NG13 0DS
Company NameStait Photography  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Company NameSturch Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
Company NameDhillons Fish Inn Throckley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Old Post House Hexham Road
Throckley
Newcastle Upon Tyne
NE15 9EB
Company NameDhillons Fish Inn Hebburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Old Post House Hexham Road
Throckley
Newcastle Upon Tyne
NE15 9EB
Company NameBritannia Sealants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameCarstairs Psychological Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameArkade Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Church Green East
Redditch
B98 8BP
Company NameSaban Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameProteus Logistics Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameR.L. Thorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Crown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Company NameNet Expectations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Company NameSouth Cave Tractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment Duration2 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 NameAerofact (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameSherifoot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameAzets Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameCaw Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameAlfresia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned 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 Name12D (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameIncress Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Old Chambers
93-94 West Street
Farnham
Surrey
GU9 7EB
Company NameNM Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Saucy Cottage
Knotty Green
Beaconsfield
HP9 2TY
Company NameA P Bowden Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
15 Petit Road
Moordown
Bournemouth
Dorset
BH9 3JE
Company NameInfuze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment Duration3 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 NameStour Bay Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameLaboratoire Biosthetique UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameElectric Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameApollo Claims Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment Duration7 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 NameCreative Motion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameBox Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameEPS Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lyndhurst 1 Cranmer Street
Long Eaton
Nottingham
NG10 1NJ
Company NameSouthern Gym Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameJustin Barry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameKingdom Horse Community Interest Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameTricord Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameInjection Development (Canterbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 Name4Epos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NamePineapple Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameBeehive Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment DurationResigned 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 Name22 Kellett Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameM Jones Pipework Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameSutherlands Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameJAT Physiotherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rogers Spencer Newstead House
Pelham Road
Nottingham
NG5 1AP
Company NamePearsall Fabrications Burton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameLateral Strategy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameGoldstar Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
696 Yardley Wood Road
Billesley
Birmingham
B13 0HY
Company NameChartway Group Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Orchard House Westerhill Road
Coxheath
Maidstone
ME17 4DH
Company NamePro Sash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
355a Filey Road
Scarborough
North Yorkshire
YO11 3JG
Company NameA To Z Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lancaster House Ackhurst Business Park
Foxhole Road
Chorley
PR7 1NY
Company NameI-Cre8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Chestnut Field House
Chestnut Field
Rugby
Warwickshire
CV21 2PD
Company NameActimed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Bridge Garth
Clifford
Wetherby
West Yorkshire
LS23 6HF
Company NameSmart Auto UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company 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 NameWhite Crow Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company 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 NameCoastline Carpentry & Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
22 Summerhill Road
Cowplain
Waterlooville
PO8 8XE
Company NameHGP Building Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Claycroft Smithy Lane
Woodborough
Pewsey
Wiltshire
SN9 5PL
Company NameGoodchoice It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
86 High Street
Carshalton
SM5 3AE
Company NameHodges Auto Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameS.P. Smedley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameTile Doctor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
50 Market Street
Carnforth
Lancashire
LA5 9LB
Company NameCarpet Giant London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 1 Haslemere Trading Estate
Sutton Road
Maidstone
ME15 9NL
Company NameSk Accounting Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
18 Morden Road
Giltbrook
Nottingham
Nottinghamshire
NG16 2WA
Company NameBrightarc Welding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
309 Canterbury Road
Densole
Folkestone
Kent
CT18 7BB
Company NameRemarkable Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameSafespaces (Cornholme) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
361 Burnley Road
Todmorden
Lancashire
OL14 7DH
Company NameAMR Bookkeeping & Accounts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameKitaure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment Duration1 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 NameOutsource Resource Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Humber Quays
Wellington Street West
Hull
North Humberside
HU1 2BN
Company NameBeale Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameLangley Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment DurationResigned 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 NamePartnershipprojects (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 14 Craycombe Farm Evesham Road
Fladbury
Pershore
Worcestershire
WR10 2QS
Company NameMOR Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5 Wallingfen Park
Newport
Brough
North Humberside
HU15 2RH
Company NameEIRE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
C/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
Company NameDove (Traffic) Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Salatin House
19 Cedar Road
Sutton
SM2 5DA
Company NameOxton Engineering (2006) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Pexion Limited
George Street
Chorley
PR7 2BE
Company NameFieldway Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
12 Paramount Business Park
Wilson Road
Liverpool
L36 6AW
Company NameStar Diner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameJ.D. Bush Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 6 Viewpoint
Boxley Road
Maidstone
Kent
ME14 2DZ
Company NameBaby Lady Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rear Of 252-4 Sturry Road
Canterbury
CT1 1DT
Company NameSoane Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameBaxters Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Parkside Court
Greenhough Road
Lichfield
Staffordshire
WS13 7FE
Company NameSkeltons Chemists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameIrwin Smith Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameKing Ramps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameP2M Coffee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Bay Tree Cleaning Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 The Old Glove Factory
Bristol Road
Sherborne
Dorset
DT9 4HP
Company NameS G Properties Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road Edgbaston
Birmingham
B16 9HN
Company NameJ. L. Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company 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 NameRichmond Agencies (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Farthing Cottage Main Street
Walesby
Newark
NG22 9NW
Company NameWarman Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Marley Cottages
Rattery
South Brent
Devon
TQ10 9JZ
Company NameCSS Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
County Gate
County Way
Trowbridge
Wiltshire
BA14 7FJ
Company NameB3 Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
27 Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Company NameTurrells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Hazelwood Heights
Oxted
Surrey
RH8 0QQ
Company NameBroadoak Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company Name5 Queen's Parade Faversham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameWealden Pools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameZinertron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameBailey Street Furniture Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameMew Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
50 Fore Street
Seaton
Devon
EX12 2AD
Company NameDJS Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameKarma Beauty Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameCrispins Fish Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameKingston Cleaning Services (Hull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 - 6 Swaby'S Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Company NameChalmer Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Wyfold Farm
Wyfold
Reading
RG4 9HU
Company NameToolroom Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameHarry Christophers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Coombe Road
Otford
Kent
TN14 5RJ
Company NameRLT Built Environment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Old Stables
Chyandour Lane
Penzance
Cornwall
TR18 3LP
Company NameKnightingales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment Duration2 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 NamePremier Mortgage Partners (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Derby Road
Stapleford
Nottingham
Nottinghamshire
NG9 7AA
Company NameSmewing Optical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11b Newton Court
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HB
Company NameJulian Calder Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Nepean Street
Roehampton London
SW15 5DW
Company NameG.E.D. South East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameCopperfields Hair Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameN-Fuze Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameMalthouse Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameSpring Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameW Kerrigan Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Good Life Letter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Salatin House
19 Cedar Road
Sutton
SM2 5DA
Company NamePollet Pool Group UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Blissard House
Abex Road
Newbury
RG14 5EY
Company NameCool-Heat Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameKingsbury Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameSRS Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameCK Management Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
88 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
Company NameMedia & Data Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameGilden Test & Inspection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameFocus Chemists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameFirst Aid Supplies Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned 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 NamePrestige Imports UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameAdvanced Construction Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Dingle Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameI.G. Pilcher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameAcorn Plant & Tool Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameAcorn South East Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameOakley Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment Duration1 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 NamePapillon Boutique Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameT3 Network Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2006 (same day as company formation)
Appointment DurationResigned 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 Name991.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameRoffey & Rusper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameS G Knight Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameIvory Printers (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameDenvic Contractors & Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameKilworth Marine Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Upper Gladstone Road
Chesham
Buckinghamshire
HP5 3AF
Company NameLyonesse Apartments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
Gwent
NP19 0AR
Wales
Company NameCJS Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameCentech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameBaltic Training Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment DurationResigned 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 NamePeerland (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Peerland House
High St
Uckfield
TN22 1EH
Company NameWalker Modular Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westmoreland House
Westmoreland Street
Hull
East Yorkshire
HU2 0DJ
Company NameTreharne-Jones Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameBalaji Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameRPR Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameNetdirector Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Vinters Business Park Maidstone Studios
New Cut Road
Maidstone
Kent
ME14 5NZ
Company NameN K Building Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameF.J. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameHST Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameWatermill Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (same day as company formation)
Appointment Duration1 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 NameUpdated Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment Duration3 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 NameK.G. Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
139-141 Watling Street
Gillingham
Kent
ME7 2YY
Company NameSweet Squared Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCity & Urban (Shoreditch) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
25 Phipp Street
London
EC2A 4NP
Company NameDavis Curtains Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (same day as company formation)
Appointment DurationResigned 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 NamePharaoh Designs (West Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameA N A Property (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Creative Consultancy Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCroft Home Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameOlivina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameIntereurope (Furniture) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameHanson Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
228-232 Willerby Road
Hull
East Yorkshire
HU5 5JR
Company NameAirsmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Turners, Unit 11 Merlin Business Park
Merlin Way
Manston
Kent
CT12 5HW
Company NameIvanthorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment Duration2 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 NameHMA Ventilation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameAshley S. Lupin & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameThoward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned 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 Name18 Nelson Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
17 Linford Forum, Rockingham Drive
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LY
Company NameJ S D (Derby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameRiverlink Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment Duration4 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 NameSource By Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company 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 NameTerry & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 - 10
London Street Walcot
Bath
BA1 5BU
Company NameRSU (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameDirect Scaffolding Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned 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 NamePaper Scanners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameRubyshoesday Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
37 Market Street
Hebden Bridge
W Yorkshire
HX7 6EU
Company NameChasing My Tail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameNibbles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameTower Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
High Bank Tower Hill
Offham
West Malling
ME19 5NH
Company NameMantis Public Relations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned 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 NamePiper Event Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameEnvirogroup (Medway) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameSilverline Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment Duration1 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 NameStyle & Design Windows & Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameStearn Metal Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameImagereel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameCRBG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration1 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 NameDecor Floors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Smile Centre (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
643 Kingstanding Road
Kingstanding
Birmingham
B44 9SU
Company NameIslandcraft Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment Duration2 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 NameChalkdene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment Duration2 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 NameMayflower Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Chelston Business Park
Castle Road
Wellington
Somerset
TA21 9JQ
Company NameEveryday Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 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 NameJapanese Knotweed Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameBeta Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameCherry Tree Pet Crematorium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cherry Tree Farm
Pot Kiln Road
High Halden
Kent
TN26 3HJ
Company NameTimothy Smith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Pest Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
27 High Street
Horley
RH6 7BH
Company NameBrownings Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameS. Hyndman Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Portington Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company 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 NamePantera Carpentry (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameVLB Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameQuotient Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment Duration4 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 NameWest End Stone Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 St Francis Drive
Wick
Nr Bristol
South Glos
BS30 5PQ
Company NameDarlandhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment Duration4 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 NameGO10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Providence Court
Pynes Hill
Exeter
Devon
EX2 5JL
Company NameCentral Bean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Company NameM Sage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment Duration4 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 NameNorthlodge Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment Duration1 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 NameWindow Works (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameMayflowerstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameP. Prudom & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameBashall Eaves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Old Market Place
Ripon
North Yorkshire
HG4 1EQ
Company NameSwan Enterprises (Derbyshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company 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 NameSt Pierre Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2006)
Assigned Occupation Company 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 NameCarfinance247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameCleantime Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameParmatt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameHyperspeed (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameSpa Cycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameSMIT Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Heligan
Pentewan
St Austell
Cornwall
PL25 5EN
Company NameKabelec Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameStudio Benton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameDelta Shipping & Trading Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameSol Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
22 Lower Town
Sampford Peverell
Tiverton
Devon
EX16 7BJ
Company NameLp Electrical Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
42 Mons Road
Todmorden
Lancs
OL14 8EF
Company NamePocketwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameDK Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameHighfield Garage And Recovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Highfield
Spreyton
Crediton
Devon
EX17 5AF
Company NameLandscape Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4th Floor St James House
St James' Square
Cheltenham
GL50 3PR
Wales
Company NamePaul Sweeney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
14 Lancot Avenue
Dunstable
Bedfordshire
LU6 2AW
Company NamePurpleshine Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration5 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 NameRichard Flanagan & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Europa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Company NamePeter Dobbin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
24 Birchgrove House Strand Drive
Richmond
TW9 4DN
Company NameKlippsafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company 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 NameThe Works Design Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belmont Stoney Lane
Corntown
Bridgend
CF35 5AL
Wales
Company NameGYD Modular Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
Company NameOrthum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameFearns Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameAndrew Consulting (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 1.1, 11 Mallard Way
Pride Park
Derby
DE24 8GX
Company NameInterasia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameASB Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameLockwood Windows Coloured Frames Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameHewdor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameESH Space The Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment Duration2 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 NameBrawley Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company 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 NameSue & Cherie's Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameDiamond Helicentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameThe Tub Company Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameWeatherhead Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Whittle Hill
Egerton
Bolton
Lancashire
BL7 9XF
Company NameDarren Bird Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit A6 Chaucer Business Park
Dittons Road
Polegate
BN26 6QH
Company NameGreenmeadow Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment Duration2 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 NameFoster Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameParkdene Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment Duration3 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 NameCulm Valley Poultry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameAcorn Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameDavies Tanner Marketing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration2 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 NameBlowfish Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2007)
Assigned Occupation Company 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 NameJames & Stewart Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameWilkinsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameHolbrook Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment Duration1 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 NameLane, Jefferies & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
44 Broadwater Avenue
Poole
Dorset
BH14 8QJ
Company NameOldsgreen Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment Duration3 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 NameRiverline Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Parklands Drive
North Ferriby
East Yorkshire
HU14 3EU
Company NameButterworth Dentist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
17 Bondgate Without
Alnwick
Northumberland
NE66 1PR
Company NameCroxton Beaumont Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameGills Fry Fry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
19 North Terrace
Seaham
County Durham
SR7 7EU
Company NameAquatec Heating And Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company 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 NameHayletts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cranbrook House
Wootton Village
Oxford
Oxfordshire
OX1 5HP
Company Name3SJ Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment Duration2 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 NameIt Dependent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameJ B Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15, The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameGatehouse Consultancy & Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
39 Eastwood Road
Boston
Lincolnshire
PE21 0PH
Company NameArthur Greaves Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameKontakt Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Tannery
Kirkstall Road
Leeds
LS3 1HS
Company NameGB. Gourmet Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameSTM Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameBES (Grimsby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameB. D. Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameDraysen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameM.B. Garden Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameAll Seasons Comfort Cooling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment Duration5 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 NameHunton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameWellcomm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
23 Dark Lane
Kinver
Stourbridge
DY7 6JB
Company NameTen Design Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment Duration6 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 NameZOUK Restaurant Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5 The Quadrangle
Chester Street
Manchester
M1 5QS
Company NameLaser Resale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Reeds Farm Cottage
Alders Road Capel
Tonbridge
Kent
TN12 6SR
Company NameTier 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameTempleside Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment Duration1 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 NameInstant Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameS Fletcher Car Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameJean-Tourier Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment Duration4 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 NameStoneacre Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment Duration1 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 NameI Want Plants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameAdrian Baker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameSpringbrook Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment Duration1 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 NamePro Design & Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Company NameRTR Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2007 (same day as company formation)
Appointment Duration3 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 NameSunglasses Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment DurationResigned 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 Name1st For Comfort Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Xeinadin Manchester
100 Barbiolli Square
Manchester
M2 3BD
Company NameSo Hairdressing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite Ff10 Brooklands House
58 Marlborough Road
Lancing
West Sussex
BN15 8AF
Company NameAMG (QS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameRagged Stone Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
26 Abbey Road
Malvern
WR14 3HD
Company NameABM (Lancashire) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 10 Alma Industrial Estate
Regent Street
Rochdale
Lancashire
OL12 0HQ
Company NameJLP Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration1 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 NameStreetwise (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
37 King Stable Street
Eton
Company NameFluid Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameEastwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment Duration3 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 NameMoney Matters (Bucks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
36 Winters Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6YB
Company NamePas UK Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameWestmanor Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment Duration6 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 NameG R J Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Grj House
14a Digby Drive
Melton Mowbray
Leicestershire
LE13 0RQ
Company NameRoger Little (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameK M N Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameT D Fifteen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameDe Noble Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Heritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
Company NameDe Noble Vines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Heritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
Company NameDa Rocchio Ristorante Italiano Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
21 Hyde Park Road
Leeds
LS6 1PY
Company NameARD Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameOpen 24 Seven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 3 Netham View Industrial Park
Netham Road
Bristol
BS5 9PQ
Company NamePlural Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eagle House
14 Queens Road
Coventry
W Mids
CV1 3EG
Company NameSiviter Greenfield Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation 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 NameExcel Fire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation 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 NameZero Rated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameModus Vivendi Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameIsrael Newton & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameDukehill Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment Duration3 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 NameHilltop Day Nurseries (Cheshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
231 Higher Lane
Lymm
WA13 0NA
Company NameOceanway Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (same day as company formation)
Appointment Duration4 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 NameKJB Time & Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameSnuggly Rascals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Providence Court
Pynes Hill
Exeter
Devon
EX2 5JL
Company NameGrayson Fire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameJESS Owens Garden Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameOmnis Coaching Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameApero Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (same day as company formation)
Appointment Duration7 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 NameFifty Fifty Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameEWB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
433 Beverley Road
Hull
East Yorkshire
HU5 1LX
Company NameEvegate Fs (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameCoralbay Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment Duration2 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 NameLaser Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2007)
Assigned Occupation Company 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 NameRadlea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2007)
Assigned Occupation Company 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 NameGreenshire Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8-10 Adams Road
Walsall
WS8 7AN
Company NameParkinsons Appliance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment Duration2 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 NameOakwoods Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2007 (same day as company formation)
Appointment Duration2 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 NameRoger Little Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company 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 NameLiberty  Oriental Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Salatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
Company NameEast Yorkshire Shutters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameS & C Browne Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameBlueway One Way Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameEvolution Slimming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment Duration6 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 NameH T Couriers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Central Boulevard
Blythe Valley Park
Solihull
West Midlands
B90 8AG
Company NameProma (Design) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment Duration1 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 NameAWAN Practice Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameCSM Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2008 (same day as company formation)
Appointment Duration1 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 NameKingston Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hartnoll Business Centre
Post Hill
Tiverton
Devon
EX16 4NG
Company NameLowther's Lofts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Bridge Cottages Culmers Seasalter Road
Graveney
Faversham
Kent
ME13 9DF
Company NameHawbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment Duration1 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 NameP.A. Underhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameNerrad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameW M Professional Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameRositabay Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment Duration4 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 NameClays Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameCrazy Combat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
N Yorkshire
YO11 1UB
Company NameHalobridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment Duration1 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 NameSouthwell County Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2008)
Assigned Occupation Company 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 NameJenner (Contractors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameAkuma Sports Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2008 (same day as company formation)
Appointment Duration1 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 NameBuy To Let Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2008 (same day as company formation)
Appointment Duration1 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 NameNevermore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
42 Howard Crescent
Seer Green
Beaconsfield
Bucks
HP9 2XP
Company NameQuintessential Wirral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameD.K. Heating Systems Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment DurationResigned 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 NameIAN Nicol Partnership Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NamePharmfinders Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameTAZ Tranz Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Broadlands Blind Lane
Mersham
Ashford
TN25 7HB
Company NameBreakout Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameTailored Painting & Decorating Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameT C Kirton Plant Hire Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Old Barn Grange Farm House
Brandon Lane
Coventry
West Midlands
CV3 3GU
Company NameS Thomas-Taylor Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameKidco (Coventry) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameEntice Hair And Beauty Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment DurationResigned 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 NamePretty Small Shoes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameHard Pressed For Time (Cheltenham) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameEnaid Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameProtech Engineering (Fareham) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameM.G. Consultancy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
50 Frays Avenue
West Drayton
Uxbridge
Middlesex
UB7 7AG
Company NameNumerator Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (same day as company formation)
Appointment Duration1 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 NameCitrus Design & Print Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameMendenhall Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment Duration1 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 NameThink Financial Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameKWS Hairdressing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameMonster Products Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 The Links
Herne Bay
Kent
CT6 7GQ
Company NameThe Cutting Company (Portsmouth) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameDolan Management Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameVecro Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameA Cass Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment Duration1 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 NameGreenacres Health & Hygiene Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992
Appointment Duration5 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 NameAlltrades (South Eastern) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment DurationResigned 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 NameWight Fencing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment DurationResigned 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 NameHighfield Insurance Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment DurationResigned 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 NameHolloway Travel (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment DurationResigned 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 NameRingmack Demolition Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment DurationResigned 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 NameUK Industrial Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment DurationResigned 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 NameExchange (Wlhr) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned 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 NamePassenger Safety Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned 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 NameComsoft Applications (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment DurationResigned 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 NameAnatech Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment DurationResigned 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 NameTallis 40 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment DurationResigned 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 NameAkinarose Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration2 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 NameH McClelland Construction Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment DurationResigned 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 NameMarsden Business Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment DurationResigned 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 NameJust Associates Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment DurationResigned 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 NameWellridge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 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 NameSilver Street (Barnstaple) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment DurationResigned 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 NameAlliance Business Advisory Service Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment DurationResigned 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 NameKensington Nominees Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment DurationResigned 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 NameVenus Impex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment DurationResigned 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 NameKanstill (Greenwich) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1996 (same day as company formation)
Appointment DurationResigned 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 NameCharles Weir Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameDarlton Transport Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameChadborn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration4 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 NameGoing Forth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1997 (same day as company formation)
Appointment DurationResigned 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 NameLove Or Hate Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned 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 NameThe Object Store Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned 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 NameNetwork Forum Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned 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 NameC.S. Forwarding Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned 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 NameDirect Staff Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration3 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 NameTransport, Plant And Demolition Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned 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 NamePrimetime Action Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 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 NameBlack Dot Jewellery Security Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned 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 NameAstral Logic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment Duration1 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 NameSk Group Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1997 (same day as company formation)
Appointment DurationResigned 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 NameGas Busters Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned 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 NameIAN Jones Motors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned 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 NameB & M Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Salisbury Houses
Station Road
Cambridge
CB1 2LA
Company NameBSI Service International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment DurationResigned 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 NameParallel Two Families Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameGrangewood Contractors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration2 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 NameProfix Windows Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameRushden Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration1 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 NameNext Outdoor Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameOutdoor Warehouse Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameM D Business Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration2 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 NameJ C Marketing Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameRevelan Estates (Oldbury) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 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 NameBrambledon Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration3 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 NameRoydon Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned 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 NameMearmagic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment Duration2 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 NameNigel Grice Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment Duration2 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 NamePat Design Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned 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 NameHigh Spirits Lodge Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned 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 NameRouter Technology Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned 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 NameForeland Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment Duration1 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 NameIT's Simply It Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned 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 NameBlackman & Sons (Plant Hire) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned 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 NameCharles Chace International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned 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 NameHigham Scientific Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (same day as company formation)
Appointment DurationResigned 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 NameSwale Insurance Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1998 (same day as company formation)
Appointment DurationResigned 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 NamePiggybank Records Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1998 (same day as company formation)
Appointment DurationResigned 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 NameNeehall Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned 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 NameCLS Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1999 (same day as company formation)
Appointment DurationResigned 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 NameCNM Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment DurationResigned 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 NameLBA Financial Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment DurationResigned 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 NameMagital Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment DurationResigned 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 NameGpa Technical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1999 (same day as company formation)
Appointment DurationResigned 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 NameStarmission Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration2 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 NameJasem Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned 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 NameTouchstone Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment Duration3 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 NameSovereign Appliance Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment DurationResigned 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 NameKGS Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned 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 NameVision Signs & Ceilings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned 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 NameCinderella's Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cinders Bagshot Road
Chobham
Woking
Surrey
GU24 8SJ
Company NameSun Worldwide Inc. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Skylink House
Stanwell Moor Road
Staines
Middlesex
TW19 6AB
Company NamePharmagistics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment DurationResigned 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 NameInternational Property Directories (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment DurationResigned 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 NameNetwork.Uk.com Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 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 NameRevelan Estates (Hull) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment Duration1 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 NameWhite Brothers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (same day as company formation)
Appointment DurationResigned 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 Name21st Century Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameAssassin Automotive Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameNeutralec Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameBradstow 2000 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameStratmark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameAptus Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameEplus Education Advisory Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned 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 NameNetworked Cost Reduction Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment Duration2 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 NameFocus Integrated Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1999 (same day as company formation)
Appointment DurationResigned 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 NameE. Atkins Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1999 (same day as company formation)
Appointment DurationResigned 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 NamePro Cab (Kent) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment DurationResigned 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 NameHuthnance Farm Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1999 (same day as company formation)
Appointment DurationResigned 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 NameFree4Um Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment Duration2 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 NameS.B. Hardy & Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment DurationResigned 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 NameAbbeyrose Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (same day as company formation)
Appointment Duration2 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 NameMtr-I Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned 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 NameS W Associates (Kent) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned 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 NameFleet Force Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned 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 NameCyberclubs.co.uk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned 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 NameCyber Cycles Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2000 (same day as company formation)
Appointment DurationResigned 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 NameKachina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration1 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 NameSandwell And Bohan Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment DurationResigned 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 NameDreemteem Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment Duration4 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 NameCall Performance Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (same day as company formation)
Appointment Duration4 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 NameFive Mortgages Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment DurationResigned 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 NameG-Force Fabrications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment Duration2 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 NameRubystar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2002 (same day as company formation)
Appointment Duration2 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 NameHomesure Home Improvements Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (same day as company formation)
Appointment DurationResigned 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 NameSpence Un Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (same day as company formation)
Appointment DurationResigned 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 NameMcGowan Mechanical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2002 (same day as company formation)
Appointment DurationResigned 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 NameJumbo Rentals Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment DurationResigned 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 NameGemini Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (same day as company formation)
Appointment Duration1 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 NameWilsons Convenience Stores Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (same day as company formation)
Appointment Duration2 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 NameOsunso Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned 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 NameMinitz Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned 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 NameJondi Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned 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 NameDiverse I.T. Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration4 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 NameVantage One Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameDale Technical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameMason Pipelines & Utilities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameT.2.O. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Hydro Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameBroadacre Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameMain Sauce Productions Worldwide Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameAerphort Handling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameDelta France Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned 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 NameArrowcrest Developments  Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration3 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 NameAcorn Operational Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameTulip Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration2 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 NameBlue Banana Catering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAmcad Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameHomeward Systems (South East) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSpectrum Air Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSavvy Training Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameRyehill Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration5 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 NamePalaceway Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 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 NameMaytree Aspects Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration5 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 NameParkett Flooring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Coast Independent Healthcare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameFlex Employment Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameTempleside Ventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration4 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 NameThird Rig Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAshmoor Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameOJ Perry Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameDerby Roofing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSilvstedt International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAlderkey Sahana Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameKANZ Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameGamelia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSplinters Academy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSol Trading Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameBride 2 Be Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameYue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameFree Flow Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLRS Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLadypace (Nuneaton) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameOakwood Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration2 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 NameRiverlink Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration3 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 NameAmberview Creations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 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 NameHighcross Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration5 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 NameTurner Agency Services (2005) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameBraithwaite Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 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 NameWigmore House Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLite Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSharpskill Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration2 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 NameNoble House (Downswood) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameTrafertir European Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameOn-Site Reinforcements Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameOn-Site Geotechnical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameConcrete Structures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Car Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameStirling Investment Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameThe Original Art Shop Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameTrainaud Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameEdwards Window Accessories Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameIAN Douglas Design & Print Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameWJS Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Paints Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameJenesta Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment Duration2 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 NameASA Bailey Viral Advertising Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameP Marshall Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameD Freeman & Son Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NamePrevailing Property Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLe Mirage (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NamePhillips Contracts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameManor Park Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameGalaxy (Hythe) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAL's Decorating And Property Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameScult Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLonsdale Cleaning Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameGlenvalley Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment Duration3 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 NameValleyview Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration3 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 NameGreen Apple Initiatives Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameFinal Impression Carpentry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameOlive Branch Publications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameEagle-I Recruitment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameIndigo Creations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 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 NameEspecially Yours Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration5 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 NameDistant Installations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLoveridge Property Management Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameImproving People Matters Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameMajor Unite Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLaboratory Instruments & Supplies (UK)  Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameKermack Roofing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameEmploymentwrites  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameNorwood Cabs & Covers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameDavid Walker Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameSherriff Security (Southern) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameLaurel Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2005 (same day as company formation)
Appointment Duration2 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 NameHelimetrics  Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameCornish & Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameAugustus Hotel Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameS & D Investment & Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment Duration3 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 NamePPW Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameGreenlift Materials Handling Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameConstruction Inspection And Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
15 Westgate
Hornsea
East Yorkshire
HU18 1BP
Company NameNino's Panino's Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Global House , 303 Ballards Lane
London
N12 8NP
Company NameImpact Falconry  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Upper Gladstone Road
Chesham
Buckinghamshire
HP5 3AF
Company NameAlbatross Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
51 Cheswick Close
Winyates Green
Redditch
Worcestershire
B98 0QQ
Company NameAPPS Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Valley Works
Thurning Road Luddington
Peterborough
Cambridgeshire
PE8 5QX
Company NameJ & S Dental Equipment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameMobile Consultancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Crown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Company NamePr Book-Keeping Southern Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameJFI Properties  Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Company NameFirst Directions  Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
29 Manor Road
Folkestone
Kent
CT20 2SE
Company NameWestquay Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (same day as company formation)
Appointment Duration2 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 NameM I Contracting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameHampshire Groundworks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameTaydec  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameRichard Phillips Catering Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameDaden Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2nd Floor Kirkdale House
Kirkdale Road
London
E11 1HP
Company NameInside Job (Flooring & Decorating) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 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 NameDesignwerx Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
69 St Johns Avenue
Purbrook
Waterlooville
Hampshire
PO7 5QZ
Company NameUniversal Coatings (WSB) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameRyland Motor Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5 Concorde Way
Millenium Business Park
Mansfield
Nottinghamshire
NG19 7JZ
Company NameAquamonde Lifestyle  Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Company NamePearson Carpentry & Construction  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
240 Rectory Road
Grays
Essex
RM17 5SN
Company NameHollybarn Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration1 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 NameChris Clothier Bird Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
26 Sturt Close
Charlbury
Oxfordshire
OX7 3SS
Company NameSexyhampers.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameRNK Leisure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Flat 1 Hazel Court
119 Broadway Lane
Bournemouth
Dorset
BH8 0AB
Company NameUnite Recruitment Services  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Company NameCentrepoint Structures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
28 Little Mount Sion
Tunbridge Wells
Kent
TN1 1YS
Company NameMKL (Kent) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameMoonshine Promotions  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameKd Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameTopspeed Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration1 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 NameWww.4Everything4U.co.uk Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Graybrowne Ltd Chartered
Accountants, The Counting House
Nelson Street, Hull
HU1 1XE
Company NameConcorde Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration5 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 NameMoyola UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
14 Clifford Street
York
North Yorkshire
YO1 9RD
Company NameSmart Building Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameClassicmist Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration5 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 NameFirst Class Mowing & Ground Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration2 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 NamePlanit Office Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment DurationResigned 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 NamePurple Knight Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameFoxleys Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment DurationResigned 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 NamePPS (Industrial Refrigeration) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameSongbird Films  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameBella Rosa (Gillingham) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned 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 NamePps(Commercial Refrigeration) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameConfur Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameBryant Renovations  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameGf Attridge Builders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Wesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Company Name1st Choice Landscapes & Fencing  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
35 Clayton Road
Lidget Green
Bradford
West Yorkshire
BD7 2LX
Company NameIntegrated Dual Fuel Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration1 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 NameMud Island Nursery Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameAndrew Hill Dairies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn
Mill Lane Eastry
Sandwich
Kent
CT13 0JW
Company NameHome Or Away Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
87 High Street
Maxey
Peterborough
Cambridgeshire
PE6 9EG
Company NameBrisc Magnetics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Company NameHaydn Bynon Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameBudgetspex  Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Albion Parade
Wall Heath
Kingswinford
DY6 0NP
Company NameInteriors By Janet Edson Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
65 Newland Park
Hull
East Yorkshire
HU5 2DR
Company NameIAN Palmer Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameLongreach Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration3 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 NameLDA Interior Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameVision Ashford Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Palmers Avenue
Grays
Essex
RM17 5TX
Company NameSapphire Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
C12 Marquis Court
Marquisway Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Company NameMarshall Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned 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 Name4 Care Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameEastgate Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment Duration2 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 NameTop Crop Produce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameSmart Introductions.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment Duration5 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 NameKNOX Leisure Securities  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameNJS Specialist Gas Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned 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 NamePPS (Projects) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameNorth East Marine Surveying  Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameCommercial Construction Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameThe Thorn Tree (Woodlinkin) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Melbourne Business Court
Millenium Way Pride Park
Derby
Derbyshire
DE24 8LZ
Company NamePhd Automotive Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Jamesons House
Compton Way
Witney
Oxford
OX28 3AB
Company NameProbe Entertainment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Sherwood House
Walderslade
Chatham
Kent
ME5 9UD
Company NameAdeep Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameLeisurewear Express Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
194 Norman Street
Cotmanhay
Ilkeston
Derbyshire
DE7 8NR
Company NameVisual Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration2 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 NameAdrian Wood Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
19a Pinfold Lane
Mirfield
West Yorkshire
WF14 9HZ
Company NameBluewater Installations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Wyre Forest House
Finepoint Way
Kidderminster
Worcestershire
DY11 7WF
Company NameBrand Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
34 Fen Grove, Blackfen
Sidcup
Kent
DA15 8QN
Company NameD McInerny  Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Welburn Cottage
Church Lane Fylingthorpe
Whitby
North Yorkshire
YO22 4PN
Company NameThe Marketing Advertising Design House Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Dairy House Wigbeth
Horton
Wimborne
Dorset
BH21 7JH
Company NameNannau Select Sport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Springhill House
94-98 Kidderminster Road
Bewdley
Worcestershire
DY12 1DQ
Company NameSnazzy Signs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
Company NameEumungerie Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameJp Skips (Coventry) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Swan Lane
Coventry
West Midlands
CV2 4EB
Company NameOceanway Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration3 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 NameRashad Ghazai Dairies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration1 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 NameSparrowhawk Systems Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameBob Smiths Garage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment DurationResigned 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 NamePoise Capital Trading  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameP R Massey & Son Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Willows The Street
Cretingham
Woodbridge
Suffolk
IP13 7BL
Company NameAmplified Sound Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Halvins
Alfrick
Worcester
Worcestershire
WR6 5HE
Company NameFloor Heating Specialists Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
31 Sandringham Road
Rainham
Kent
ME8 8RP
Company NameSolutions 4 Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameSolutions 4 Property  Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameOdysseus Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration5 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 NameCompass Marquees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cronick
Trehan
Saltash
Cornwall
PL12 4QN
Company NameHowling Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
21 High Street
Woodstock
Oxfordshire
OX20 1TE
Company NameA.F. Motorbodies (Coventry) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7a Telford Road
Bayton Road Industrial Estate
Exhall Coventry
Warwickshire
CV7 9ES
Company NameG L Recycling Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
14 Barton Road
Tilehurst
Reading
Berkshire
RG31 5NJ
Company NameHillbeech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment Duration1 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 NameK.A.P. (Plant) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameEssential Knowledge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameDerwent Medical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Pines
593 Burton Road
Derby
Derbyshire
DE23 6EJ
Company NameGMS Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Studio
43-45 Cantelupe Road
East Grinstead
West Sussex
RH19 3BL
Company Name4Matt  Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
696 Yardley Wood Road
Billesley
Birmingham
B13 0HY
Company NameKDV Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 Silver Street
Hull
East Yorkshire
HU1 1JA
Company NameFrogs (Broadstairs) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 York Street
Broadstairs
Kent
CT10 1PD
Company NameNufleet Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration1 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 NameBroadreach Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration1 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 NameFisher Meats Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration3 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 NameOz-Pak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned 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 NamePHIL Scannell Portable Accommodation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameMill Copiers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameInnate Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameFaustino Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration5 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 NamePJAS Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameHb Research  Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameHb Production Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameCastle Construction (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration1 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 NameJalex Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameArrowcrest Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration4 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 NameRiverline Homes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration2 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 NameJulian Gorse Motors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameE S Carpentry Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameLyn's Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameFineline Creations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment Duration4 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 NameAutograph Projects Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameClive Botting Fine Art Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameJ & D Dilley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Parkcliffe Farm
Morthen Road Wickersley
Rotherham
South Yorkshire
S66 1EA
Company NameSquare Four Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Chiltern
2 Hillfield Square
Chalfont St Peter
Buckinghamshire
SL9 0DY
Company NameQuantic Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
29 Bath Road
Old Town
Swindon
Wiltshire
SN1 4AS
Company NameTacrodon Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Chartered Accountants
Griffin Court
201 Chapel Street Salford
Manchester
M3 5EQ
Company NameDefence Aerospace Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Silver Birch House
6a The Weald
Ashford
Kent
TN24 8RA
Company NameMark Bourne Painting & Decorating Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Top Flat
105 High Street
Rye
East Sussex
TN31 7JE
Company NameBrigham Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameGe Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameSack Your Boss! Magazine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameMuscles & Bones (Holistic Therapies) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameBeechwing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment Duration1 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 NameDurrants Care Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameLEON Nel Pty Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameA1 Marine Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameBlake Cad Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
312 Rochdale Road
Todmorden
Lancashire
OL14 7PT
Company NameR.S.B. Building Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
250 Tithepit Shaw Lane
Warlingham
Surrey
CR6 9AQ
Company NameBetta Betz Bookmakers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameLanac Zide Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Beeches 4 Ivy Lane
Knockholt
Sevenoaks
Kent
TN14 7LE
Company NameFastline Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment Duration3 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 NameS & B Caterers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameShoreline Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment Duration1 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 NameCarsworth Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameDavid Jeffs And Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameTaximan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameCabman Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameAdvanced Plastic Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
696 Yardley Wood Road
Billesley
Birmingham
West Midlands
B13 0HY
Company NameTanis Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
443 Lordslip Lane
London
SE22 8JN
Company NameEurotec Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration3 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 NameLaurelbay Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration3 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 NameDIYA Pandya & Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 Name1 Net Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eagle House
14 Queens Road
Coventry
West Midlands
CV1 3EG
Company NamePrincipal Color Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameRefupak Services  Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameChris Cooper Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameEastlodge Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment Duration3 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 NameTotal Solutions (International) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameLS29 Hair Team Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameCHS Web Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameJohn Chapman Bricklaying & Civil Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 Stockton Close
Maidstone
Kent
ME14 2DW
Company NameD Tech Recruitment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Netchwood Finance Ltd
5 Churchill Court Faraday Drive
Bridgnorth
WV15 5BB
Company NameOld Farm Property Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameWotdate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration5 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 NameM A D Driving Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Palmers Avenue
Grays
Essex
RM17 5TX
Company NameConsort Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration1 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 NameBudget Domestic Appliances Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameVanilla Gifts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameHarrison Winterburn Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameWestquay Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2005 (same day as company formation)
Appointment Duration3 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 NameJames Lawley Transport Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameMobility Scooters 4 U Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameExact Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment Duration1 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 NameMGM Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameBretby Lodge Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Keepers Cottage Lodge Bretby Park
Bretby
Burton-On-Trent
Staffs
DE15 0QG
Company NameSurtec UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
27 Thistlebank
Walderslade
Chatham
Kent
ME5 8AD
Company NameSuretrack Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration4 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 NameSafecoat Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameAchetel Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameCooper Compliance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameFinecrest Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration3 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 NameAmber Pumps (South Eastern) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameM A Davies Building And Renovations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameIkram Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameBarwell Lane Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameIvens Stable Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameHead Teacher Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameJID Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameRye Property Management (Southern) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameEastern Pumping Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameDiners Call Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2005 (same day as company formation)
Appointment DurationResigned 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 NameRye Property (West) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameCocoa Beach Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Heol Broch, Birchgrove
Swansea
West Glam
SA7 9PG
Wales
Company NameDough-Heat Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Units 8 Strawberry Lane
Industrial Estate
Willenhall
West Midlands
WV13 3RS
Company NameWrangthorn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Sackville Place Sackville Place
44-48 Magdalen Street
Norwich
Norfolk
NR3 1JU
Company NamePeterloo Studios 05 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment Duration5 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 NameG.I.B.S.(2000) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameFinecraft Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment Duration2 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 NameJOA Trades Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
203 High Street
Canvey Island
Essex
SS8 7RN
Company NameEuroflex Print Cleaning Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Company NameTradewinds (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameSJB Property Rental Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameG.T. Motor Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameNLB Property Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameUniversal Express Worldwide Courier Service Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameSherlodge Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration3 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 NameTimini Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameSuretrack Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment Duration5 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 NameCapital Hotels And Restaurant Management Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameLimb Shipping & Chartering  Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameOpus Executive Search Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration4 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 NamePostal Solutions (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
59 Melchett Road
Kings Norton Business Centre Kings Norton
Birmingham
B30 3HP
Company NameGall & Gall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameStream Facilities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameIndian Style Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameGoodwin Pest Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDean Widdows Building & Maintenance Division Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameArt4Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameHolidays For Pets Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameFarndale Cryogenics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameSand Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameEWP Communications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDavid Chan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
West Midlands
B3 2FD
Company NameSystematic Contractors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2005 (same day as company formation)
Appointment Duration1 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 NameDavid Barkaway Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameAgendina Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameManaged Broadband Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameWave Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameCrownfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration1 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 NameConcept Building & Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameP Squared Concepts  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameXSIS Sport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameAndrew Hepworth Marketing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
West House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Company NameJust Occasions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Communication House
Victoria Avenue
Camberley
Surrey
GU15 3HX
Company NameUCM (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary Unit E
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameBrian Harris Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Pelham Court
Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Company NameHawkcrest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration2 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 NameCOBB Consultancy (Pensions)  Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hedgerows
Hopton Lane
Mirfield
West Yorkshire
WF14 8JZ
Company NameA & R Independent Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Coach House
7 Mill Road Sturry
Canterbury
Kent
CT2 0AJ
Company NameOctagon Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
33 Lionel Street
Birmingham
West Midlands
B3 1AB
Company NameQuestscope Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment Duration5 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 NamePindiz Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment Duration5 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 NameBradshaw Mortgage Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameFront Row Electrics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameFinecrest Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment Duration1 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 NameWorxm&E Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDesign Office Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameXtreme Radio Controlled Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameOak Cuisine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameLullabies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameJump Forward Recruitment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDrako Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameAGI (Midland) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDCR Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameIntercontinental Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameFleettracking Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment DurationResigned 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 NamePre-Owned Watches.co.uk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 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 NameHighcross Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration6 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 NameL & G Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameK S Properties (Berkshire) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameNews 77 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameVehicletrack Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameSamnik Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameEkcho Consulting  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment DurationResigned 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 NamePacksaddle Stables Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
202-204 Swan Lane
Coventry
CV2 4GD
Company NameEurotech Heating & Plumbing Services  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Sterling House, 27 Hatchlands
Road, Redhill
Surrey
RH1 6RW
Company NameRacundra Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
S/Y Racundra Tollesbury Marina
The Yacht Harbour
Tollesbury
Essex
CM9 8SE
Company NameRestoration Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameBeryllium Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Burleigh Drive
Maidstone
Kent
ME14 2HY
Company NameBrierley And Hagley Football Club Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
85 High Street
Kinver
Stourbridge
West Midlands
DY7 6HD
Company NameThe Guild Of Master Plasterers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
C/O Cedar Associates
97 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PF
Company NameStockdale Land (Banbury Business Park) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameMJM Golf Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDavid Dove Racing Team Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameMailcleanse Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameQuayside Designs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment Duration6 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 NameCommendable Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment Duration2 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 NameBloc Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameM.M.W. Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameYoung & Wright Brickwork Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameZilate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameLincoln Furniture Warehouse Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameHotel Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameDavid Thompson Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameRising Sun Automotive Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameGabriel Information Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
12 Orchard Court Heron Road
Exeter
EX2 7LL
Company NameB.D.S. Installation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameRushworth Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 Name9 South Quay Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameSixty 6 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameC C (Coventry) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameMaximise Property Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NamePhoenix Ligna Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameHeathercroft Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration6 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 NameCYZD Rentals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration3 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 NamePellow Family Craft Bakers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameBJCA Financial Planning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned 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 NamePeter Watson Photography Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameKAS Secretarial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment Duration3 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 NameFirst Choice Cards (Hull) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
52 Barmouth Close
North Bransholme
Hull
East Yorkshire
HU7 5DJ
Company NameCity Pumps Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
23 Solent View Road
Seaview
Isle Of Wight
PO34 5HX
Company NameM & F Bryant Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameAshmore International Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameI T Resources & Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameBody Language (Oxon) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameStyro Build (Lincoln) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Regents Crescent
Off Burton Road
Lincoln
Lincolnshire
LN1 3UL
Company NameFront 2 Back Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Astors 2a Astor Road
West Kingsdown
Sevenoaks
Kent
TN15 6HH
Company NameNorthdown Property (Thanet) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
424 Margate Road
Ramsgate
Kent
CT12 6SR
Company NameBlue Healthcare International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameEquiflects Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameWebwisa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameGleneagle Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameD.H. Casa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment Duration1 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 NameGreenacre Aspects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration6 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 NameGoldway Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2005 (same day as company formation)
Appointment Duration4 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 NameLapthorn Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameNunston Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Cleasby
Wilnecote
Tamworth
Staffordshire
B77 4JL
Company NamePrior & Constantine Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment Duration6 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 NameHillcrest Construction Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameFocusgrange Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameArden Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameSol Construction & Refurbishment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameTemplemead Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (same day as company formation)
Appointment Duration6 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 NameLiving Golf Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
696 Yardley Wood Road
Billesley
Birmingham
West Midlands
B13 0HY
Company NameStylebums Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Landacre House Castle Road
Chelston Business Park
Wellington
Somerset
TA21 9JQ
Company NameBeresford Facilities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road
Edgbaston
Birmingham
West Midlands
B16 9HN
Company NameTRG Opto Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Trg House Deer Park Farm
Hursley
Nr. Winchester
Hampshire
SO2 1LD
Company NameExerfes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 & 5 Kings Row
Armstrong Road
Maidstone
Kent
ME15 6AQ
Company NameH2O To Go Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
44 High Street
New Romney
Kent
TN28 8BZ
Company NameEssex & Herts Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Lambourne Road
Chigwell Row
Essex
IG7 6ET
Company NameJIM Hamill Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
111 West Endrive
Horsforth
Leeds
West Yorkshire
LS18 5JR
Company NameWisemouse . Com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameD P Lee Landscapes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameKnightsbridge Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment Duration1 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 NameThe-Edge.Tv Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameIreach Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameTRG Electrical Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameL.S. Inspection Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
125 Bredhurst Road
Gillingham
Kent
ME8 0QT
Company NameTeall Transport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Trafalgar House Grenville Place
Mill Hill
London
NW7 3SA
Company NameStagg Property Developments (Taunton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
-, C/O Bjca Ltd
3 Hammet Street
Taunton
Somerset
TA1 1RZ
Company NameIgnition Insurance Brokers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Indigo House
Time Technology Park
Blackburn Road Simonstone
Burnley
BB12 7NQ
Company Name3-Set Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Netherley Court
Hinckley
Leicestershire
LE10 0RN
Company NameHaulageman Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Indigo House
Time Technology Park
Blackburn Road Simonstone
Burnley
BB12 7NQ
Company NameHalls Pharmacy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameBryony Rose Mortgage Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
30 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH
Company NameEquiline Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
65 Bromwich Road
St Johns
Worcester
Worcestershire
WR2 4AR
Company NameSpecialist Tractor Spares Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Grasmere Cottage
Lower Bentley
Bromsgrove
Worcestershire
B60 4JB
Company NameProfit Generation Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameM R Educational Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration7 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 NamePHIL May Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameOrchidfield Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration7 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 NameB. Smith Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameEuroweb Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration2 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 NameEasi-Fest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Norfolk House
4 Station Road
St Ives
Cambridgeshire
PE27 5AF
Company NameOpalshine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration1 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 NameKevin Chester Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameWright Plant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment DurationResigned 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 NameAshmoor Properties (Northern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment DurationResigned 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 NamePlasma Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameR G Surveying Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameMedical Media Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameAerial Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameInsurance Services 4 Business Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameKopron (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameMumbai Quarters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameWaterside Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2005 (same day as company formation)
Appointment Duration8 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 NameNorthkeep Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2005 (same day as company formation)
Appointment Duration5 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 NameLimerick Inns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2005 (same day as company formation)
Appointment Duration2 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 NameTag Resources Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment Duration2 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 NameDriby Farming Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Pelham Court
Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Company NameDTN Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Ballacraine
Chuck Hatch
Hartfield
East Sussex
TN7 4EX
Company NameMj Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Samburu
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Company NameCohesion Marketing (Europe) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Currer House
34/36 Otley Street
Skipton
North Yorkshire
BD23 1EW
Company NameColours Distribution UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hilden Park House
79 Tonbridge Road
Hildenborough
Kent
TN11 9BH
Company NameCurrency Contracts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameRistorante Leonardo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration1 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 NameCalcast Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Equitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Company NameThe Retreat (Oxfordshire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Charter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Company NameLittle Jobs Done Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Sandstone Cottage
15 Redstone Close
Meols
Wirral
CH47 5AL
Wales
Company NameBeechcroft Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration3 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 NameSouthridge Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration7 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 NameKelton Builders Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 Name24/7 Inter-Europe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hale Cottage
Main Road Sellindge
Ashford
Kent
TN25 6EQ
Company NameGDC Piling Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
203 High Street
Canvey Island
Essex
SS8 7RN
Company NameWoodpro Cnc Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
14 Queensbridge
Northampton
NN4 7BF
Company NameSteve Molloy Tarmacadam & Paving Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
21 Broster Avenue
Moreton
Wirral
CH46 6DU
Wales
Company NamePhoenix Gasforce Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameSylvan Wood Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameAir-Flo Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameTokyo Project Recordings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameWhyte Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameSTAT Two Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment Duration9 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 NameSkinner Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameFocused Financial Solutions (U.K.) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Redwings 94 Bell Lane
Little Chalfont
Amersham
Buckinghamshire
HP6 6PG
Company NameM. Brace Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration1 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 NameCarega Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
33 Lionel Street
Birmingham
West Midlands
B3 1AB
Company NameManchester Media Village Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration9 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 NameSpecs-World Distributors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
80 Wanstead Park Avenue
London
E12 5EN
Company NameCaspar Berry Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameTowel Rails 2 Go Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameNorth South East And West Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameRZM Specials Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameNew Media Labs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameA Taste Of Sweden Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameAndrew Lacey Sculpture Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameD2 Vehicle Services (Kent) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameSurecast Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment Duration6 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 NamePromotive Print Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment Duration10 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 NameProforms 6206 (South West) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameSheikh's Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameRaybould Fields Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameThe Reputation Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration1 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 NameGreen Broom Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Greencroft
Oxenden Square
Herne Bay
Kent
CT6 8TN
Company NamePETS Palace (South West) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Aldwick Avenue
Hartcliff
Bristol
BS13 0NZ
Company NameOwelimpix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
61 Fairview Avenue, Wigmore
Gillingham
Kent
ME8 0QP
Company NameHeat Pro Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
15 Bonham Drive
Orsett Viillage
Orsett
Essex
RM16 3HF
Company NameBasics Of Business Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
94 Horsecroft Road
Hemel Hempstead
Hertfordshire
HP1 1PX
Company NameSHZ Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned 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 NamePropulsion Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameTippy Toes Softplay Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameCalder Printing & Dyeing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameRadford Venture Capital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
54/56 Silver Street
Whitwick
Coalville
LE67 5ET
Company NameSussex Metro Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameEastern Metro Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company Name360 Games Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
33 Coldwell Road
Crossgates
Leeds
West Yorkshire
LS15 7HG
Company NameGraysand Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Fletchers Close
Ramsey
Cambridgeshire
PE26 1HZ
Company NameL M T Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Cyrus Way, Cygnet Park
Hampton
Peterborough
PE7 8HP
Company NameSeagate Yard Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
21 John Bends Way
Parson Drove
Wisbech
Cambridgeshire
PE13 4PS
Company NameSnape Installations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameSeventyseven Logistics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Old Granary Tong Lane
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Company NameApplebrook Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11b Newton Court
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HB
Company NameLEEN Imports And Exports Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Wembley Road
Langold
Worksop
Nottinghamshire
S81 9RZ
Company NameAutomotive Marine And Leisure (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Eldon Place
Bradford
West Yorkshire
BD1 3AU
Company NameHealth Insurance Store Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
Company NameK2 International Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameChristmas Angels Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameThe Best Practice Club Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameXZEC Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned 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 NamePennine Parcels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Birkby House
Bailiff Bridge
Brighouse
W Yorkshire
HD6 4JJ
Company NameNOUV - Elle (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road
Edbaston
Birmingham
B16 9HN
Company NameSkills School Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Heron Close
Mountain
Queensbury
West Yorkshire
BD13 1NR
Company NameGT Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
85 High Street
Kinver
Stourbridge
West Midlands
DY7 6HD
Company Name5 Nines Data Centres (St.Neots) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameConnect Mobile Phones Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameC.A.D. Plastering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment DurationResigned 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 NameEssex Cars Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment DurationResigned 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 Name1st Castle Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameFoster's Electrical Components Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameTAIT Walker Property Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameGR8 Property Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameDiane Howell Physiotherapy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameKnowle Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment Duration8 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 NameIONA PR Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameBlack & White Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameWeaver Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration10 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 NameCombined Electrical & Security Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary Hermitage
Court Hermitage Lane
Miadstone Kent
ME16 9NT
Company NameCombined Services (South East) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary
Hermitage Court
Hermitage Lane
Maidstone Kenr
M316 9nt
Company NameClear Options Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Lapwing Rise
Heswall
Wirral
Cheshire
CH60 8QH
Wales
Company NameMetropest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameMetropest Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameRoger Jones Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment Duration1 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 NameCapital Bookmakers (Broughton Astley) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameRubberband Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameChester Househunter Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameWhitewater Leasing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameK J S Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameCAYE Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameEducational Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
17-19 York Place York Place
Leeds
LS1 2EX
Company NameSherfin Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameBuilt From Scratch Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5 Churchill Court
Hortons Way
Westerham
Kent
TN16 1BT
Company NameLaming & Wilder Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Century Road Rainham
Gillingham
Kent
ME8 0BG
Company NameGirl Fever Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
47 Red Lion Street
London
WC1R 4PF
Company NameDatascreen Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment Duration6 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 NameBronze Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment Duration3 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 NameGo Card Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Clarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Company NameCavendish Joinery (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameMonro Charing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration2 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 NameHaigh Trickett Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameSalamander Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned 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 NamePower Lifting Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameA & E Technologies  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameDexter & Goldstein Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
47 Great Eastern Street
London
EC2A 3HP
Company NameUK Home Inspectors  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Admirals House
18 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameArikata Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
17 Warley Mount
Brentwood
Essex
CM14 5EP
Company NameRosebay Catering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration7 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 NameMonarch Cleaning Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 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 NameGMS Security Services West Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment Duration11 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 NameFlickerbook Film Productions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hill House
Frith Hill
Great Missenden
HP16 9QE
Company NameAffinity Appointments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
75 Church Road
Murston
Sittingbourne
Kent
ME10 3RT
Company NameCreativity Un Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
110 Chain Lane
Littleover
Derby
Derbyshire
DE23 4EB
Company NameSoundbones Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
44 Kings Paddock
Park Close
Hampton
Middlesex
TW12 2EF
Company NameDerek Winspear Financial Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameFuture Fire-Pro Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameBW Chauffeurs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameNASH Building & Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (same day as company formation)
Appointment DurationResigned 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 NamePrecision Carpentry Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cranfields First Floor
43 Friends Road
Croydon
Surrey
CR0 1ED
Company NameVVR Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameBrecon Vintage And Vinyl Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Stables Goblands Farm Business Centre
Cemetery Lane
Hadlow
Kent
TN11 0LT
Company NameGMS Automotive Security Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment Duration11 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 NameOpal Creations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment Duration6 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 NameJohn L. Bird Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
26 Henwoods Mount
Pembury
Tunbridge Wells
Kent
TN2 4BH
Company NameB's Heating & Plumbing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
46 Vivian Avenue
Hendon
London
NW4 3XP
Company NameTaylor Design And Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameBob Phillips Consult Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameMentor Private Equity Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameMentor Capital Partners Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned 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 NamePrices (South East)  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameJack Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road
Edgbaston
Birmingham
West Midlands
B16 9HN
Company NameMentor Capital Real Estate 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Maytham Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4QA
Company NameGSM (Kent) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameUniversal Gaming Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Nle Ltd
Suite 5 39-41 Chase Side Southgate
London
N14 5BP
Company NameMentor Capital General 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Maytham Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4QA
Company NameMentor Capital Tmt 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Maytham Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4QA
Company NameInteractis Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment Duration5 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 NameRay Elliott Electrical Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameRamsay Domiciliary Care Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameBBS (Fans) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameHyanol Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameJAC Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameC. Jones Occupational Therapy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameInvicta Plant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameWitton Kiln & Furnace Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameTrackside Motorsport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameEuro-Balkan Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameClean It (Medway) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameTiger Creations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment Duration3 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 NameJ.B. Print Laminating Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Putney Road
Freemans Common
Leicester
Leicestershire
LE72 7TF
Company NameG S Electrical (Kent) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Sfp 9 Ensign House Admiral'S Way
Marsh Wall
London
E14 9XQ
Company NameBottega Toscana Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Portland House
Park Street
Bagshot
Surrey
GU19 5PG
Company NameStar Developments (Derby)  Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
18 St. Christophers Way
Pride Park
Derby
DE24 8JY
Company NameRhapsody Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration11 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 NameOakford Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 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 NameKnowle Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameEvington Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned 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 NamePremier Commercials Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameSammy's Organics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameAsset Administration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Old Coach House
83a Victoria Road
Farnborough
Hampshire
GU14 7PP
Company NameIconic Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Norfolk House
4 Station Road
St Ives
Cambridgeshire
PE27 5AF
Company NameIn Home Entertainment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Clarendon Place
King Street
Maidstone
Kent
ME14 1BQ
Company NameSouthern Engine Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment DurationResigned 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 NameKhoja Shia Ithna-Asheri Muslim Community Of Birmingham Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (same day as company formation)
Appointment Duration11 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 NameSJP Contracting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
203 High Street
Canvey Island
Essex
SS8 7RN
Company NameSolutions 4 Accessibility Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameLeonaur Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Chapel
Bridge Street
Driffield
East Yorkshire
YO25 6DA
Company Name21st Century Science Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1st Floor Powers Court
Russell Street
Leamington Spa
CV32 5QA
Company NameDomestic Comfort Cooling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Sterling House, 27 Hatchlands
Road, Redhill
Surrey
RH1 6RW
Company NameFinecrest Technologies (West-East) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameVillage Broadband.com Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameSammfil Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameHollybay Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment Duration1 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 NameDatatrax Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment Duration4 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 NameWrite It All Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Mill Road
Sturry
Canterbury
Kent
CT2 0AJ
Company NameDomine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameGARY Cook Property Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameAbbeywood Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameSOGO Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameAshfend Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration2 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 NameBilton Fisheries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration1 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 NameWaterway Logistics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameLightening Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration5 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 NameFastline Ventures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration1 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 NameTurners Opticians Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration2 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 NameBrindcast Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration7 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 NameGlynne Freeth Educational Consultant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameWestwood It / Network Installations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration2 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 NameNvest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration2 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 NameStarmix Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (same day as company formation)
Appointment Duration3 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 NamePaynes Electrical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameS@W Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameTexus Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 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 NameHalesowen Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
West Midlands
B29 6BD
Company NameTrackday Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
33 Birchgrove House
4 Strand Drive
Richmond
Surrey
TW9 4DN
Company NameGrapevine (Solent) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Latchmore House 99-101 London Road
Cowplain
Waterlooville
Hampshire
PO8 8XJ
Company NameFXB Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
33 Lionel Street
Birmingham
West Midlands
B3 1AB
Company NameISCA Formwork & Reinforcement Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameRight - On - Cue Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameSygma Building Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameHIMY Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameEurotrans Ventures Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
61 Fairview Avenue, Wigmore
Gillingham
Kent
ME8 0QP
Company NameEmber Reptiles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
43 Lulworth Drive
Hindley Green
Wigan
Lancashire
WN2 4QS
Company NameDormanda Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment Duration6 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 NameBerkeley Hill Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameDrywall And Ceiling Technical Innovations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment Duration1 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 NameWarrington Senior Care Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameDigital Ink Production Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameM M Developments (Falmouth) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameRKP Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Peek House
20 Eastcheap
London
EC3M 1EB
Company NameSPEN Electrical Services & Supplies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
83 Moor Lane
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6DZ
Company NameDJC (Hotels) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment Duration5 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 NameOakdene Resources Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment Duration1 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 NameCook's Construction (South East) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameCrisboss Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameElectronic Systems Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameCity Recruitment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameWestwood (South East) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameLee Brant (Engines) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameIrwin Building Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameFeel@Ease Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameShoe Avenue Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameBeats & Beer Records Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameWestquay Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment Duration4 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 NameRg Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameEbbanflow Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameIfurnishings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameJBML Sales & Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameEasylay Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameLines News Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameCheveux By Toni Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameFloorheating Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment Duration8 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 NameCounselling For Health Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameJaselle Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment DurationResigned 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 NameCJA Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
C/O Morgan Cameron
9 Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Company NameHealth & Beauty International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
93 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
Company NameP Z Mortgage Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
696 Yardley Wood Road
Billesley
Birmingham
B13 0HY
Company NameLAA Financial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameGoldring Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment Duration4 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 NameLanegate Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
61 Fairview Avenue, Wigmore
Gillingham
Kent
ME8 0QP
Company NameWest Street Scooters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameHalstead Fireplaces Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Gate Way House High Point Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameTalkfirst Baby Signing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lower Acre
Todmorden Road
Bacup
Lancashire
OL13 9EB
Company NameMr Mof Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Hazel Grove
Burnley Road Rawtenstall
Rossendale
Lancashire
BB4 8HX
Company NameK2 Padiham Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameMurfitt's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameStolen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameCrimson Flame Equestrian Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameToral Dixit Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
70 Eccleston Road
London
W13 0RL
Company NameMJM Services (Yorkshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
Company NameTreatme.net Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Avalon House Breckland
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6LD
Company NameJust 4 Graphics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 Silver Street
Hull
East Yorkshire
HU1 1JA
Company NameFood Fantastic Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
137 Milton Road
Portsmouth
Hants
PO3 6AL
Company NameThe Fab Furniture (Wholesale) Co Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameChartwell Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameGrove Engineering Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameOakwood Retirement Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameB W Heron Contractor & Developer Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameCell Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameMotomania Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameKent Rebos Pump Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameR J H Interiors  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameWinner's Friend Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameTime For Your Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameLehel International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment Duration4 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 NameColin Chapman Sportscars & Classics Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hilden Park House
79 Tonbridge Road Hildenborough
Tonbridge
Kent
TN11 9BH
Company NameSerenity Day Spa Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Dene Lose
Pyrford
Surrey
GU22 8NX
Company NameTBK Wealth Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Units 2 & 4 Forest Court
Oaklands Park
Wokingham
Berkshire
RG41 2FD
Company NameKMS (Kent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Jubilee Road
Littlebourne
Canterbury
Kent
CT3 1TP
Company NameImarket Evolution Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hilden Park House
79 Tonbridge Road Hildenborough
Tonbridge
Kent
TN11 9BH
Company NameCudham Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment Duration4 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 NameOzinc Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameStockleys Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameG & L Building Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameGardenesque Landscapes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameSonoma Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 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 NameQuirky Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameTitaniczone (Southern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameWhite Total Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameSponge Property Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameA I M Consultancy (Northern) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameCramlington Caravan & Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameGordon Newton Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5, Concept Court Kettlestring Lane
Clifton Moor
York
YO30 4XF
Company NameRasleo Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameChilliz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameTNR Electrical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameShower Hardware Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameGlass Equipment Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameSymbiont Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned 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 NameCristal Air Air-Conditioning Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Pelham Court
Pelham Road
Nottingham
Nottinghamshire
NG5 1AP
Company NameAiredale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Park Drive
Skewen
Neath
West Glamorgan
SA10 6SF
Wales
Company NameSpirited Sales Agency Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
51 Broadwater Road
Twyford
Reading
Berkshire
RG10 0EU
Company NameAlexander Communications International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
25a Dagden Road
Shalford
Surrey
GU4 8DD
Company NameStore To Door Carpets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameF.A. Edwards & Son Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Fonnereau House
The Street
Weybread
Norfolk
IP21 5TL
Company NameTotal Demolition Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Old Hall Street
Liverpool
Merseyside
L3 9HF
Company NameCAS (Southern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Crawford House
Hambledon Road Demead
Waterlooville
Hampshire
PO7 6NU
Company NameWEBB Computer Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameGolf Dreams Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameApollo Catering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameInternational Digital Communications Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration2 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 NameRiverlink Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment Duration5 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 NameFastrack Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment Duration6 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 NameOakwood Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Roundwood Farm
Stutton
Ipswich
IP9 2SY
Company NameJCE Construction  Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
139-141 Watling Street
Gillingham
Kent
ME7 2YY
Company NameTemple Crown Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2a Galleon Way
Lower Upnor
Rochester
Kent
ME2 4GX
Company NameNorthlodge Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment Duration2 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 NameClift-Fry Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Curzon House
2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Company NameIndustrial & Commercial Interior Specialists Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Victory House Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameParkgate Flooring Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
35-37 High Street
Hampton Hill
Middx
TW12 1NB
Company NamePortsmouth Podiatry Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameTotal Sign Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameWalker Broadcasting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Taplins Court
Taplins Farm Lane
Hartley Wintney
Hampshire
RG27 8XU
Company NameNorthend Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment Duration5 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 NameNewport Garage Equipment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameAriasolo Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Sherwood House
Walderslade
Chatham
Kent
ME5 9UD
Company NameGS Sewing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment DurationResigned 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 NamePersilands Aviation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameAstrads Plumbing & Heating Supplies  Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameXLCR Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment Duration2 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 NameNinedots UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2005 (same day as company formation)
Appointment Duration1 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 NameCherrytreecars.com  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned 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 NamePromotions (UK) Direct Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameMarchog Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameHudsons Antiques Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameFood By The Tube Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameDavels  Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
54 Fairoak Chase
Brackla
Bridgend
CF31 2PH
Wales
Company NameStereo Newcastle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment Duration9 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 NameMackenzie Dillon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Old Police Station
60 Gladstone Road
Broadstairs
CT10 2TA
Company NameI R Kellie Brickwork Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Copt Hill Farm
West Houghham
Dover
Kent
CT15 7BP
Company NameK2 Data Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Kempton Close Lordswood
Chatham
Kent
ME5 8PW
Company NameKitchen Craft Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameBoput Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameT.T. Decorating Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned 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 NamePincer Brickwork Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameEquity 4 Release Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Arbitrage (UK)  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameValve Solutions Hull Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameAuto Holdings Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameAssetz Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2005 (same day as company formation)
Appointment DurationResigned 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 Name1000 N.C.R. Dispatch Courier & Car Hire Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameRestaurants Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hollybeck House
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PA
Company NameStanton Stone Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Melbourne Business Court
Millennium Way Pride Park
Derby
Derbyshire
DE24 8LZ
Company NameClubs Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Indigo House
Time Technology Park
Blackburn Road Simonstone
Burnley
BB12 7NQ
Company NameXenon Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Verna House
Bicester Road
Aylesbury
Buckinghamshire
HP19 9AG
Company NameStolen From Susie Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameSky Teledata Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameComplete Webbing Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration3 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 NameDigital Velvet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameBCHR Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameAceflame Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2005 (same day as company formation)
Appointment Duration3 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 NameSphere Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameRacetech Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameDrillwell Rig Hire Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameA-Z Cars Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned 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 NameJ.V. Decorators Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
LE17 5FB
Company NameOxford Internet Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Manor Farm Close
Kingham
Chipping Norton
Oxfordshire
OX7 6YX
Company NameJ To L Promotions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration1 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 NameRefrigeration Tools & Accessories Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1-7 Ramsay Street
Rochdale
Lancashire
OL16 2BX
Company NameStimulus Business Support Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameNorthfield Glass (1961) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameHomelink Care Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameFastlink Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment Duration3 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 NameExpress Framing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameWWG Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameAhlert Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameStarmakerz Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameSamnik Home Furnishings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameCliftons Automotive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment DurationResigned 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 NamePrivacy4Me Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameThe Airscope Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameTrinity Nursing Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Begbies Traynor (Central) Llp
5 Prospect House
Meridians Cross
Southampton
SO14 3TJ
Company NameNotts Independent Midwives Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
39 Oakdale Road
Baekrsfield
Nottingham
Nottinghamshire
NG3 7EL
Company NameHorse-Powered Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
19 Riverside Way, Ravensthorpe
Dewsbury
W Yorks
WF13 3LG
Company NameR M R Stewart Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameM J P Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
45 Mellowdew Road
Wyken
Coventry
CV2 5GP
Company NameCarlton Chambers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13a South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Company NameEau Rouge Racing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Poldhu
High Street
St. Ives
Cornwall
TR26 1RR
Company NameChain Store Imports Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Transit Works
Power Station Road
Sheerness
Kent
ME12 3AD
Company NameCasa Cafe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Oddy Tomkinson
6-8 York Place
Leeds
West Yorks
LS1 2DS
Company NameFincom Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration9 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 NameGlobal Fabrications (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameNetworking Concept Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Hook Close
Chatham
Kent
ME5 9TP
Company NameRobodistri UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Jason House
Hillam Road
Bradford
W Yorkshire
BD2 1QN
Company NameBelgih Ozerem Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
49 Beatty Road
London
N16 8EA
Company NameGlenstone Tax Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
576 Loose Road
Maidstone
Kent
ME15 9UR
Company NameEagle Ministries Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
14 Clover Drive
Melton Mowbray
Leicestershire
LE13 0FL
Company NameI.M. Marine Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
264 High Street
Beckenham
Kent
BR3 1DZ
Company NamePrestwood Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
162 Lawnswood Road
Stourbridge
DY8 5LW
Company NameJust Stoves Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eagle House
14 Queens Road
Coventry
West Midlands
CV1 3EG
Company NameI.M.S. Shipping (London) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Churchill Mews
137 Dennett Road
Croydon
Surrey
CR0 3JH
Company NameMrs Sparkle (Kent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Avondale Court
Grove Green
Maidstone
Kent
ME14 5PW
Company NameStapleton Paper Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment DurationResigned 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 NamePantera Carpentry Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameSphere Homes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameBricks Rm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment Duration4 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 NameHaywood Homes (South East) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameFix My Rim Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 The Gate House
Sharman Road
Worcester
WR1 3LA
Company NameLISA Milella Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Iar, Lime House
Regency Close
Uckfield
TN22 1DS
Company NameClandall Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment Duration3 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 NameCb Electrical (S.E.) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
29 Silverhurst Drive
Tonbridge
Kent
TN10 3QQ
Company NameC.D.S. (Oil & Gas Services) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameOpus Construction (EU) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameEnergy Masters Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameOld England Xi Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameRadiating Elegance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
32 Main Street
Orton On The Hill
Atherstone
Warks
CV9 3NN
Company NameUkola Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
32 Main Street
Orton On The Hill
Atherstone
Warks
CV9 3NN
Company NameHandicraft Creations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment Duration10 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 NameJust For Pubs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Indigo House
Time Technology Park
Blackburn Road Simonstone
Burnley
BB12 7NQ
Company NameM.T.T. Decorating  Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
29 Gritanwood Road
Southsea
Hants
PO4 9JR
Company NameSelector Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
27 The Avenue
Shoreham-By-Sea
West Sussex
BN43 5GJ
Company NameJeepers Peepers Distribution Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Pippins Swiss Land Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Company NameManmade Creations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment Duration2 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 NameAurum Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned 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 NameC H S M Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameL & D Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameLeisuredays (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Walton Close
Walton Park
Swadlincote
Derbys
DE11 9SH
Company NameTrimarchi Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment Duration3 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 NameProteus Sports Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
94 Horsecroft Road
Hemel Hempstead
Hertfordshire
HP1 1PX
Company NameBertie's Of Saltwood Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Mace Partnership Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameBob McLellan Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameNatural Stone Paving (Midlands) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameInform Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration2 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 NameGlobal Takeover Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameNewsec Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2006 (same day as company formation)
Appointment Duration2 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 NameBarber Bookmakers
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameINNC Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment Duration1 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 NameLiberty Personal Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameSmart Choice Property Development Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameMotion Automotive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameHalo London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameVue Acrylic Interiors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameTraining Management Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameInvicta Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameGoldspot Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment Duration4 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 NameAtkinson Bathrooms Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
467-469 New Chester Road
Rock Ferry
Wirral
Merseyside
CH42 2AG
Wales
Company NameHome Plus (Chatham) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Market Hall
The Brook
Chatham
Kent
ME4 4NX
Company NameRPA Mx Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameWhitby Body Repairs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
64 Falsgrave Road
Scarborough
North Yorkshire
YO12 5AX
Company NameMycityreward Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Melbourne Business Court
Millennium Way
Pride Park
Derby
DE24 8LZ
Company NameDanlion Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment Duration5 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 NameDad (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
90 Fistral Crescent
Stalybridge
Cheshire
SK15 3HW
Company NameRobopos Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Jason House
Hillam Road
Bradford
West Yorkshire
BD2 1QN
Company NameD.N.W. Lake Orthopaedics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameT R J (Beechway) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameGoldeneye Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment DurationResigned 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 NamePinewood Press Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameBlockbookers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2006 (same day as company formation)
Appointment DurationResigned 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 NamePr Bradley Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameProofplus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameHuckle Heating Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameEcowash (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameVassoulla Michael Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameGilgarth Nash Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameSt. James Developments (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameSharpshill Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment Duration6 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 NameAW Financial Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameM G E Document Management Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment Duration1 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 NameMcIntosh & Thompson Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Company NameAWS Transport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameLa Vittoria Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
Company NameAccordas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
144 Buckingham Road
Hampton
Middlesex
TW12 3JR
Company NameSecular Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Grove Bank
Duffield Road
Derby
Derbyshire
DE1 3BD
Company NameCatering For Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment DurationResigned 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 NameBramcote Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameAlamont (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameI F J Financial Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameTyre20 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameMallory Race Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameMedway Marine Radio & Electronics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
447 Lords Wood Lane
Chatham
Kent
ME5 8EL
Company NameIngram Bros (Whitby) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameTechserve Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameAngela's Swimschool Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameS C Coachworks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameCentral Property Services (Midlands) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Quorn Crescent
Coalville
Leicestershire
LE67 4SQ
Company NameDJ Valeting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameExecutive Motoring Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
139 Watling Street
Gillingham
Kent
ME7 2YY
Company NameChris McNeill Consultancy Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Palmers Avenue
Grays
Essex
RM17 5TX
Company NameFrequency Alive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lemon House 2 The Stables
Brewery Street Highworth
Swindon
Wiltshire
SN6 7AJ
Company NamePremier Player Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
89-91 Main Road
Austrey
Atherstone
Warwickshire
CV9 3EG
Company NameInvicta Training & Assessment Centres Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Shorncliffe Motor Park
Ross Way
Folkestone
Kent
CT20 3UJ
Company NameTantivy Court Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameRecycling Systems UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameAnglia Supplies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameFirst Direct Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameJenkins Quadrangle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameBurning Gold Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameCounty Trailer Hire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameDWC Financial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 Deanshanger Road
Wicken
Milton Keynes
Buckinghamshire
MK19 6BS
Company NameRegal Mortgage Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 The Court Yard, Holding Street
Rainham
Gillingham
Kent
ME8 7HE
Company NameCommercial Industrial Domestic Scaffolding Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameGirl Flower Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameTrileum Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road
Edgbaston
Birmingham
B16 9HN
Company NamePickhill Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Fourth Avenue
Gillingham
Kent
ME7 2LR
Company NameM G Carriers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Duffryn Farmhouse
Hendre Road Pencoed
Bridgend
Mid Glamorgan
CF35 6PT
Wales
Company NameDigital Lux Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameHeidi Mercer Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment Duration3 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 NamePSP Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameWoods Creative Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameForsbick Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameStorm Source Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NamePlatinum Building & Maintenance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameAlternative Finishing Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameOpalise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameRedfox Land Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameONIX Visual Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameCourtois Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameINC Corporate Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary Unit E Hermitage
Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameJohn Edwards Architects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameThe Grace Design Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hill Farm Buttermilk Lane
Leafield
Witney
Oxfordshire
OX29 9PL
Company NameThe Eat Inn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameDanisian Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameT & A Wellbeing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration5 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 NameHampton Inns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameIdeal Construction Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameCombi-Call Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Wesley House Huddersfield Road
Bristall
Batley
Wf17 93j
Company NameConsultant Practice Management & Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Sherwood House
Walderslade
Chatham
Kent
ME5 9UD
Company NameLaserlite Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration9 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 NameTyreguard Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Wilkes House
Wilkes Street Hodge Clough
Moorside Oldham
Lancashire
OL1 4JW
Company NameThe Iddesleigh Building Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned 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 NamePlumbtricity Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameCommunities At Heart C.I.C
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned 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 NameEuropean Vending Carts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment DurationResigned 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 NamePeter S. Bendall Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
40 Park Road North
Ashford
Kent
TN24 8LY
Company NameCabot Industrial Doors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NameTile Doctor Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 East Cliff
Dover
Kent
CT16 1LX
Company NameMagpie Hall Service Station Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
128 Magpie Hall Road
Chatham
Kent
ME4 5XJ
Company NameLea Developments (Scarborough) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Moorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
SG0 2DH
Company NameMarkit Precision Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameSuper Soccer Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Waterside House 1649 Pershore Road
Kings Norton
Birmingham
B30 3DR
Company NameFKF Medical Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Crown Chmabers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Company NameMilky Topps Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Counting House
Nelson Street
Kingston Upon Hull
HU1 1XE
Company NameGeemimmo Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Morville House Lower Road
Harmer Hill
Shrewsbury
Shropshire
SY4 3ED
Wales
Company NameSigns 4 You Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Madam Green Business Centre High Street
Oving
Chichester
West Sussex
PO20 2DD
Company NamePerryco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameIntanexus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameG.B. Property Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameProfessional Rescue Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Heritage Timber Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameHoopers Hawley (Hair Design) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameMultilay Utility Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameCounty Recruitment & Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameDatapoint Specialist Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameHebely Bubbly Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameBeacon Hill Media Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Prospect Road
Stony Stratford
Milton Keynes
MK11 1BL
Company NameRoger Little Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
Company NameMinters Block Paving Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
107 Elmer Road
Bognor Regis
West Sussex
PO22 6LH
Company NameHardgrafters Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 1-3 Grainger House
Clayton Street West
Newcastle
NE1 5EE
Company NameChambers Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameCastle Cleaners (Tamworth) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment DurationResigned 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 NamePhotography By Graham Tansey Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameAJ Consulting (Whitby) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Company NameFox Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Stables Adwell House
Adwell
Thame
Oxfordshire
OX9 7DQ
Company NameTony Harrison Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
78 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Company NameTempleside Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment Duration8 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 NameRed Squirrel (U.K.) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameFreewaycarrental Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameSkyva Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameItalia Bathrooms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameLittlefields Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Bungalow Littlefields Farm
Stapleton Lane
Barwell
Leicestershire
LE9 8JT
Company NameChandelier Lights (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
60 Gravelly Industrial Park
Birmingham
West Midlands
B24 8TQ
Company NamePDQ Ductwork Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
60 Gravelly Industrial Park
Birmingham
West Midlands
B24 8TQ
Company NameDanhouse Facilities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameC & K Electrical Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameComplete Reinforcement Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameFlavours Turkish Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameM.J. Tooling Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
279 Brookside
Burbage
Hinckley
LE10 2TJ
Company NameKitchen And Bathroom Transformations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5 The Point
Stoneferry Road
Hull
East Yorkshire
HU8 8BZ
Company Name3D (Transformations) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 5 The Point
Stoneferry Road
Hull
E Yorkshire
HU8 8BZ
Company NameInt-Ext Building & Joinery Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave Hou15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameKin Khao Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameRalston Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
70 Commercial Square
Freemens Common
Leicester
Leicestershire
LE2 7SR
Company NameIronworks (Leicester) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
70 Commercial Square
Freemens Common
Leicester
Leicestershire
LE2 7SR
Company NameK. Murray (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
29 Denham Lane
Chalfont St. Peter
Buckinghamshire
SL9 0EP
Company NamePrintmarketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
D T E House
Hollins Mount
Bury
BL9 8AT
Company NameNathaniel Andrew Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Croft
Bradgate Gardens
Hinckley
Leics
LE10 1ND
Company NameJ & D Jones Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Ermin Street
Blunsdon
Swindon
Wiltshire
SN26 8DJ
Company NameAngel Inns Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Portland Road
Edgbaston
Birmingham
West Midlands
B16 9HN
Company NameD E Mortgages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
696 Yardley Wood Road
Billesley
Birmingham
B13 0HY
Company NameThe Secret Workshop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11b Newton Court
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HB
Company NameMartin Day Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Greenways 8 New Road
Wonersh
Guildford
Surrey
GU5 0SE
Company NameG M Autos Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
35 The Fairway
Herne Bay
Kent
CT6 7TW
Company Name2 Care 4 Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Raven Way
Crowhill
Nuneaton
Warwickshire
CV11 6SG
Company NameSolgarnordic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Trevenson House Church Road
Pool
Redruth
Cornwall
TR15 3PT
Company NameQuestland Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Birch Hey
10 Ogden Road Bramhall
Stockport
Lancs
SK7 1HJ
Company NameIJB Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Acorn Cottage
Up Street Bardwell
Bury St Edmunds
Suffolk
IP31 1AA
Company NameBBS Air Conditioning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameSekizendo Ii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameNaylad Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameG Stobbs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameScaps Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameScaps (Europe) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameSchool Caps And Polarized Sunglasses Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameScaps (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameWilliam Chapman & Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Furniture Events Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment DurationResigned 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 NamePaul Siviter Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameFMK Recruitment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
53 Willersey Road
Moseley
Birmingham
B13 0AX
Company NameEngineering Tools Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Griffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
Company Name1st Avenue Car Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Nant-Y-Moor Close
Coedkernew
Newport
Gwent
NP10 8HH
Wales
Company NameSilent Lights Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Thames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Company NameFirestation Tn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment Duration1 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 NameGb Electronics (Surrey) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bridge House
3 Fleet Road
Farnborough
Hants
GU14 9RU
Company NameCheekymonkies (Hants) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
34 High Street
Westbury On Trym
Bristol
BS9 3DZ
Company NameEllis Brickwork Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Rowton Heath Way
Toothill
Swindon
Wiltshire
SN5 8LP
Company NameTATE Environmental Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
Company NameBridges Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Upper Gladstone Road
Chesham
Buckinghamshire
HP5 3AF
Company NameLondon Welsh Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
58 Clearwell Court
Bassaleg
Newport
Gwent
NP10 8JY
Wales
Company NameGenesis Global Supply Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bank Chambers
39 Market Place
Melbourne
Derbyshire
DE73 8DS
Company NameTATE Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
Company NameRapid Car Wash And Valeting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameEnviro Employment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameYates Catering Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1st Floor 119 High Street
Selsey
Chichester
West Sussex
PO20 0QB
Company NameJHAG Automotive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameLucas Electrical Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Boar's Head (Newchurch) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameEltelco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameWorldwide Cars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameGCS Engineering Services (Kent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameAsset Surveys Kent Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameChahal North East Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment DurationResigned 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 Name5's Soccer Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameAlexander Richards (Swindon) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameWilson's Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameWestward Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Family Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameOphiuchus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameRaftdene Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15 The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameABG Financial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
34 Station Road
Sandiacre
Nottingham
NG10 5BG
Company NameStreet Design Partnership Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
Company NameETON Deli Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
37 King Stable Street
Eton
Berkshire
SL4 6AB
Company NameImagize Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Mill Lane
Blue Bell Hill Village
Chatham
Kent
ME5 9RB
Company NameC.G. Baker Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
484 City Way
Rochester
Kent
ME1 2TN
Company NameChandoz (Western) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameAMRS Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameDrewton Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameLeadership Links Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameBarnett Pml Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameFrench Timber Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned 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 NamePremier Motors (Bridlington) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameAlyson Jakes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameNyhavn Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameSaw-U-There.com Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameIslandcraft Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment Duration1 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 NamePerry Deare Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameDawn Gibson Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameRock & Doris Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameTATE Built Environment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameBoogaloo Baby Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameJepson Builders (Scarborough) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Maclaren House
Skerne Road
Driffield
YO25 6PN
Company NameDoris Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
15 Sarson
Amport
Nr Andover
Hampshire
SP11 8AE
Company NameJJ's Coffee And Muffins Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Peek House 20 Eastcheap
London
EC3M 1EB
Company NamePolar Property Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameC & R Maintenance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameOpen 1 Eye Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameWalhut Two Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameCitylente Renaissance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameEMCO Products International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
167 High Street Flat 2
167 High Street
Tonbridge
Kent
TN9 1BX
Company NameMavel Creations Malaysia (London) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
40 High Street
Borough Green
Kent
TN15 8BJ
Company NameRLW Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Iris Avenue
Glen Parva
Leicester
Leicestershire
LE2 9JJ
Company NameDan Clarke Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 26 (A & B)
Britannia Pavilion, Albert Dock
Liverpool
L3 4AD
Company NameFish Hairdressing Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameLas Claims Management Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameClifton Developments (South West) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameCHB Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameNightingales Domiciliary Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameClorus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameOrchard Homes (Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameRe-Defining Living Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameB & H Microsystems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Cockshot Road
Malvern
Worcs
WR14 2TT
Company NameScoobies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
144 Walton Road
East Molesey
Surrey Kt8
Company NameBlampied Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
39 Edgeley Road
London
SW4 6ES
Company NameScarlett Hair Studio Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameC & O Building Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameNYPD (Hull) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameBIO Decontamination Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameKB'Z Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameImigital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameHealthier Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameKnoll Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameLogical Money Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameWestquay Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment Duration3 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 NameShanecroft Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment Duration1 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 NameI-Challenge Games Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Curzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Company NameHampshire Landscapers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameLandscapers In Hampshire Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameCastleford Creations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration3 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 NameMoorfield Resources Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration1 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 NameD1 Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Springfield Terrace
Rothbury
Northumberland
NE65 7SW
Company NameM.R.M.S. Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Highfield
Fore Street
Holbeton
South Devon
PL8 1NE
Company NameStructural Repair Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
F2 Wira
Ring Road West Park
Leeds
West Yorkshire
LS16 6EB
Company NameDamp & Timber Repair Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
F2 Wira
Ring Road West Park
Leeds
West Yorkshire
LS16 6EB
Company NameB King Roofing & Leadwork Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
42 Francis Road
Ashford
Kent
TN23 7UR
Company NameBasement Living Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameBFS Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameRolfe Stocktakers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameG T Tyres (Kent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameHealth Creation UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameRalston Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameI C Ralston Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameD J Hughes (Contractors) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameCanal Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned 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 NamePeapods Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameComplete Networks Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
GU7 2QN
Company NameASA Financial Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Accountants & Tax Consultant
66 King Henry'S Reach
London
W6 9RH
Company NameConnecting Creativity Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
424 Margate Road
Ramsgate
Kent
CT12 6SR
Company NameD & F Property Renovations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Park Avenue
Broadstairs
Kent
CT10 2YL
Company NameFour Corners Financial Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameBalthorpe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration1 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 NameSusan De Mey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameMayflower Property (South West) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameGiveitaway.com Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Grasmere Cottage
Lower Bentley
Bromsgrove
Worcestershire
B60 4JB
Company NameEco-Cool Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
282 Fox Hollies Road
Acocks Green
Birmingham
West Mid
B27 7PT
Company NameRichden Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Old Dairy Cottage
Old Dairy Close
Ramsgate
Kent
CT11 8PX
Company NameCJS Bridge House Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Teknol House
Victoria Road
Burgess Hill
West Sussex
RH15 9LH
Company NameDougal Construction Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameShirley Jenkins Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameWanlan Datacomms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameDestinations (Midlands) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameCarbs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned 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 NamePerkins Transport Of Risca Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameSweeney's Outerwear Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameRockshore (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameA Proper Job Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameK S P Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameFootstool Consulting Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameAston Price Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameGarganey Enterprises Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment Duration1 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 NameFloradell Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment Duration3 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 NameNewing Bros Carpentry Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameS Wilcock & Sons Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Seaton House The Balk
Pocklington
York
East Yorkshire
YO42 2NY
Company NameTitan Mpa Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
100-102 Beverley Road
Hull
East Yorks
HU3 1YA
Company NameAcregreen Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameD.M. Weldon & Sons Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameElite Windows (Coventry) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameBeyond General Practice Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameOvalcrest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration1 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 NameGraham Blewett Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameZenith Tiles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Biscuit Doctor Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameSAKS Electronics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NamePyramid Safety Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameCool Running Chauffeurs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameLakedrive Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration2 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 NameWoodman On Tour Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameKent Parks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameSlippers Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Mortgage Solution (South West) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
14 North Parade
Penzance
Cornwall
TR18 4SL
Company NameTRG Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment Duration2 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 NameSkinnovations Products Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3BW
Company NameKMC Consultancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameRJT Computing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameThe Well Stourbridge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameS J S Homecare Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment DurationResigned 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 NamePowerfull Power Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameTrendeck Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment Duration5 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 NameHoward J. Weare & Co. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameCb 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameCJ's Taxi Hire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameNightingales PR Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameRemarkable Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Forge 26 Main Street
Hotham
York
East Yorkshire
YO43 4UD
Company NameCantuaria Design Workshop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite1 Invicta Business Centre
Monument Way Orbital Park
Ashford
Kent
TN24 0HB
Company NameChiverton Financial Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Trendeal Gardens
Penzance
Cornwall
TR18 2QD
Company NameTRG Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment Duration1 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 NameJ & P Garages Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameCastleford Resources Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment Duration1 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 NameSmile (Leamington) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
13 Park Street
Leamington Spa
Warwickshire
CV32 4QN
Company NameB. &  R. Fletcher Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameJackson Scaffolding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment Duration1 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 NameAtlas Ideas Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameLiverpool Senior Care Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameKonov Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameTaxi Hire (Wirral) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Charles Road
Hoylake
Wirral
Merseyside
CH47 2HF
Wales
Company NameGovanity Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment Duration5 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 NameAMR Decorative Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Old Hall Street
Liverpool
L3 9HF
Company NameBodysolve Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Orwin Green
Harley Goodacre
Worcester
Worcs
WR4 0PQ
Company NameLamby Engineering Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
89 Heathway
Heath
Cardiff
CF14 4JS
Wales
Company NameGlade Tree Surgery (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Trevayne Cottage 4 Railway Bank
Cwmbelan
Llanidloes
Powys
SY18 6QA
Wales
Company NameSanabel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameHTG2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameSteed Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment Duration1 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 NameFaversham Motorcycle Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment Duration1 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 Name3 Ways Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameGemtrack Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameKinetix Technical Publications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
6 Silver Street
Hull
HU1 1JA
Company NameClean-A-Carpet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameHenley's Retail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameMainstay Security Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameDoor Stores (Swindon) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameDEES Woodwork Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned 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 NameBlustone (Trent Bridge) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (same day as company formation)
Appointment Duration1 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 NameHoney Vision Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment Duration2 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 NameTirebuck Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment Duration1 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 NameMATT Holyoak Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2nd Floor Brentmead House
Britannia Road North Finchley
London
N12 9RU
Company NameIndependent Disability Equipment Advisory Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Starlight 1 North End
Pinvin
Pershore
Worcestershire
WR10 2LD
Company NameInvoco Print Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Griffin Court
201 Chapel St
Manchester
M3 5EQ
Company NameIonosphyre Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Bramston Gardens
Rastrick
Brighouse
West Yorkshire
HD6 3AG
Company NameTGT (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCooler Rooms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameJarrive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCool Install Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameB. & S. Evans Builders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2006 (same day as company formation)
Appointment DurationResigned 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 Name53 Art Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameLogicrm Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration1 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 NameCWV Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameTempleside Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (same day as company formation)
Appointment Duration3 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 NameClass Executives Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameClive Lamb Mortgages Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameSatin & Silk Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameStacey Homes Southern Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCgs Joinery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Barn Owl Cottage
Atwick Road
Hornsea
East Yorkshire
HU18 1EL
Company NameHomeview Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment Duration3 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 NameCross Couriers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameGuy Carter Limousines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameMarks & Lee Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCard-Biz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameJacka (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameCreativ Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameRomalex It Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameTraditional Builders And Renovators Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameClarity Pure Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameTyson Shaw Fine Art Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameJ W Paving Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameAndrew Roberts Dairies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn
Mill Lane Eastry
Sandwich
Kent
CT13 0JW
Company NameKincare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameManor Transport Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (same day as company formation)
Appointment DurationResigned 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 NameAge Less Aesthetics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameBOWE Digitl: Access Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameChef De La Maison Beverages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Counting House 1 Nuffield Road
St. Ives
Huntingdon
Cambs
PE27 3LX
Company NameMontpelier (Kent) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameTrans-Vitesse International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameEastbourne Eagles Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameTop Notch Building Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned 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 NamePPS (Wirral) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameXtreme Distribution Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameTurk & Davies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameEmpire Textile (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameAvenue Workshops Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameZeus Fire Protection Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned 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 NamePetroil Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameS.S.P. Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
164a Crompton Road
Macclesfield
Cheshire
SK11 8EH
Company NameDJW Plastering Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
N Yorkshire
YO11 1UB
Company NameMosaic Research And Development Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Onchan House 24 Linfit Lane
Kirkburton
Huddersfield
Yorkshire
HD8 0TZ
Company NameAdason Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2006 (same day as company formation)
Appointment Duration6 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 NameKinver Building Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11b Newton Court
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HB
Company NameThe Wound Care Company UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameChatham Motor Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameMaglet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameValecraft Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment Duration1 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 NameGlenvalley Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment Duration4 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 NameSolihull Interiors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameALAN King Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameToiletries And Fragrance Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment Duration4 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 NameBack On Track Whitstable Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Fleetwood
3a Herne Bay Road
Whitstable
Kent
CT5 2LQ
Company NameHayes Building Contractors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 9 Tripps Row
Longashton
Bristol
Company NameMerrick Plant Hire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
424 Margate Road
Ramsgate
Kent
CT12 6SR
Company NameRingway Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment Duration4 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 NameAround The Clock Enterprises Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameClearview Consulting Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameJoe Baxi (Midlands) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned 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 NamePg Doors & Windows Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameVekso Street Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration2 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 Name179 Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Lakeside
Hanley
Stoke On Trent
Staffordshire
ST1 5RY
Company NameSanderson & Neale Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
34 High Street
Westbury On Trym
Bristol
BS9 3DZ
Company NameSylvia Read Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameSillverstone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameA & J Properties (Derby) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameStraight To Business Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned 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 NamePah Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameWalmsley Promotions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameAbstract Driveways Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameHystar Hydraulics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 11 Ashley Estate
Exmoor Avenue
Scunthorpe
South Humberside
DN15 8NJ
Company NameShuttersinc Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 The Courtyard
283 Ashley Road
Hale
Cheshire
WA14 3NG
Company NameDoyley Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Fernleigh House Causeway End
Brinkworth
Chippenham
Wiltshire
SN15 5DL
Company NameMidland Commercial Services (Rugby) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Upton Road
Rugby
Warks
CV22 7DL
Company NameMidland Commercial Services (Barwell) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Upton Road
Rugby
Warks
CV22 7DL
Company NameTJS HR Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Holdings (South West) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameS & N Lean Process Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameSteve Rogers Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameSJW Civil Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Furnival Street
London
EC4A 1YH
Company NameBad Dog Productions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Cottage 55 Dysart Avenue
Drayton
Portsmouth
Hampshire
PO6 2LY
Company NameCommercial Carpentry And Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Coach House
Serpentine Road
Portsmouth
Hampshire
PO5 3LY
Company NameETID Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Needlemakers Arms
5-7 Watts Road
Studley
Warks
B80 7PT
Company NameArgentum Biotech Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment Duration1 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 NameJSOI Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameDynamic Marketing Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
20 Church Lane, Middle Barton
Chipping Norton
Oxfordshire
OX7 7BX
Company NameD.K. Reed Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
10 Corporation Road
Newport
NP19 0AR
Wales
Company NameTarantula UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Church Street
Stourbridge
West Midlands
DY8 1LT
Company NameM R & G L Hughes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameJEFF Warner Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameLor2B Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameMaxgold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameArt @ Will Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameAdvantage Technology Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameGlenvalley Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment Duration1 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 NameNeb Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameSteve Potter Brickwork & Building Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned 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 NamePr Property Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
York House
Smisby Road
Ashby-De-La-Zouch
Leicestershire
LE65 2UG
Company NameCathy - The Photographer  Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameOn-Site Coating & Industrial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameStavex Groundworks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameJ.D.W. Autos Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameDaizychain Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameJyoshu Kikaku Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameAura 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameTomorrow's Styles Today Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameFirstline (GB) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameCad (Southern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameTKN Investment Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameHigher Town Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rumwell Hall
Rumwell
Taunton
Somerset
TA4 1EL
Company NameMATT Insley Driving Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameTemplemead Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment Duration5 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 NameR J McGrath Recycling Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameBentley Properties (Chichester) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameCameron-Blakey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameBroadoak Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration1 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 NameMarios Academy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameFloral Foam Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameMax Developments (NW) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Mostyn Lodge
Coast Road
Mostyn
Flintshire
CH8 9HF
Wales
Company NameScott Developments (NW) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Mostyn Lodge
Coast Road
Mostyn
Flintshire
CH8 9HF
Wales
Company NameRichmond Investment Hotels Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Office 3, Friars Nook
White Friars
Chester
CH1 1AD
Wales
Company NameLakeway Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment Duration2 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 NameDry Cleaning Well Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameHeathfield Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment Duration3 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 NameAbacus Consulting Engineering Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 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 NameManaged Payroll Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Raven Way
Nuneaton
Warwickshire
CV11 6SG
Company NameAssured Commercial Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 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 NameThe Revival Company (North & East London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Company NameM-Quest Software Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Crown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Company NameEnchanted Forest Toys Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameUK Experience Ukraine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameNB12 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameIntelligent Business Resourcing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameVortech UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameDimension Driveways Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameA1 Storage Equipment (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameOpenness*Uniqueness*Respect*Theatre Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameArvernian Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15, The Enterprise Centre
Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameWine And Dine UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Cardens Road
Cliffe Woods
Rochester
Kent
ME3 8TU
Company NameYoursitedesigned.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
80 Bilbury Close
Walkwood
Redditch
Worcestershire
B97 5XW
Company NameINDY Toor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Palatine Grove
Littleover
Derby
Derbyshire
DE23 3RR
Company NameAnti Ageing Essentials Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameBengal Street Mill Development Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameBaytown Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment Duration1 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 NameDanewest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment Duration1 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 NameOakwood Leisurescape Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment DurationResigned 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 NamePascal Delaunay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameC.I.S. Calibration Laboratories Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
81 Park Road
Coalville
Leics
LE67 3AF
Company NameRam - It (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Griffin Court
201 Chapel Street Salford
Manchester
Lancashire
M3 5EQ
Company NameHolborough Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Vantage Point
Holborough Road
Snodland
Kent
ME6 5SL
Company NameTaylors Residential Lettings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameMuzik Point Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameTipner Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Latchmore House
99-101 London Road Cowplain
Waterlooville
Hampshire
PO8 8XJ
Company NameGrin & Craft It Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
48 The Tideway
Rochester
Kent
ME1 2NJ
Company NameIdle M.O.T. & Service Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameMyplace Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (same day as company formation)
Appointment DurationResigned 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 NameNationwide Driveways Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameManagerial Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment Duration3 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 NameBreeze Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment Duration1 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 NameCookson And Mason Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment Duration1 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 NameReliable Roofing (Sandwich) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
First Floor
12 Market Street
Sandwich
Kent
CT13 9DG
Company NameDown Court Cottages Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Downcourt Farm
Whitwell
Ventnor
Isle Of Wight
PO38 2PJ
Company NameRed & Blue Business Supplies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
8 Kettering Place
Cramlington
Northumberland
NE23 2XP
Company NameArrow Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
502 Lickey Road
Rednal
Birmingham
B45 8UU
Company NameFlybyroad Corporate Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
169 Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2LG
Company NameAnimal Rehabilitation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Westbury Court, Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Company NameMcLaurin Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15, The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameD.J.P. Siteworks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 13 Swallow Court
Sampford Peverell
Tiverton
Devon
EX16 7EJ
Company NameFootball-In Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
93 Banks Road
West Kirby
Wirral
Company NameFurniche 360 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Bantry Close
Kings Norton
Birmingham
B38 5HN
Company NameValestone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment Duration5 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 NameNayak Medical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
160 Sandgate Road
Folkestone
Kent
CT20 2LH
Company NameFree Richard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
27 Warwick Road
Cliftonville
Margate
Kent
CT9 2JU
Company NameRoger Evans Management Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameG & R Hyde Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Dancastle Court 14 Arcadia Avenue
London
N3 2HS
Company NameNewright Building Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
41 Top O' The Hill Road
Walsden
Todmorden
Lancs
OL14 6QA
Company NameAccident Compensation Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameJosh Haircutter Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameAJ Premium Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameColchester Grab Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Middleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Company NameGailhall Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration4 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 NameRichardson Projects Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rok Centre Guardian Road
Exeter Business Park
Exeter
Devon
EX1 3PD
Company NameBrickmeister Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Harvey Street
Hamer
Rochdale
Lancashire
OL12 9BX
Company NamePro Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
11 Woodsyke, Dodworth
Barnsley
South Yorkshire
S75 3SZ
Company NameJJP Autocare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
12 Wellow Gardens
Oakdale
Poole
Dorset
BH15 3RP
Company NameCAE Court Clinic Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameRetail Concessions UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameQuartz Restorations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameEssex Fire & Security Services (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
215 Faringdon Avenue
Romford
Essex
RM3 8JU
Company Name3D Kitchens And Bedrooms (Leeds) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
153-159 Westgate
Wakefield
West Yorkshire
WF1 9SA
Company NameCreating Space Below Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment DurationResigned 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 NamePincer Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameKent Parking Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameRiver Bulk Shipping Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameAshnir Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameNAV Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned 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 Name4 Seasons Lawncare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameRossmund Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment Duration3 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 NameA A Builders (Sandwich) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn, Mill Lane
Eastry
Sandwich
CT13 0JW
Company NameJ. & M. Scaffolding (Surrey) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
190 Blagdon Road
New Malden
Surrey
KT3 4AL
Company NameParkstar Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (same day as company formation)
Appointment Duration1 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 NamePKM Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameWYE Knot Tourism Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameHudson Wells Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameRussell Davis Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameTotal Tanning (Newport) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameREX Motor Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameWilliamsons News Agents Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameCarter Wade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameMidland Laundry Repairs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment Duration3 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 NameCorfe Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameUnique Gardens (South West) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameSi Morgan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameHarlequin Consultancy Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2007 (same day as company formation)
Appointment Duration1 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 NameChiltern Financial Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameJH Surfacing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameWall Stewart Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameMotus Traffic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Hardman Street
Springfields
Manchester
M3 3HF
Company NameBiometec Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bishops
Avery Lane
Maidstone
ME15 8RZ
Company NameGreen Space Self Storage Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameMark Pattison Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameFalcon Haulage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Birkby House
Bailiff Bridge
Brighouse
HD6 4JJ
Company NameVisual Solutions (Primary Care) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2007)
Assigned Occupation Company 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 NameBridge Flooring (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameReddiough Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameWall Stewart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameEndecron Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment Duration1 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 NameInterbrazil Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameRydon & Sons Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameDJC Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
62 Watling Street
Gillingham
Kent
ME7 2YN
Company NameSg (1995) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment Duration3 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 NameFive Stars Trading Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment Duration2 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 NameInterior Shopfitting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameNSK Contracts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameAssetz Marketing Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameAlbamed Medical Examiners Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameA.O.K. Consulting Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameJW Building Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameM.H. Consultancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameSaddlers Residential Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Reed House
1-3 Old Ashford Road Charing
Ashford
Kent
TN27 0JG
Company NameV Papers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 & 5 Kings Row
Armstrong Road
Maidstone
Kent
ME15 6AQ
Company NameWodhill Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment Duration5 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 NameLegal Claim Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rumwell Hall
Rumwell
Taunton
Somerset
TA4 1EL
Company NameSpeedsaws Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment Duration3 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 NameJohn Loudon Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameBig-Ring Cycles (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameS & H Enterprises (Merry Hill) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameShindaiwa Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 13
Swallow Court Sampford Peverell
Tiverton
Devon
EX16 7EJ
Company NameArkshore Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration3 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 NameJc Surfacing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameDBL Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameBOYD Waters Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
43 Loosen Drive
Maidenhead
Berkshire
SL6 3UT
Company NamePPS Worldwide Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Eldon Place
Bradford
West Yorkshire
BD1 3AU
Company NamePps(MG)  Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Eldon Place
Bradford
West Yorkshire
BD1 3AU
Company NameCWP Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Afh House Buntsford Drive
Stoke Heath
Bromsgrove
B60 4JE
Company NameBaytown Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration3 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 NameFormfayre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment Duration4 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 NameContractor Cover Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameDalton Aram Planning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameDominic Foods Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameARAD Foods Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameC T P Plates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameAllied Marine Surveyors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameAbsolut Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2007 (same day as company formation)
Appointment DurationResigned 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 NameM Cook Bookmakers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
114-116 West Street
Crewe
Cheshire
CW1 3HG
Company NameJubilee Motors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Birkby House
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Company NameCRN Site Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
16 Merehaven Close
Pickmere
Knutsford
Cheshire
WA16 0LP
Company NameKick The Habit Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
5 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Company NameMaypole Dental Care Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1032 Alcester Road South
Kings Heath
Birmingham
B14 5NG
Company NameTimeless Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (same day as company formation)
Appointment Duration6 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 NameRosebourne A.P.L.E. Commercials Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameTruck Sales Birmingham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
West Midlands
B3 2FD
Company NameMustard 24 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
34 High Street
Westbury On Trym
Bristol
BS9 3DZ
Company NameAltered Image (Kent) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 4 The Oast Forge Hill
Bethersden
Ashford
Kent
TN26 3AF
Company NameCity & Urban (North) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
336 Hackney Road
London
E2 7AX
Company NameMatthews & Son Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
40 Park Road North
Ashford
Kent
TN24 8LY
Company NameMGD Vibrosies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameVisual Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2007 (same day as company formation)
Appointment Duration1 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 NameFastlink Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2007 (same day as company formation)
Appointment Duration1 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 NameAMR Business Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameSouthern Travel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment Duration3 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 NameSouth East Interior Contracts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
42 Snelling Avenue
Northfleet
Kent
DA11 7EG
Company NameJb Refurbishments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 17 Wealden Place
Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QQ
Company NameTranstek Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameFinches Residential Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
62 Watling Street
Gillingham
Kent
ME7 2YN
Company NameRedbrook Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment Duration1 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 NameSurrey Car Sales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment Duration1 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 NameStratford Travel Clinic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameEast Kent Home Inspections Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameCoral Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameOctopusy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameEIS Electrical Installation Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Company NameDove Lodge Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameCasson Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment Duration4 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 NameIsosceles Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameStar-One Taxis (Dover) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
71 New Dover Road
Canterbury
Kent
CT1 3DZ
Company NameOakridge Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment Duration2 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 NameStephen Taylor Dairies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn
Mill Lane Eastry
Sandwich
Kent
CT13 0JW
Company NameNeoweb Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
40 Park Road North
Ashford
Kent
TN24 8LY
Company NameAJI Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Wreyfield Drive
Scarborough
North Yorkshire
YO12 6NN
Company Name326 Cheriton Road Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
40 Park Road North
Ashford
Kent
TN24 8LY
Company NameWoodwork Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameXYZ 2021 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameMb Civil Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment DurationResigned 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 NameGANT Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment Duration1 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 NameStrensall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment Duration1 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 NameBuddha Lounge & Bar Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameRewind Electrical Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
29 Manor Road
Folkestone
Kent
CT20 2SE
Company NameGailforce Ventures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameEqui-Star Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment Duration3 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 NameN J G Installations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameTraditional Driveways Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameDataway Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment Duration1 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 NameMercer Projects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameArt Metal Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameTT Engineering Process Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment Duration3 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 NameSweet Crazy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 14 Miners Way Business Park
Ackholt Road
Canterbury
Kent
CT3 3AJ
Company NameRSDC Creative Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 4 The Oast Forge Hill
Bethersden
Ashford
Kent
TN26 3AF
Company NameKenneth Barlow Dairies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameKenwood Cleaning & Facilities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
36 Kenwood Drive
Beckenham
Kent
BR3 6QX
Company NameProflo Installations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameCrombie Engineering Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameTerracotta Spice Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameHolderness Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameLe Boudoir Bar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn
Mill Lane
Eastry
Kent
CT13 0JW
Company NameWg Construction Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
58 Murrain Drive
Maidstone
Kent
ME15 8XN
Company NameInvicta Connect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameBartcon Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
139-141 Watling Street
Gillingham
Kent
ME7 2YY
Company NameDavid Kemsley Dairies (Canterbury) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn
Mill Lane Eastry
Sandwich
Kent
CT13 0JW
Company NameSecure Parking Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Beech Road
Noton Stourbridge
West Midlands
DY8 2AR
Company NameLakeside Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment Duration1 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 NameAnthony Pateman Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameIFF Only Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameSteven Humphreys Dairies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
34 Abell Way
Chelmsford
Essex
CM2 6WU
Company NameP & E Industrial Roofing & Cladding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
47 Midway Grove
Hull
E Yorkshire
HU4 6JR
Company NameApex Design And Build Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
97 Primrose Drive
Aylesford
Kent
ME20 6EH
Company NameHSP Construction And Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment Duration1 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 NameKemsing Catering Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment Duration1 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 NameSouthall Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment Duration1 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 NameUniversal Drives & Pathways Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameHamburger Land Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameAscott Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Oak House
Swerford Road
Hook Norton
Oxon
OX15 5JR
Company NameGlassenton Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration3 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 NamePrinell Decorators Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eastleaze Farm House
End Of Stonefield Close
Eastleaze Swindon
Wiltshire
SN5 7EQ
Company NameRefresh Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
31 Hawthorn Grove
York
YO31 7YA
Company NameA & N Chandler Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The White Lion
White Lion Road
Amersham
Buckinghamshire
HP7 9LJ
Company NameEastreach Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment Duration4 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 NameNess Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
26 Albert Street
Rugby
Warwickshire
CV21 2RS
Company NameGps-123 Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
123 Rostrevor Road
Davenport
Stockport
Cheshire
SK3 8RE
Company NameJp Nicholls Electrical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
23 Danetree Close
West Ewell
Epsom
Surrey
KT19 9SU
Company NameWrayfield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2nd Floor Curzo House
24 High Street
Banstead
Surrey
SM7 2LJ
Company NameRositabay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment Duration4 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 NameWarwickshire Travel Clinic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned 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 NamePower Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameJamie Ham Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned 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 NameCrowd Source Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment Duration5 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 NameDhadwal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameRoger Titze Dairies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The New Barn
Mill Lane, Eastry
Sandwich
Kent
CT13 0JW
Company NameFarkem Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameSwift Construction (Kent) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Cott Farm Cott Lane
Biddenden
Ashford
Kent
TN27 8JP
Company NameRedbrook Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment Duration3 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 NameLSM (Kent) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment Duration1 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 NameBodyjewel (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameHoward Parvin Personnel Consultancy
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameSporty Bump Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameMacedge Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment Duration3 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 NameHighgate Howe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameFairfax Financial & Marketing Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameHeathfield Travel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment Duration1 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 NameW. Stephenson Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment Duration3 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 NameCoralbank Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment Duration1 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 NameWaterlooville Exhaust Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Latchmore House
99-101 London Road Cowplain
Waterlooville
Hants
PO8 8XJ
Company NameKings Head (Staplehurst) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment Duration6 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 NameHampshire Construction & Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameQuality First Homecare Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Curzon House
2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Company NameGraham Saywell Lee Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Griffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Company NameBMD Developments (Kent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bmd Developments Limited
Ball House, Bridge Road
Ashford
Kent
TN23 1BB
Company NameBall Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Ball Developments Limited
Ball House, Bridge Road
Ashford
Kent
TN23 1BB
Company NameCoralbrook Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (same day as company formation)
Appointment Duration1 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 NameAP&S Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameD.P. Builders (Farnborough) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameTuscan Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Counting House
Nelson Street
Hull
E Yorkshire
HU1 1XE
Company NameSeaclear Windows Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 4 The Oast Forge Hill
Bethersden
Ashford
Kent
TN26 3AF
Company NameG.G.D. Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Unit 3 City Estate
Corngreaves Road
Cradley Heath
West Midlands
B64 7EP
Company NameBig Red Bus Music Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Curzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
Company NameNMB Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameAzestia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned 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 NamePetrochem Design Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameAway4Thenight Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameAce (AV) Installations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned 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 NameDesign Eng Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1a Heatherdale Road
Camberley
Surrey
GU15 2LR
Company NameYoung's Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Landacre House Castle Road
Chelston Business Park
Wellington
Somerset
TA21 8YA
Company NameCoralbay Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
174 Ormskirk Road
Rainford
St. Helens
Merseyside
WA11 8SW
Company NameThe Harrogate Pub Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 2 Belvedere House
Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Company NameTimeless Ventures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment Duration2 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 NameInform Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment Duration5 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 NameBaytown Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment Duration1 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 NameLigartron Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment Duration5 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 NameKK Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent Scarborough
North Yorkshire
YO11 1UB
Company NameDescant Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment Duration1 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 NameS.A.A.A.B. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned 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 NamePipeclear Drain & Plumbing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameLuminesce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameEgton Bridge Designs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameGHL Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameG Reeves Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NamePersonaliseonline Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameArrow (Building Services) Midlands Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameKPM Inns Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameMayflower Renewable Fuels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameMakem Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameBovine Restaurants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameCastle Developments Sheriff Hutton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
31 Hawthorn Grove
York
YO31 7YA
Company NameBigi.Lam Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameEagle Vocational Qualifications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameGOIS Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameAtomax Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15, The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameRapidradio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Coppice Avenue
Stourbridge
West Midlands
DY9 9DN
Company NameInnovative Software Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Argyle House
29-31 Euston Road
London
NW1 2SD
Company NameK Phelps Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1 Upper Gladstone Road
Chesham
Buckinghamshire
HP5 3AF
Company NameScarborough Property Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameP. Walton Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Birkby House
Bailiff Bridge
Brighouse
HD6 4JJ
Company NameGlencalvie Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment Duration2 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 NamePersonal Tutor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eagle House
14 Queens Road
Coventry
West Midlands
CV1 3EG
Company NameIwork UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eagle House
14 Queens Road
Coventry
West Midlands
CV1 3EG
Company NameChegworth Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned 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 NameG.J. Plant Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Culand Farm
Pilgrims Way Burham
Rochester
Kent
ME1 3SN
Company NameRPM Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Grenville House
4 Grenville Avenue
Broxboure
Herts
EN10 7DH
Company NameUK Apprenticeships And Training Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
28 Bird Street
Lichfield
Staffordshire
WS13 6PR
Company NameThe Coffee Shop (Dudley) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Winston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG
Company NamePrecious Drop UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameETON Ward Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameETRR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameHunters Brook Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameEastreach Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration6 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 NameRomist Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameCellars Clocks & Antiques Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameGreenmeadow Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment Duration5 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 NameSpringbrook Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2007 (same day as company formation)
Appointment Duration3 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 NameAbbey Developments (Kent) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Little Telpits Farm Woodcock Lane
Grafty Green
Maidstone
Kent
ME17 2AY
Company NameEastmanor Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment Duration3 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 NameBaytown Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned 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 NamePID (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameEl Gnomo Feliz Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameDale Construction (Wirral) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameA.W.I. (Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameDivine Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameSarah Thorne Theatre Club Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameKazanne Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameSimply Running Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Albion House
Albion Street
Hull
East Yorkshire
HU1 3TD
Company NameIndecs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
139 Watling Street
Gillingham
Kent
ME7 2YY
Company NameSo Sharp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameUpthejunction.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameClaims Firm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameB.G. Building & Renovation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameTaxi Broker Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameGreen Man Cedar Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2007 (same day as company formation)
Appointment DurationResigned 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 NameTemplemead Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment Duration2 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 NameSpringcove Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment Duration4 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 NameParkstar Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
61 Fairview Avenue, Wigmore
Gillingham
Kent
ME8 0QP
Company NameNeimantas Jewellers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameBramcote Designs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment Duration7 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 NameCRPM Industrial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NamePicalilly Circus Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Egerton Road
Lincoln
Lincolnshire
LN2 4PJ
Company NameStayland Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment Duration3 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 NameSahota Construction (Derby) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameB & D Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameTritech Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Precinct
Cathedral Close
Rochester
Kent
ME1 1SZ
Company NameEU Records Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Argyle House
29-31 Euston Road
London
NW1 2SD
Company NameUK Records Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Argyle House
29-31 Euston Road
London
NW1 2SD
Company NameSalisbury Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Eagle House
14 Queens Road
Coventry
West Midlands
CV1 3EG
Company NameDEVO Simulations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
3 Lindisfarne Drive
Kenilworth
Warwickshire
CV8 2PQ
Company NameDenley Accounting Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameCrescent Paving Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameJ S Sahota Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameKingfisher Teak Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameSherry's Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
7 Ormonde Court
Ormonde Road
Hythe
Kent
CT21 6DP
Company NameFrankhouse Property Market Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameWestward Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment Duration1 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 NameSancasting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Bridge Road
West Kirby
Wirral
CH48 5EX
Wales
Company NamePTD Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameMRET UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment DurationResigned 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 NamePierbrook Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment DurationResigned 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 NameQuendene Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (same day as company formation)
Appointment Duration3 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 NameScott Dent Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameGreen Energy Installations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameRagador Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameWTW Communications Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment Duration1 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 NameC G N Coldstores Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameWhite Swan Global Markets Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
16 Hassop Road
Stockport
Cheshire
SK5 6ST
Company NameAutocare (Hull) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment Duration3 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 NameAnthemia Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameT.J. Refrigeration Northern Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameInstructorcover Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameEPC (Scarborough) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameFighting Fit (Portsmouth) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameSixty Five Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
New Carvel Buliding
Warstock Road Kings Heath
Birmingham
West Midlands
B14 4RT
Company NameDurban Vienna Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameC.J.C.Pub Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameMark Peare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameServo Autosport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameAnglia Cement Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Montague Place
Quayside Chatham Maritime
Chatham
Kent
ME4 4QU
Company NameSilverhay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2007 (same day as company formation)
Appointment Duration2 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 NameAbsolute Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameCoralbrook Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (same day as company formation)
Appointment Duration1 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 NameWinfield Shoe Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment Duration2 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 NameSwift Removals (South) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameSouperb Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameGrow And Tell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameHigh Ridge Plumbing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameE De Lieu Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameRichmond Investment Properties Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameSambrook Construction Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameJ & L Composition Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned 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 NamePine Edge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned 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 NamePennrock Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment Duration2 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 NameFlip-In Hair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Property Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameAlphabet Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameWell Red Events Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameCarrotte Process Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned 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 NamePETE Kershaw Engineering Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameAvonbay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment Duration6 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 NameThe Pod Group.net Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Pippins Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Company NameBusiness Pod Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Pippins Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Company NameRob Cowell Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameWirral Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameWantage Shoe Repairs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameWantage Trophy Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameAllen Building & Carpentry Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameDaramoon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment Duration3 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 NameCoralbrook Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment Duration5 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 NameSterling Scaffolding Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameCaspall News Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned 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 NamePalletbank Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameServo Motorsport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
40 Park Road North
Ashford
Kent
TN24 8LY
Company NameLin Talbot Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameStyro Build International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameGemmax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned 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 NameAce Cars (Derby) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameFruit Fusionz Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameDLT Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameSportcrete Golf UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameMark Williams Executive Search (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (same day as company formation)
Appointment Duration3 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 NameAciagaar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameMid-Kent Commercial Sales Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameStyro Build UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameAudsley Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameDPCD Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameEastmanor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment Duration1 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 NamePremfacil Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameTamadat Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameTuscany Restaurant (Scarborough) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameManchester Appointments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameGalaxycast Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2007 (same day as company formation)
Appointment Duration4 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 NameEast West Taxis Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment Duration5 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 NameTalisman UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameUK Car And Van Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameBrian Dale & Daughter Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameKUAT Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameStemdale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2007 (same day as company formation)
Appointment Duration1 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 NameSimon2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 4 The Oast Forge Hill
Bethersden
Ashford
Kent
TN26 3AF
Company NameI W Electrical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Hollies Binnington
Staxton
Scarborough
North Yorkshire
YO12 4SW
Company NameDarren Walker (Plastering Contractors) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameHawley-Young Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameTemplemead Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration2 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 NameSwingbrook Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment Duration6 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 NameBoxhall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment Duration3 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 NameMarsh Down Insurance Brokers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameEastridge Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment Duration2 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 NameS Cuthbertson Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameThorgils & Kormac Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameGreen's Potatoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameBoxwood Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (same day as company formation)
Appointment Duration3 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 NameGoodsoft Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15, The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameAcutrac Global Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment Duration1 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 NameThe Decorating Centre.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameAxis Brickwork Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameO.S.I Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameSW6 Entertainment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 210 Coborn House 3 Coborn Road
Dockland
London
E3 2DA
Company NameCoralbrook Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment Duration3 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 NameFerguson Stainless Fabrications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameDASD Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Suite 15, The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameClear Mortgage Administration (High Wycombe) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
2 Pond Approach
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RH
Company NameSemtrac Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameSiviter Hornsby Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameOne Stop Improvements Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2007 (same day as company formation)
Appointment Duration1 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 NameLee Spencer Project Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
9 Batchelor Road
Fleckney
Leicester
Leicestershire
LE8 8BE
Company NameHawstead Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2007 (same day as company formation)
Appointment Duration4 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 NameMethis Projects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
4th Floor Sophia House
76-80 City Road
London
EC1Y 2EQ
Company NameStarcove Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2007 (same day as company formation)
Appointment Duration2 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 NameCIO Green Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameWodhill Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment Duration1 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 NameBridge Automotive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment Duration3 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 NameShillabeer Estate Agents Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameAnglo Icelandic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameHat Trick Management Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
91 The Moors
Redhill
Surrey
RH1 2PD
Company NameCITI Surfacing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameP Young Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameJARA Design And Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment Duration1 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 NameBroadway Bedrooms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
81 Burton Road
Derby
Derbyshire
DE1 1TJ
Company NameBoxhall Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment Duration2 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 NameA J Makin Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameResolution Mortgage & Finance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameMoorland Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2008 (same day as company formation)
Appointment Duration1 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 NameRedbrook Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2008 (same day as company formation)
Appointment Duration1 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 NameJ-Range Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Tower Theatre Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
The Tower Theatre North Road
Shorncliffe
Folkestone
Kent
CT20 3HL
Company NameAvonbay Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2008 (same day as company formation)
Appointment Duration5 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 NameCompletely Bathrooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameBalance Systems U.K. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameHillspite Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment Duration4 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 NameSaffron Search Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameCarrog Tea Room Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Bridge House 3 Fleet Road
Farnborough
Hampshire
GU14 9RU
Company NameFurniture Studio (Hagley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameLongbeach Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration4 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 NameBramcote Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration3 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 NameCity Storage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameRacks & Rails Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameC R D Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Belgrave House 15
Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Company NameSwingbrook Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment Duration4 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 NameMoorview Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2008 (same day as company formation)
Appointment Duration1 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 NameBrian Dale Vehicle Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameCentury Twenty One Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameMid Kent Fabrications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Epc Company Energy Assessments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameCater Fresh Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameEastmanor Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2008 (same day as company formation)
Appointment Duration1 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 NameFalconwood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (same day as company formation)
Appointment Duration2 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 NameThe Operators Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameCastlemode Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (same day as company formation)
Appointment Duration1 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 NameLilly's Wines & Spirits Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameIslandbay Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2008 (same day as company formation)
Appointment Duration1 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 NameSutton Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameGreat Feelings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameLakecove Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2008 (same day as company formation)
Appointment Duration1 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 NameLedgergate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2008 (same day as company formation)
Appointment Duration3 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 NameChilbury Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment Duration1 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 NameSuperculture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
1b Olivers Wharf
Wapping High Street
London
E1W 2PJ
Company NameTotal Climate Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2008 (same day as company formation)
Appointment DurationResigned 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 NamePennyrock Designs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2008 (same day as company formation)
Appointment Duration4 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 NameMoney Doctor Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameEcological Energy Europe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2008 (same day as company formation)
Appointment Duration1 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 NameFood Hygiene Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameSwans Kitchens & Bathrooms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameThe Removal Company (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (same day as company formation)
Appointment Duration5 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 NameComputech IT Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Richard J Smith & Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameNew Century Business Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment DurationResigned 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 NameSpaceage Pvc Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned 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 NameOverdrive Logistics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration1 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 NameSue Rees Associates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameJ Higginson & Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameDowntown Electrical Contractors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2005 (same day as company formation)
Appointment DurationResigned 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 NameAPB Cnc Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameBechtel Structures Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameArvida Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Chartered Accountants
Griffin Court
201 Chapel Street Salford
Manchester
M3 5EQ
Company NameBR Corporate Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
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 NameLakeside Contractors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration4 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 NameMPB Installations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 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 NameDenestar Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment Duration2 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 NameNap4Eu Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
Purnells
Suite 4 Portfolio House 3 Princes
Dorchester
Dorset
DT1 1TP
Company NameKPS Mechanical Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (same day as company formation)
Appointment DurationResigned 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 NameThe Form Studio Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2006 (same day as company formation)
Appointment DurationResigned 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 NameFinecraft Enterprises Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2006 (same day as company formation)
Appointment Duration2 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 NameSilks Designs Kent Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment Duration3 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 NameEasternrise Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2007 (same day as company formation)
Appointment Duration2 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 NameChip And Fry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Registered Company Address
120 Commercial Street
Maesteg
Glamorgan
CF34 9DL
Wales
Company NameDatabase Direct Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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