British – Born 57 years ago (May 1967)
Company Name | Destination Manchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 March 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Manchester Professional Services Limited Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
Company Name | Abbey Covered Bonds (LM) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Third Floor 1 King'S Arms Yard London EC2R 7AF |
Company Name | Abbey Covered Bonds (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Third Floor 1 King'S Arms Yard London EC2R 7AF |
Company Name | Ineos Vinyls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL |
Company Name | STT (Das Beneficiary) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Shell Centre London SE1 7NA |
Company Name | Retail Property Holdings Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Resolution Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2005 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Resolution Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Phoenix Group Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Wythall Green Way Wythall Birmingham B47 6WG |
Company Name | Resolution Financial Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Resolution Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Strategic Equity Capital Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Finsbury Circus London EC2M 7SH |
Company Name | Sunlife Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 21 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Wythall Green Way Wythall Birmingham B47 6WG |
Company Name | Ob Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | GWNW City Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Falcon Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Company Name | Equity Release Holdings (No. 5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Third Floor 1 King'S Arms Yard London EC2R 7AF |
Company Name | ERF Trustee (No. 5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Third Floor 1 King'S Arms Yard London EC2R 7AF |
Company Name | Punch Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 July 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton On Trent Staffordshire DE14 2WF |
Company Name | Abbott Asia Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 October 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE |
Company Name | Balderton Aviation Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 October 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA |
Company Name | TRG (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 November 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 5-7 Marshalsea Road Borough London SE1 1EP |
Company Name | Huntsworth Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 November 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Company Name | Arcadis UK (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 December 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 80 Fenchurch Street London EC3M 4BY |
Company Name | Glaxosmithkline Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 980 Great West Road Brentford Middlesex TW8 9GS |
Company Name | Qc Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 13 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Palliser Road West Kensington London W14 9EQ |
Company Name | Arsenal (Afc Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Highbury House 75 Drayton Park London N5 1BU |
Company Name | Arsenal Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Highbury House 75 Drayton Park London N5 1BU |
Company Name | Fiberweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB |
Company Name | Schlegel Acquisition Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 February 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 29 Queen Anne'S Gate London SW1H 9BU |
Company Name | Schlegel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 February 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 29 Queen Anne'S Gate London SW1H 9BU |
Company Name | Fiberweb Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB |
Company Name | HHL Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Highbury House 75 Drayton Park London N5 1BU |
Company Name | Infinis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ |
Company Name | Infrastructure Investments (Health) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Company Name | Towry Finance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 23 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | BSF Newco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | Infrastructure Investments (Defence) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Company Name | Ionos Cloud Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 April 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Discovery House 154 Southgate Street Gloucester Gloucestershire GL1 2EX Wales |
Company Name | The Oxford Investment Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 May 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Oxam House 6 George Street Oxford OX1 2BW |
Company Name | Singer Capital Markets Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 May 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address One Bartholomew Lane London EC2N 2AX |
Company Name | Young & Co.'s Subsidiary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 May 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Brewpoint Cut Throat Lane Fairhill Bedford Bedfordshire MK41 7FY |
Company Name | Kpjms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 23 May 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 10 York Place Harrogate HG1 1HL |
Company Name | Ineos Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Regus G Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Regus 6th Floor, 2 Kingdom Street London W2 6BD |
Company Name | Regus Caledonia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 6th Floor 2 Kingdom Street London W2 6BD |
Company Name | Slough Thames Street Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 6th Floor 2 Kingdom Street London W2 6BD |
Company Name | Surrey Richmond Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 6th Floor 2 Kingdom Street London W2 6BD |
Company Name | Aptiv UK Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Cannon Place, 78 Cannon Street London EC4N 6AF |
Company Name | Vinyls Italia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 July 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Cavendish Place Newco No. 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 25 Southampton Buildings London WC2A 1AL |
Company Name | Grayling (CEE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Company Name | Car Care Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House 5 Mid Point Business Park Thornbury Bradford West Yorkshire BD3 7AG |
Company Name | Cable & Wireless International Hq Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 27 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Griffin House 161 Hammersmith Road London W6 8BS |
Company Name | Cranage Hall Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Company Name | Horwood House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Holmes Master Issuer Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Triton Square Regent'S Place London NW1 3AN |
Company Name | Wotton House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Gorse Stacks House George Street Chester CH1 3EQ Wales |
Company Name | Beaumont House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Company Name | FS London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Four Seasons Hotel London At Park Lane Hamilton Place Park Lane London W1J 7DR |
Company Name | Inchcape (Belgium) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 December 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St Jamess Square London SW1Y 5LP |
Company Name | Cambridge Education Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 December 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 51-53 Hills Road Cambridge CB2 1NT |
Company Name | Electricity North West Number 1 Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 January 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Electricity North West Borron Street Stockport SK1 2JD |
Company Name | Jasper Acquisition Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 29 Queen Anne'S Gate London SW1H 9BU |
Company Name | Inovyn Group Treasury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 11 April 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL |
Company Name | Crestco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 33 Cannon Street London EC4M 5SB |
Company Name | Songbird Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 April 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address One Canada Square Canary Wharf London E14 5AB |
Company Name | Vauxhall Defined Contribution Pension Plan Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Sunbeam Way Coventry CV3 1ND |
Company Name | Green Hercules Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 17 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Company Name | Inchcape (Singapore) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Snowcentres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Snow Centre St Albans Hill Hemel Hempstead Hertfordshire HP3 9NH |
Company Name | Hemel Snowcentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Snow Centre St Albans Hill Hemel Hempstead Hertfordshire HP3 9NH |
Company Name | Vetco Holdings (NOK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 10th Floor, 245 Hammersmith Road London W6 8PW |
Company Name | FIL Real Estate Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP |
Company Name | Vetco Holdings (USD) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 10th Floor, 245 Hammersmith Road London W6 8PW |
Company Name | UU (Esps) Pensions Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 September 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Company Name | Electricity North West (Esps) Pensions Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 September 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Electricity North West Borron Street Stockport SK1 2JD |
Company Name | McKinsey & Company Inc. (UK) Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Post Building 100 Museum Street London WC1A 1PB |
Company Name | 4Imprint Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 25 Southampton Buildings London WC2A 1AL |
Company Name | UKOS Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE |
Company Name | The Clothworkers` Company Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address First Floor 16 Eastcheap London EC3M 1BD |
Company Name | Rightmove Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE |
Company Name | ATL (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Highbury House 75 Drayton Park London N5 1BU |
Company Name | LS London Holdings One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Land Securities Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | LS London Holdings Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | LS New Street Square Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | LS Victoria Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Resolution (Brands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Caxton Brewers Green 3rd Floor London SW1H 0RH |
Company Name | Ge UK Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | CBTS Technology Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Company Name | JCB Finance Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Lakeside Works Rocester Uttoxeter Staffordshire ST14 5JP |
Company Name | JCB Finance Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Lakeside Works Rocester Uttoxeter Staffordshire ST14 5JP |
Company Name | United Utilities Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Company Name | Ineos 2010 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Parexel International Holding UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU |
Company Name | JCB Financial Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Lakeside Works Rocester Uttoxeter Staffordshire ST14 5JP |
Company Name | Heli-One Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF |
Company Name | ANV Corporate Name Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Exchequer Court 33 St Mary Axe London EC3A 8AA |
Company Name | GLID Wind Farms Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY |
Company Name | Ineos Technologies (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL |
Company Name | Charter Consolidated Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Company Name | Resolution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Resolution Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Reinet Advisors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 15 Hill Street London W1J 5QT |
Company Name | Resolution Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Resolution Investment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Resolution Fund Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Queen Annes Gate London SW1H 9AA |
Company Name | Relative Value Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Wittington Investments (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Weston Centre 10 Grosvenor Street London W1K 4QY |
Company Name | TBDA Investors (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 125 Old Broad Street 7th Floor London EC2N 1AR |
Company Name | TBDA Investors (No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 125 Old Broad Street 7th Floor London EC2N 1AR |
Company Name | Ivy Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Company Name | TBDA Investors (No. 4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 125 Old Broad Street 7th Floor London EC2N 1AR |
Company Name | Gatwick Airport Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Company Name | PLP Architecture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ibex House 42-47 Minories London EC3N 1DY |
Company Name | Ineos Industries Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Ineos Healthcare Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | China International Capital Corporation (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 25th Floor 125 Old Broad Street London EC2N 1AR |
Company Name | Spirit Pub Company (Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Company Name | ADP Primary Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | ADP Primary Care Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Chapelcrest Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Ardencroft Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Inovyn Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL |
Company Name | Centrica Business Solutions International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | NTT Ud Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address 1st Floor 1 King William Street London EC4N 7AR |
Company Name | Gatwick Airport Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address 5th Floor Destination Place London Gatwick Airport West Sussex RH6 0NP |
Company Name | Bear Ash Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Bear Ash Bear Lane Hare Hatch Reading RG10 9XR |
Company Name | Mexichem UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Company Name | Centrica Ignite Lp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica (Lincs) Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ocado Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Westbrook Europe (London) Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Fifth Floor, 60 Charlotte Street London W1T 2NU |
Company Name | Fidelity China Special Situations Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP |
Company Name | Centrica Ignite Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ocado Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Company Name | Towry Security Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 April 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | Citadel Commodity Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 March 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1-3 Snow Hill London EC1A 2DH |
Company Name | LS Spark Investment Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2005 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 5 Strand London Greater London WC2N 5AF |
Company Name | ABW Intermediate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 54 Portland Place London W1B 1DY |
Company Name | Infraship Capital Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2005 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Winchester House 1 Great Winchester Street London EC2N 2DB |
Company Name | Shire Global Finance |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2005 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Punch Taverns Barton Loan Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Golden West Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2005 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 54 Portland Place London W1B 1DY |
Company Name | Resolution Dormant Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Wythall Green Way Wythall Birmingham B47 6WG |
Company Name | Britannic Group Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Edward Pavilion Albert Dock Liverpool L3 4SL |
Company Name | Ge Commercial Financial Services Real Estate Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 June 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Shire Biopharmaceuticals Holdings |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Trushelfco (No.3166) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 September 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Eaton Industries Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 9ED |
Company Name | Helium Holdings Number 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Winchester House 1 Great Winchester Street London EC2N 2DB |
Company Name | IKB Lease Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Winchester House 1 Great Winchester Street London EC2N 2DB |
Company Name | Helium Holdings Number 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Winchester House 1 Great Winchester Street London EC2N 2DB |
Company Name | United Utilities Investments Holdings Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2005 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP |
Company Name | Shire UK Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 September 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Talisman Energy Resources Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 October 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | Ge Commercial Finance Receivables Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Trushelfco (No.3174) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2005 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 August 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | United Utilities Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2005 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 November 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP |
Company Name | Old Lane UK Holdings, Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2005 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 December 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Inchcape Hellas UK |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St James Square London SW1Y 5LP |
Company Name | PSA Great Yarmouth Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address No. 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Euroclear Information Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 January 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 33 Cannon Street London EC4M 5SB |
Company Name | Titan Outdoor Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2006 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Company Name | Infinis Operations 2 |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Infinis Operations 1 |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 22 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Carillion Private Finance (Transport) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 16th Floor 1 Westfield Avenue Stratford E20 1HZ |
Company Name | Carillion Private Finance (Secure) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |
Company Name | KESA Turkey Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 April 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Company Name | Fxmarketspace Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 April 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Company Name | Mars UK Holdco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Mars Bidco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 June 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Mars Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 July 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Fiberweb Us Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 July 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU |
Company Name | Mars Issuer Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 July 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Vinyls Italia 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 July 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE |
Company Name | Platinum UK Services Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | D'Offay Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 31 Trimmer Walk Trimmer Walk Brentford Middlesex TW8 0RJ |
Company Name | Stratton Investment Company Two |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Olivant Advisers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 August 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 10 Norwich Street London EC4A 1BD |
Company Name | GM Retirees Pension Trustees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address A W House Stuart Street Luton LU1 2SJ |
Company Name | rd Card Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | rd Card Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | Eastwood Hall Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Taylor Wimpey (No.6) 2005 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 125 Colmore Row Birmingham B3 3SD |
Company Name | Sedgebrook Hall Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Ettington Chase Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2006 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | HCC Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Company Name | Hayley Conference Centres Enterprise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Company Name | Jasper Acquisition Holdings (2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Crusader House 145-157 St John Street London EC1V 4RU |
Company Name | Stratton Investment Company One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Shire Holdings UK Canada Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Alexandra House Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | HCC Group Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Company Name | DHL (NHS) Pension Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | BBA Aviation Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 November 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 3rd Floor 105 Wigmore Street London W1U 1QY |
Company Name | Balderton Aviation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 November 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 3rd Floor 105 Wigmore Street London W1U 1QY |
Company Name | Stourbridge Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Ferrybridge Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Liquidation One Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 November 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 25 Savile Row London W1S 2ER |
Company Name | Aberdeen Private Equity Managers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2006 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 November 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 More London Place London SE1 2AP |
Company Name | Getinge Extended Care UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2006 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 December 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ |
Company Name | THS Partners (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 January 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Cassini House 1st Floor 57-59 St James'S Street London SW1A 1LD |
Company Name | Ml UK Funding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2006) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Sulzer Investment (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 February 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Manor Mill Lane Leeds West Yorkshire LS11 8BR |
Company Name | B15 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 5 Hercules Way Leavesden Watford WD25 7GS |
Company Name | Trushelfco (No.3276) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | United Utilities Investments Holdings (Water) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3LP |
Company Name | United Utilities Investments (Water 2) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington Cheshire WA5 3LP |
Company Name | Symbian International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | 2 days, 23 hours (Resigned 26 March 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP |
Company Name | Punch Taverns (Apl 35) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Punch Taverns (Apl 278) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton Upon Trent Sraffordshire DE14 2WF |
Company Name | Romagus 33 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2007 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 17 Rosebury Square Repton Park Woodford Green Essex IG8 8GT |
Company Name | Cadbury Confectionery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Cadbury Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 May 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | BBA Aviation Life Benefits Trustee Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 June 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Barcelo Hotels UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Company Name | KESA Spain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 July 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Company Name | Bradford & Bingley Funding No 5 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 July 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Company Name | Barcelo Hotels Great Britain Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Company Name | Drilling And Wireline Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Building X107 Range Road Cody Technology Park Farnborough Hampshire GU14 0FG |
Company Name | Saxon (Uk No. 1) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2007 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | The Luxury Channel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 September 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | Saxon (Uk No. 2) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 August 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Ineos Etb Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2007 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 September 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Company Name | FIL Real Estate Investment Management (French Properties) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Turbo Gamma Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Turbo Delta Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Turbo Beta Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Mearal Investment Advisors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU |
Company Name | LS Empress State Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 100 Victoria Street London SW1E 5JL |
Company Name | Inchcape Baltic Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Inchcape Bmi Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | Inchcape Latvia Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St James'S Square London SW1Y 5LP |
Company Name | SVG Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Bow Bells House 1 Bread Street London EC4M 9HH |
Company Name | Dufry UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | KCA Deutag Alpha Ii Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | High Wycombe Bowl Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Focus 31 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW |
Company Name | National Starch Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 26th Floor Portland House Bressenden Place London SW1E 5BG |
Company Name | Shire Europe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Turbo Alpha Iii Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Ineos Group Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Punch Taverns (Shawshank) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton On Trent Staffordshire DE14 2WF |
Company Name | Telent Spv Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Point 3 Haywood Road Warwick CV34 5AH |
Company Name | UK Financial Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH |
Company Name | Trutrafalgar 3 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Trutrafalgar 2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Qantas British Airways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | British Airways Qantas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | BAQ Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Bentley Bridge Bowling |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY |
Company Name | TBDA Investors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 23rd Floor 125 Old Broad Street London EC2N 1AR |
Company Name | Iconic Airways Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Ba Iberia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Waterside PO Box 365 Harmondsworth UB7 0GB |
Company Name | Iberia Ba Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Waterside PO Box 365 Harmondsworth UB7 0GB |
Company Name | British Iberia Airways Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Waterside PO Box 365 West Drayton Harmondsworth UB7 0GB |
Company Name | Iberia British Airways Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Waterside PO Box 365 Harmondsworth UB7 0GB |
Company Name | British Airways Iberia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Waterside PO Box 365 Harmondsworth |
Company Name | Ineos 2009A Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Ineos 2009B |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Regus Ias Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Kingdom Street London W2 6BD |
Company Name | Noble Street Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Aldersgate Street Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Wood Street Trustees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 2 Lambs Passage London EC1Y 8BB |
Company Name | Standard Chartered Financing No 1 (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Standard Chartered Financing No 2 (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Nilram Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 40 Grosvenor Place London SW1X 7AW |
Company Name | Ivy Subco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Holmes Funding 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 76 Shoe Lane London EC4A 3JB |
Company Name | Inchcape Hellas Funding |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 22a St James Square London SW1Y 5LP |
Company Name | Ineos Bio Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG |
Company Name | Red Fuel Cards (Europe) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Red House Cemetery Pales Brookwood Woking Surrey GU24 0BL |
Company Name | Punch Taverns Investments (A) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton On Trent Staffordshire DE14 2WF |
Company Name | UDEL Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC17 8BB Registered Company Address 2 Lambs Passage London EC17 8BB |
Company Name | Page Street Member Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address The Ark 201 Talgarth Road London W6 8BJ |
Company Name | Westbrook Europe (London) Ref Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Berkeley Square House Berkeley Square London W1J 6DD |
Company Name | GS Five Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 2 Lambs Passage London EC1Y 8BB Registered Company Address Laurence Pountney Hill London EC4R 0HH |
Company Name | Punch Taverns Barton Intermediate Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Brewed & Baked Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 May 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Company Name | Thomas Cook Group Treasury Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Company Name | RF2M Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Company Name | Thomas Cook Continental Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Company Name | Friends Life Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Punch Taverns Investments (B) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 92 Crosslands Caddington Luton Bedfordshire LU1 4ER Registered Company Address Jubilee House Second Avenue Burton On Trent Staffordshire DE14 2WF |