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

Nicole Frances Monir

British – Born 57 years ago (May 1967)

Nicole Frances Monir
92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER

Current appointments

Resigned appointments

285

Closed appointments

Companies

Company NameDestination Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment Duration1 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 NameAbbey Covered Bonds (LM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment Duration1 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 NameAbbey Covered Bonds (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 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 NameIneos Vinyls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 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 NameSTT (Das Beneficiary) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration3 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 NameRetail Property Holdings Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration1 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 NameResolution Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration4 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 NameResolution Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment Duration1 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 NamePhoenix Group Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Registered Company Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Company NameResolution Financial Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration1 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 NameResolution Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration1 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 NameStrategic Equity Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration1 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 NameSunlife Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment Duration4 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 NameOb Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment Duration3 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 NameGWNW City Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment Duration2 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 NameFalcon Wharf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2005)
Assigned Occupation 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 NameEquity Release Holdings (No. 5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration2 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 NameERF Trustee (No. 5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration2 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 NamePunch Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration2 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 NameAbbott Asia Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration1 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 NameBalderton Aviation Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration1 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 NameTRG (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration2 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 NameHuntsworth Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment Duration1 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 NameArcadis UK (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 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 NameGlaxosmithkline Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration1 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 NameQc Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment Duration3 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 NameArsenal (Afc Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment Duration1 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 NameArsenal Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment Duration1 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 NameFiberweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2006 (same day as company formation)
Appointment Duration1 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 NameSchlegel Acquisition Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment Duration4 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 NameSchlegel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment Duration4 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 NameFiberweb Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment Duration2 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 NameHHL Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment Duration3 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 NameInfinis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration3 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 NameInfrastructure Investments (Health) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment Duration1 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 NameTowry Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment Duration3 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 NameBSF Newco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 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 NameInfrastructure Investments (Defence) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration1 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 NameIonos Cloud Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration3 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 NameThe Oxford Investment Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration1 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 NameSinger Capital Markets Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment Duration4 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 NameYoung & Co.'s Subsidiary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment Duration1 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 NameKpjms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration2 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 NameIneos Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration1 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 NameRegus G Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration2 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 NameRegus Caledonia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration2 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 NameSlough Thames Street Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration2 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 NameSurrey Richmond Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration5 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 NameAptiv UK Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration1 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 NameVinyls Italia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment Duration1 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 NameCavendish Place Newco No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment Duration2 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 NameGrayling (CEE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration2 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 NameCar Care Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration2 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 NameCable & Wireless International Hq Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment Duration3 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 NameCranage Hall Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration1 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 NameHorwood House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2006)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameHolmes Master Issuer Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment Duration1 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 NameWotton House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (same day as company formation)
Appointment Duration1 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 NameBeaumont House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration1 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 NameFS London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration1 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 NameInchcape (Belgium) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment Duration2 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 NameCambridge Education Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration6 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 NameElectricity North West Number 1 Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment Duration1 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 NameJasper Acquisition Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration1 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 NameInovyn Group Treasury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration2 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 NameCrestco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration1 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 NameSongbird Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment Duration1 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 NameVauxhall Defined Contribution Pension Plan Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment Duration3 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 NameGreen Hercules Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2007 (same day as company formation)
Appointment Duration2 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 NameInchcape (Singapore) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration2 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 NameSnowcentres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameHemel Snowcentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameVetco Holdings (NOK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment Duration1 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 NameFIL Real Estate Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment Duration1 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 NameVetco Holdings (USD) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment DurationResigned 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 NameUU (Esps) Pensions Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment Duration1 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 NameElectricity North West (Esps) Pensions Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2007 (same day as company formation)
Appointment Duration1 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 NameMcKinsey & Company Inc. (UK) Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2007 (same day as company formation)
Appointment DurationResigned 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 Name4Imprint Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Registered Company Address
25 Southampton Buildings
London
WC2A 1AL
Company NameUKOS Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation 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 NameThe Clothworkers` Company Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Registered Company Address
First Floor
16 Eastcheap
London
EC3M 1BD
Company NameRightmove Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameATL (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameLS London Holdings One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameLand Securities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameLS London Holdings Three Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameLS New Street Square Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameLS Victoria Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameResolution (Brands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameGe UK Group
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment DurationResigned 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 NameCBTS Technology Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameJCB Finance Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameJCB Finance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameUnited Utilities Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameIneos 2010 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameParexel International Holding UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2008 (same day as company formation)
Appointment DurationResigned 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 NameJCB Financial Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (same day as company formation)
Appointment DurationResigned 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 NameHeli-One Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment DurationResigned 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 NameANV Corporate Name Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2008 (same day as company formation)
Appointment DurationResigned 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 NameGLID Wind Farms Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2008 (same day as company formation)
Appointment DurationResigned 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 NameIneos Technologies (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameCharter Consolidated Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameResolution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameResolution Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameReinet Advisors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameResolution Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameResolution Investment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameResolution Fund Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameRelative Value Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameWittington Investments (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameTBDA Investors (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameTBDA Investors (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameIvy Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameTBDA Investors (No. 4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameGatwick Airport Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned 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 NamePLP Architecture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameIneos Industries Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameIneos Healthcare Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameChina International Capital Corporation (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned 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 NameSpirit Pub Company (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameADP Primary Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameADP Primary Care Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameChapelcrest Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameArdencroft Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameInovyn Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameCentrica Business Solutions International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameNTT Ud Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned 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 NameGatwick Airport Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameBear Ash Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameMexichem UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned 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 NameCentrica Ignite Lp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameCentrica (Lincs) Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameOcado Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameWestbrook Europe (London) Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameFidelity China Special Situations Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameCentrica Ignite Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameOcado Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameTowry Security Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration3 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 NameCitadel Commodity Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2005 (same day as company formation)
Appointment Duration3 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 NameLS Spark Investment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration4 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 NameABW Intermediate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 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 NameInfraship Capital Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration2 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 NameShire Global Finance
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2005)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Registered Company Address
1 Kingdom Street
London
W2 6BD
Company NamePunch Taverns Barton Loan Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration2 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 NameGolden West Foods Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2005 (same day as company formation)
Appointment Duration1 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 NameResolution Dormant Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment Duration4 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 NameBritannic Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration3 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 NameGe Commercial Financial Services Real Estate Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment Duration3 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 NameShire Biopharmaceuticals Holdings
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration1 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 NameTrushelfco (No.3166) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration2 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 NameEaton Industries Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration1 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 NameHelium Holdings Number 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration1 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 NameIKB Lease Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration1 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 NameHelium Holdings Number 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration1 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 NameUnited Utilities Investments Holdings Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration1 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 NameShire UK Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment Duration3 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 NameTalisman Energy Resources Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment Duration1 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 NameGe Commercial Finance Receivables Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment Duration3 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 NameTrushelfco (No.3174) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (same day as company formation)
Appointment Duration3 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 NameUnited Utilities Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration2 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 NameOld Lane UK Holdings, Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 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 NameInchcape Hellas UK
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration4 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 NamePSA Great Yarmouth Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment Duration1 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 NameEuroclear Information Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment Duration1 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 NameTitan Outdoor Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2006 (same day as company formation)
Appointment Duration1 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 NameInfinis Operations 2
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration3 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 NameInfinis Operations 1
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment Duration3 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 NameCarillion Private Finance (Transport) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 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 NameCarillion Private Finance (Secure) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 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 NameKESA Turkey Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration1 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 NameFxmarketspace Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration3 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 NameMars UK Holdco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration3 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 NameMars Bidco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration2 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 NameMars Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (same day as company formation)
Appointment Duration3 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 NameFiberweb Us Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration3 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 NameMars Issuer Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration2 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 NameVinyls Italia 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment Duration1 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 NamePlatinum UK Services Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment Duration1 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 NameD'Offay Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment Duration1 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 NameStratton Investment Company Two
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment Duration1 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 NameOlivant Advisers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration2 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 NameGM Retirees Pension Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (same day as company formation)
Appointment Duration2 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 Namerd Card Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (same day as company formation)
Appointment Duration1 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 Namerd Card Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment Duration2 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 NameEastwood Hall Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration1 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 NameTaylor Wimpey (No.6) 2005 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment Duration2 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 NameSedgebrook Hall Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment Duration4 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 NameEttington Chase Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment Duration4 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 NameHCC Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameHayley Conference Centres Enterprise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment DurationResigned 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 NameJasper Acquisition Holdings (2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment Duration2 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 NameStratton Investment Company One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment Duration1 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 NameShire Holdings UK Canada Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (same day as company formation)
Appointment Duration1 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 NameAlexandra House Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (same day as company formation)
Appointment Duration1 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 NameHCC Group Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration1 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 NameDHL (NHS) Pension Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration6 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 NameBBA Aviation Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment Duration2 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 NameBalderton Aviation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment Duration2 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 NameStourbridge Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameFerrybridge Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned 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 NameLiquidation One Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment Duration2 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 NameAberdeen Private Equity Managers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment Duration4 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 NameGetinge Extended Care UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment Duration1 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 NameTHS Partners (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration1 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 NameMl UK Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2006 (same day as company formation)
Appointment DurationResigned 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 NameSulzer Investment (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment Duration2 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 NameB15 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment Duration1 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 NameTrushelfco (No.3276) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration1 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 NameUnited Utilities Investments Holdings (Water) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment Duration2 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 NameUnited Utilities Investments (Water 2) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment Duration2 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 NameSymbian International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration2 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 NamePunch Taverns (Apl 35) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment Duration3 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 NamePunch Taverns (Apl 278) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment Duration2 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 NameRomagus 33 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2007 (same day as company formation)
Appointment Duration1 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 NameCadbury Confectionery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment Duration1 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 NameCadbury Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment Duration1 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 NameBBA Aviation Life Benefits Trustee Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration2 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 NameBarcelo Hotels UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment Duration2 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 NameKESA Spain Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment Duration1 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 NameBradford & Bingley Funding No 5 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration2 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 NameBarcelo Hotels Great Britain Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment Duration3 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 NameDrilling And Wireline Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment Duration2 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 NameSaxon (Uk No. 1) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment Duration1 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 NameThe Luxury Channel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2007 (same day as company formation)
Appointment Duration1 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 NameSaxon (Uk No. 2) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2007 (same day as company formation)
Appointment Duration2 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 NameIneos Etb Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment Duration6 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 NameFIL Real Estate Investment Management (French Properties) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (same day as company formation)
Appointment DurationResigned 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 NameTurbo Gamma Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameTurbo Delta Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameTurbo Beta Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (same day as company formation)
Appointment DurationResigned 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 NameMearal Investment Advisors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameLS Empress State Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameInchcape Baltic Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameInchcape Bmi Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameInchcape Latvia Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned 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 NameSVG Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameDufry UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameKCA Deutag Alpha Ii Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned 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 NameHigh Wycombe Bowl Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameNational Starch Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameShire Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameTurbo Alpha Iii Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameIneos Group Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment DurationResigned 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 NamePunch Taverns (Shawshank) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameTelent Spv Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameUK Financial Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameTrutrafalgar 3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameTrutrafalgar 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameQantas British Airways Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameBritish Airways Qantas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameBAQ Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameBentley Bridge Bowling
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned 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 NameTBDA Investors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameIconic Airways Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameBa Iberia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameIberia Ba Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameBritish Iberia Airways Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameIberia British Airways Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameBritish Airways Iberia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameIneos 2009A Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameIneos 2009B
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned 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 NameRegus Ias Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameNoble Street Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameAldersgate Street Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameWood Street Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameStandard Chartered Financing No 1 (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameStandard Chartered Financing No 2 (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameNilram Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned 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 NameIvy Subco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned 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 NameHolmes Funding 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned 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 NameInchcape Hellas Funding
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameIneos Bio Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned 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 NameRed Fuel Cards (Europe) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned 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 NamePunch Taverns Investments (A) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned 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 NameUDEL Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned 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 NamePage Street Member Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameWestbrook Europe (London) Ref Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameGS Five Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePunch Taverns Barton Intermediate Holding Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration2 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 NameBrewed & Baked Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration2 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 NameThomas Cook Group Treasury Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (same day as company formation)
Appointment DurationResigned 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 NameRF2M Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2008 (same day as company formation)
Appointment DurationResigned 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 NameThomas Cook Continental Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2008 (same day as company formation)
Appointment DurationResigned 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 NameFriends Life Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned 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 NamePunch Taverns Investments (B) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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