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

Mr Lee William Galloway

British – Born 39 years ago (June 1984)

Mr Lee William Galloway
24 Gray`S Inn Road
London
WC1X 8HP

Current appointments

Resigned appointments

158

Closed appointments

Companies

Company NameBox One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameGallagher Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Leitrim House Little Preston
Aylesford
Maidstone
Kent
ME20 7NS
Company NameDFR Av Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameEpicurious Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2008 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameNicedata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameBuzztech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameFront Flip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameNewshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameTailored Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameGold Saffron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameSebophonic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameRed Tree (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameMeditrina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2008 (same day as company formation)
Appointment Duration1 day (Resigned 07 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameRVPB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2008 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameVertical Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Cumbrian Gardens
London
NW2 1EF
Company NameIm Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameHarrington Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Westgate Westgate
Aldridge
Walsall
WS9 8BS
Company NameR.V.P.A. Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2009 (14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameGold Tulip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameAmplifier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration2 years (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameMainlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameGrangewood Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameGate Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameCATE Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameTransport For Quality Of Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
6a Church Street
Haconby
Bourne
PE10 0UJ
Company NameG.W Training & Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameGold Keg Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameSilver Keg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameBlue Barrel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameRiverway Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameFetch 22 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameStill Four Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameARNA Banana Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameOrchid Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameLeafcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameRiverwalk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameTypecrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration2 years (Resigned 07 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameHillcross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration2 years (Resigned 07 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameRight Hands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameZeden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameCasebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Byre House How Caple
How Caple
Hereford
Herefordshire
HR1 4TF
Wales
Company NameREDS Audio Visual Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameEden Care At Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameOne Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
PO Box 4385
06500370 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLast Time Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment Duration4 years (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCircuit Action Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (same day as company formation)
Appointment Duration1 year (Resigned 01 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCircular Cylinder Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (same day as company formation)
Appointment Duration1 year (Resigned 12 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameColourful Rainbow Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2007 (same day as company formation)
Appointment Duration2 years (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRed Kayak Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration2 years (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameForge Partners Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCargobay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Gray`S Inn Road
London
WC1X 8HP
Company NameOptical Illusion Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration3 days (Resigned 01 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Gray`S Inn Road
London
WC1X 8HP
Company NamePark View Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Gray`S Inn Road
London
WC1X 8HP
Company NameRapid Action Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Gray`S Inn Road
London
WC1X 8HP
Company NameCoastal Erosion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameLakefront Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameAlphazest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NamePyramid Quest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration3 years (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Grays Inn Road
London
WC1X 8UE
Company NameFlambeau Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameL&L Taverns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NamePark View Inns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NamePark View Bars Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Gray`S Inn Road
London
WC1X 8HP
Company NameLast Bell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2007 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameApproved Parking Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameHinged Level Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2008 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameDemon Beers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2008 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameAtmos Studio Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameJ.A Dodd Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Taxassist Accountants
304 High Street
Orpington
Kent
BR6 0NF
Company NameLight Forest Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Victoria 14 New Road Avenue
Chatham
Kent
ME4 6BA
Company NameJargon File Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameLevel Concept Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameJackson Property (S.E) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
24 Gray`S Inn Road
London
WC1X 8HP
Company NameThe Dublin Castle Camden Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameAgedata Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration2 years (Resigned 29 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameLeafdata Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration2 years (Resigned 29 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Mutual House
70 Conduit Street
London
W1S 2GF
Company NameStar Apple Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameAbletree Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameNewlime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameOrange Tulip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
1 Great Cumberland Place
London
W1H 7LW
Company NameG&L Electrical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Victoria House
14 New Road Avenue
Chatham
Kent
ME4 6BA
Company NameRetrobeam Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameMainstar (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameThe Windmill At Burham Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
292 Rochester Road
Burham
Kent
ME1 3RJ
Company NameLowerlake Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameS&T Recruitment UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2008 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
89 Lancaster Road
Enfield
Middlesex
EN2 0DW
Company NameExtreme Wishes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2008 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameTailor & Fox Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
The Wheelwrights House Straight Road
Boxted
Colchester
CO4 5QN
Company NameCoin Plastering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameGonzo Pictures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8HP
Company NameHighrise Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NamePeartree Pub Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NamePan Plumbing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameMichael Campbell Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameDuck Duck Mousse Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameSilverfox Project Management & Tasking Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameDouble R Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRose Taverns Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameStrangebrew Brand Alchemy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
The Mill House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Company NameTuffneck Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameSaturn Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameParsons Decor Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameProtectronics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration2 years (Resigned 10 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameThe Roast Of Sherwood Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NamePink Panda Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameMagnetic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameSteve Douglas Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 02 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameOrchid Thistle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment Duration2 years (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameKent Roofing Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment Duration2 years (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameMisty Coral Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameMidnight Blue Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCherrylea Research Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameLemonaghroe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameEmerald Barrels Inns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameEudion Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
23 Chadwick Road
London
SE15 4RA
Company NameStarvin Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment Duration3 days (Resigned 28 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
37 Wills Crescent
Whitton
Middlesex
TW3 2JA
Company NameSummitch Scaffolding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameD McGowan Training & Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameSpring Forest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
Woodcutters
Bere Road
Bracknell
Berkshire
RG12 0XS
Company NameFieldcraft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRater Agent Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameYellow Umbrella Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 16 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameCreative Arch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameMajor Arrow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameGrandwood Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameEOH Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameTCB Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameAugust Joe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration2 years (Resigned 01 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameSonray Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRoche Civil Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameJolly Trio Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration2 years (Resigned 07 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameArchcraft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration2 years (Resigned 07 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameJacksons Civils Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameConnectart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCrosspath Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameW3 Plumbing Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
5 Chigwell Road
London
E18 1LR
Company NameGrandbox Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCraftbell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCrossedge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameDans-Ez Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameGrovevale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameUpper Deck Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameGateage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
622a Finchley Road
Golders Green
London
NW11 7RR
Company NameStreamdata Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRCL Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameSmart Market Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameVegas Slots Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameLightning McCleans Automotive Valet Service Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration1 year (Resigned 25 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameSaints Secure Parking Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameLinda Leisure Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRushmere Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameArrow Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameGreen Kite Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameCathy And Claire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameSilver Frame Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameDEVX Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameTimeflag Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray'S Inn Road
London
WC1X 8HP
Registered Company Address
5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Company NamePortland Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameHague (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Gray`S Inn Road
London
WC1X 8HP
Registered Company Address
5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB

Appointment Timeline

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