English – Born 79 years ago (July 1944)
Company Name | Lavington Court (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Grace Miller & Co 84 Coombe Road New Malden Surrey KT3 4QS |
Company Name | Fazenda Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Hill Street Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Company Name | 5 & 6 Cromwell Place (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 And 6 Cromwell Place London SW14 7HA |
Company Name | Kitewood (Clarendon) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Port Solent Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH |
Company Name | 62 Montpelier Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 3, 62 Montpelier Road Brighton BN1 3BB |
Company Name | The Funding Operation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18 Avondale Street Abercynon Mountain Ash CF45 4YU Wales |
Company Name | 2 St Peter Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Felindre House Sandy Lane Stockton On The Forest York YO32 9UR |
Company Name | Engineering Industrial Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Company Name | Suttle Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Swanworth Quarry Worth Matravers Swanage Dorset BH19 3LE |
Company Name | Saffron Grange Vineyard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 1 - 23 Greenside Waterbeach Cambridge CB25 9HW |
Company Name | Safety Mundo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Irvin House Icknield Way Letchworth Garden City Herts SG6 1EU |
Company Name | Forest Grange Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Oakwood House The Copse Dorridge Solihull West Midlands B93 8GA |
Company Name | Fernhill Manor Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Coley Close Fernhill Heath Worcester Worcestershire WR3 7WF |
Company Name | Shelflife Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 68 London Road St Albans Hertfordshire AL1 1NG |
Company Name | Springfield Court (Sutton Coldfield) Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG |
Company Name | All That Glitters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Preston Park House South Road Brighton East Sussex BN1 6SB |
Company Name | Black Sheep Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 The Row Easthope Much Wenlock TF13 6DW |
Company Name | Kieriden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Gilmarde House 47 South Bar Street Banbury OX16 9AB |
Company Name | Pond Lane Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Shrew Cottage Salents Lane Duggleby Malton North Yorkshire YO17 8BN |
Company Name | Atwell Martin (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Bank Row Church Street Calne SN11 0SG |
Company Name | Jakeman Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Roebuck Low Roebuck Lane Oldham OL4 3RA |
Company Name | Cascade Egham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Blazon Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit F2 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW |
Company Name | Real Estate Finance Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 39 Long Acre London WC2E 9LG |
Company Name | Gym80 UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
Company Name | Delve Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Nethercleave Littleham Bideford EX39 5HH |
Company Name | Delve House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Nethercleave Littleham Bideford EX39 5HH |
Company Name | Wilson House Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 6, Wilson House 11 Victoria Road Bexleyheath Kent DA6 7LT |
Company Name | Vizion Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG |
Company Name | Crimorg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | M B Welding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Allens Lane Hamworthy Poole Dorset BH16 5DA |
Company Name | Sarah Quinn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1a Beaulieu Road Dibden Purlieu Southampton Hampshire SO45 4PT |
Company Name | Meridian Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Pa Registrars Limited Wilberforce House Station Road London NW4 4QE |
Company Name | Advanced 12 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11 Park Royal Metro Centre Britannia Way London NW10 7PA |
Company Name | Ad-Rains Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Coach Yard The Common, Brinkworth Chippenham Wiltshire SN15 5DX |
Company Name | Bigrock People Performance Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN |
Company Name | Spitfire Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 40 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ |
Company Name | 14 Park Road Residents (Bexhill) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 2 Flat 2 14 Park Road Bexhill-On-Sea TN39 3HY |
Company Name | McGarry Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | A.R. Davies Refinishing Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Royston Road Baldock Herts SG7 6XT |
Company Name | Funeral Debt Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Company Name | Lincolnshire Quality Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 8 Dudley Street Grimsby South Humberside DN31 2AB |
Company Name | Godfrey Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 61-63 Riverside Road Norwich Norfolk NR1 1SR |
Company Name | Warmwell Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Glen Affric Tincleton Dorchester Dorset DT2 8QR |
Company Name | Silver Arrow Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11a Haven Road Canford Cliffs Poole BH13 7LE |
Company Name | Blackhalo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Applewood Kemerton Tewkesbury Gloucestershire GL20 7JE Wales |
Company Name | Gotherington Village Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Coach House 125a Westward Road Ebley Stroud GL5 4SP Wales |
Company Name | Property Investor Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 13 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Company Name | MDG Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Amen Lodge Warwick Lane London EC4M 7BY |
Company Name | Penlap Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Curve Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Charlton House Estate Hinton-In-The-Hedges Northamptonshire NN13 5LH |
Company Name | Lg Servicing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Marlborough House Dettingen Way, Blenheim Park Bury St Edmunds Suffolk IP33 3TU |
Company Name | G Middleton (Appleby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Friary Battlebarrow Appleby-In-Westmorland Cumbria CA16 6XT |
Company Name | A-Z Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 79 Blackmore Road Melksham SN12 7HT |
Company Name | Rangemist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 24 Carfax Road Hornchurch Essex RM12 4BA |
Company Name | Selma Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 55 Cambridge Grove Hammersmith London W6 0LB |
Company Name | Cloud Eight Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Barn Hill Mews Stamford Lincolnshire PE9 2GN |
Company Name | Centurion Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP |
Company Name | Hope Esperanza Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EA |
Company Name | Warehouse K West Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 15, K Warehouse, 2 Western Gateway London E16 1DR |
Company Name | Julie Beckham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 Pickford Lane Bexleyheath DA7 4QW |
Company Name | Galeglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fordyce, Nightingale Lane Storrington Pulborough West Sussex RH20 4NU |
Company Name | Charles Maunders Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 74 Nutfield Road Merstham Redhill RH1 3HA |
Company Name | Intelligent Property (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 37 Great Pulteney Street Bath BA2 4DA |
Company Name | Chalke Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Hemp Walk Chatham Street London SE17 1PF |
Company Name | Dalmeny House (Freehold) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF |
Company Name | Fortifire Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Victoria Spring Business Park Wakefield Road Heckmondwike WF15 6BU |
Company Name | J A Jordan (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | HR Global Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 50 Firs Road Houghton On The Hill Leicester Leics LE7 9GU |
Company Name | Cookes Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA |
Company Name | All-Finishes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Cell Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bush House 36 High Street Broom Warwickshire B50 4HL |
Company Name | Beechcroft Manor (Reigate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 104 High Street Dorking RH4 1AZ |
Company Name | Portrack Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees TS16 0TA |
Company Name | CHEZ Nanny Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Domus, 542 Colne Road Reedley Burnley Lancashire BB10 2LD |
Company Name | Blaston & District Agricultural Show Society |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ireland & Company 10 Station Street Kibworth Leicester LE8 0LN |
Company Name | The Pines (Sutton Freehold) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Yew Tree Court Walnut Mews Christchurch Park Sutton Surrey SM2 5TL |
Company Name | Swire Renewable Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Swire House 59 Buckingham Gate London SW1E 6AJ |
Company Name | A B Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 15-17 Coventry Street Kidderminster Worcestershire DY10 2BG |
Company Name | The Insert House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 94 White Lion Street London N1 9PF |
Company Name | 8 Seafield Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Caledonian House & Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 Church Street King'S Lynn PE30 5EB |
Company Name | Newhall Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Church Hill House Church Hill Harbledown Canterbury CT2 9AB |
Company Name | Buddyfied Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | Compton (Petersfield) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 London Road Horndean Waterlooville PO8 0BZ |
Company Name | Kitewood (Lewes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | VTM Aventura Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 6 Nash Hall The Street High Ongar Essex CM5 9NL |
Company Name | Frostbank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | A E Smith Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Mackenzie Way Manor Road Cheltenham Gloucestershire GL51 9TX Wales |
Company Name | Samson Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1st Floor, Carrera House Merlin Court, Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | Chlodel Carpets And Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ground Floor 3-4 The Parade Court Road Brockworth Gloucester GL3 4EW Wales |
Company Name | M & M Flooring Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Bernard Close Rackheath Norwich NR13 6QS |
Company Name | Coldmist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | R F Old (Newquay) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | 5 Castledine Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5a Castledine Road London SE20 8PL |
Company Name | Bansal Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Bournes Funeral Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Company Name | LVX Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Cooksbridge Cottage Midhurst Road Fernhurst Haslemere GU27 3EZ |
Company Name | Torque Agency Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Winckworth Sherwood Arbour 255 Blackfriars Road London SE1 9AX |
Company Name | Ludlow Gate (Bridgnorth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address House Numbers 1,2,3,4,5 & 6 Ludlow Gate Bridgnorth Shropshire WV16 5AB |
Company Name | First Call Managed Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Minster Court Tuscam Way Camberley GU15 3YY |
Company Name | L7 Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Paul Colaco & Co, Centurion House London Road Staines-Upon-Thames TW18 4AX |
Company Name | Andover Road (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3rd Floor Paternoster House 65 St Paul'S Churchyard London EC4M 8AB |
Company Name | Plusvalley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 100 Market Street Stalybridge Cheshire SK15 2AB |
Company Name | Robemanor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP |
Company Name | E4 Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Company Name | Absolute Compressor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 20 Appleton Way Hucclecote Gloucester Glos. GL3 3RP Wales |
Company Name | Harvestglen Properties (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Units 10-11 5th Floor 9 Hatton Street London NW8 8PL |
Company Name | Willenhall Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Weighbridge Ashmore Lake Way Willenhall West Midlands WV12 4LF |
Company Name | The Wenn Media Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 78 York Street London W1H 1DP |
Company Name | Medsport GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 - 6 The Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB |
Company Name | Goswell Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales |
Company Name | HAAB Investments Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Piccadilly House Piccadilly 49 C/O Nectar Asset Management Manchester M1 2AP |
Company Name | Freestone Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Pump House Calverton Road Stony Stratford Bucks MK11 1YT |
Company Name | C. C. Jenkins & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34/35 Tydraw Street Port Talbot West Glamorgan SA13 1BT Wales |
Company Name | Llynfi Valley Tree & Garden Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 15 School Road Maesteg Bridgend CF34 9LN Wales |
Company Name | 20 Grosvenor Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Marbles House 20 Grosvenor Terrace London SE5 0DD |
Company Name | P. B. Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 66 Wood Grove Leeds LS12 5NN |
Company Name | Bowesfield Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees TS16 0TA |
Company Name | Macat International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Uncommon Fulham 126 New Kings Road London SW6 4LZ |
Company Name | Buckley & Co Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Sannerville Chase Exminster Exeter EX6 8AT |
Company Name | Puremedical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Forshaws Chartered Accountants Railex Business Centre Crossens Way Southport Merseyside PR9 9LY |
Company Name | Crosta & Mollica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 189 Stonhouse Street London SW4 6BB |
Company Name | Old Studio Place Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite 14 Zeal House 8 Deer Park Road London SW19 3GY |
Company Name | Cascade Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Ride 55 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Marbles House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 Marbles House 2-20 Grosvenor Terrace Camberwell London SE5 0DD |
Company Name | CHS Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Rafferty Facilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rookery Barn Yew Tree Farm Long Street Low Ham Langport Somerset TA10 9DW |
Company Name | Sigma Fixtures Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 9b Alpine Court Glasshoughton Castleford West Yorkshire WF10 4TL |
Company Name | OTIF Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 9b Alpine Court Glasshoughton Castleford West Yorkshire WF10 4TL |
Company Name | Sigma Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 9b Alpine Court Glasshoughton Castleford West Yorkshire WF10 4TL |
Company Name | Gatch Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18 Russell Road London W14 8HU |
Company Name | Executive Vacations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT |
Company Name | Dafforne Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Dafforne Road London SW17 8TY |
Company Name | I Do The Pictures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | Property Initiatives Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 Great Queen Street Covent Garden London WC2B 5AH |
Company Name | DGMS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 1 Victoria Farm Estate Water Lane York YO30 6PQ |
Company Name | Eagle Point Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Carter Towler Llp Coronet House Queen Street Leeds West Yorkshire LS1 2TW |
Company Name | Inside Out Nutrition UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD |
Company Name | MCI Precision Screens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Saxon Way Industrial Estate Melbourn Royston Herts SG8 6DN |
Company Name | JMD Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 26-28 James Street Cardiff Bay Cardiff CF10 5EX Wales |
Company Name | Opus Gas Supply Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Drax Power Station Selby North Yorkshire YO8 8PH |
Company Name | Petrus (Kinnerton Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 539-547 Wandsworth Road London SW8 3JD |
Company Name | Lightinc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 82 Wandsworth Bridge Road London SW6 2TF |
Company Name | Tustain Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Moonrakers Cottage Admington Shipston-On-Stour CV36 4JW |
Company Name | Envisage Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 12 Herald Way Binley Industrial Estate Coventry CV3 2NY |
Company Name | Leyburn Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 8 Redthorn Way Claypole Newark Nottinghamshire NG23 5AZ |
Company Name | Corob Central Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 62 Grosvenor Street London W1K 3JF |
Company Name | Manthorpe Slate And Stone Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 89a High Street 89a High Street Market Deeping Peterborough PE6 8ED |
Company Name | Davis Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Heaton Vences Limited, No.159, Field Maple Barns Weston Green Road, Weston Longville Norwich Norfolk NR9 5LA |
Company Name | Hilton Hall Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Threshing Barn Hilton Appleby-In-Westmorland Cumbria CA16 6LU |
Company Name | Avocet Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Badgers Drift 2 Rectory Road, Hollesley Woodbridge Suffolk IP12 3JS |
Company Name | 5 Park Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 434 Marine Road East Morecambe LA4 6AA |
Company Name | Fatherhood Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address All Souls Community Centre Ilkeston Road Radford Nottingham Nottinghamshire NG7 3HF |
Company Name | Sds.Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH |
Company Name | A P Investments (Ravenshead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Wemco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Brookside Collett Way Newton Abbot TQ12 4PH |
Company Name | Overthorpe Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 12 Thorpe Way Banbury Oxfordshire OX16 8SP |
Company Name | Venuesim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Innovation Centre Oxford Street Leicester LE1 5XY |
Company Name | Valisrc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath CM22 7BD |
Company Name | WYRE Marina Boatyard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mill Lane Mill Lane Wyre Piddle Pershore WR10 2JF |
Company Name | AMC Analytics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Quartz Business Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX |
Company Name | Gridstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 1 Wanlip Road Syston Leicester LE7 1PD |
Company Name | Renfrew Group International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Reedley Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SP |
Company Name | R20 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5th Floor Leconfield House Curzon Street London W1J 5JA |
Company Name | S K Win Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 St John Mews Maidenhead Berkshire SL6 5FL |
Company Name | OCKY Clarke Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Chatsworth Court Stevenage Hertfordshire SG2 8DY |
Company Name | Yorkshire Grain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Company Name | Lloyd & Co. Ca's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | SDG Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Glos GL50 3AT Wales |
Company Name | Core Ergonomics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT |
Company Name | London Mews Lofts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Company Name | Holdfast Level Crossings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Colgarron House Goodrich Ross-On-Wye HR9 6JD Wales |
Company Name | 37 Adventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX |
Company Name | 29 Queens Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 187 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Company Name | Alden Holmes Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
Company Name | Broadgate General Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 65 London Wall London EC2M 5TU |
Company Name | Tier One Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rookery Farm Hacheston Woodbridge Suffolk IP13 0DJ |
Company Name | Earlsbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Colin Browne Strategic Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mill House Potlicker'S Lane Ablington Glos GL7 5NY Wales |
Company Name | The Arc (Cherry Hinton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Hills Road Cambridge Cambs CB2 1JP |
Company Name | Salsam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6-8 Botanic Road Churchtown Southport PR9 7NG |
Company Name | Zware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Stone Court 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH |
Company Name | Pageant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Brooks House Albion Place Maidstone Kent ME14 5DY |
Company Name | Cascade Partnerships Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Bee Green Energy Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Glos GL17 0DD Wales |
Company Name | Lean System Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fairfield House Victoria Street Wragby Market Rasen Lincolnshire LN8 5PF |
Company Name | Eastmeadow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Company Name | Mountweald Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Post Office Mews High Street Edenbridge Kent TN8 5AJ |
Company Name | Fraoch Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX |
Company Name | Scorpion International UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 12 Tamarisk Close Up Hatherley Cheltenham Gloucestershire GL51 3WL Wales |
Company Name | Sgslg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mercer House 15 High Street Redbourn St. Albans Herts AL3 7LE |
Company Name | Humly North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Tustin Court, Portway Ashton On Ribble Preston Lancashire PR2 2YQ |
Company Name | APTI Taekwondo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 92 Birmingham Road Stratford-Upon-Avon Warwickshire CV37 0BE |
Company Name | Accrue Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18a/20 King Street Maidenhead Berkshire SL6 1EF |
Company Name | Darling Pictures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 32 Starfield Road London W12 9SW |
Company Name | R & J Electrical Contractors (Cheltenham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Meads Close Bishops Cleeve Cheltenham Gloucestershire GL52 8JX Wales |
Company Name | IDM Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
Company Name | Jigsaw Design & Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Mission Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 139 Ware Rd Hertford Hertfordshire SG13 7EG |
Company Name | Highview Hydrogen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Company Name | CES (Europe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Manor Park Banbury Oxfordshire OX16 3TB |
Company Name | Tribe Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA |
Company Name | Trinity Dc Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Trinity, 16 John Dalton Street Manchester M2 6HY |
Company Name | Bear Produce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Totmoor Farm Owmby By Spital Market Rasen Lincolnshire LN8 2DR |
Company Name | Savanna Elephant Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Glantaf Office Llanfallteg Whitland Carmarthenshire SA34 0UT Wales |
Company Name | P And S Mukerji Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Combine Road Grimsargh Preston Lancashire PR2 5DH |
Company Name | Spire Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 8 Tollgate West Stanway Colchester CO3 8AB |
Company Name | Clay 40 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Avenbury 16 Park View Terrace Worcester Worcestershire WR3 7AG |
Company Name | Singer Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address One Bartholomew Lane London EC2N 2AX |
Company Name | Landform Strategic Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 London Wall Place London EC2Y 5AU |
Company Name | Compass Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Witham Road Woodhall Spa Lincolnshire LN10 6RW |
Company Name | Arrowpath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 190 Creighton Avenue London N2 9BJ |
Company Name | 1 Talbot Road Freehold Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Talbot Road Bayswater London W2 5JE |
Company Name | EMMA Fretwell Animals And Chiropractic Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Townsend House Ullingswick Hereford HR1 3JQ Wales |
Company Name | Stokesby Barns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Martin Farrimond Dragonfly Barn Hall Farm Runham Road Stokesby Great Yarmouth Norfolk NR29 3EP |
Company Name | Forsight (Lincolnshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rawlinsons Optometrists 1 Lumley Avenue Skegness PE25 2AH |
Company Name | R W Engineering (Cumbria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Quarry Lodge Oakthwaite Road Windermere Cumbria LA23 2BD |
Company Name | Lilys Of London Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Paget Crescent Birkby Huddersfield West Yorkshire HD2 2BZ |
Company Name | Farm Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishops Stortford Herts CM23 3XB |
Company Name | Highlands Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Company Name | PJN Training Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Meon House, 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | KFI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA |
Company Name | Redbourne Homes (Epworth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Redbourne Homes (Epworth) Limited Flordon Road Creeting St Mary Ipswich Suffolk IP6 8NH |
Company Name | Redbourne Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 15 Newland Lincoln Lincolnshire LN1 1XG |
Company Name | Fc Muggeridge & Son Euro-Leisure Services Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Plot 9 Five Counties Caravan Park Stretton Road Greetham Oakham LE15 7NP |
Company Name | Waterside (Middleton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
Company Name | T R J Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | EVAD Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Company Name | Enable Aid Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 31 High Street Haverhill CB9 8AD |
Company Name | Hargreaves (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 16 Tomlinson Road Leyland Lancashire PR25 2DY |
Company Name | The Ski PR Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16a Crown Road St. Margaret'S Twickenham TW1 3EE |
Company Name | Biddestone Stud Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Oatridge Farm Eastcourt Malmesbury SN16 9HR |
Company Name | Diversity Costs Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Stirling Close Quorn Loughborough Leicestershire LE12 8JJ |
Company Name | Hargreaves (Tarnacre) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bradleys Sandpit Lightfoot Green Lane Lightfoot Green Preston PR4 0AP |
Company Name | TCT Developments (North East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 47 Leighfield Drive Sunderland SR3 2DD |
Company Name | Coastal Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 350a Lymington Road Highcliffe Christchurch Dorset BH23 5EY |
Company Name | Fortis UK Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1,Shepperton Marina Felix Lane Shepperton TW17 8NS |
Company Name | Somerforde Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address First Floor, Equinox 1 Wetherby West Yorkshire LS22 7RD |
Company Name | Red Homes Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 28 Market Place Grantham Lincolnshire NG31 6LR |
Company Name | Sea Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Angell Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18b Linden Gardens Tunbridge Wells Kent TN2 5QT |
Company Name | Mylor Creek Boatyard Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mylor Creek Boatyard Mylor Bridge Falmouth Cornwall TR11 5NS |
Company Name | Hayton Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Company Name | Surf Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5-7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | SHEA Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 31 Deanscroft Avenue London NW9 8EP |
Company Name | E.D.P. Safety And Management Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 43 First Avenue Bridlington East Yorkshire YO15 2JR |
Company Name | Essex Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 39 Canewdon View Road Rochford Essex SS4 3DT |
Company Name | Welland Quarter Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Habro Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Second Floor 10 Albemarle Street London W1S 4HH |
Company Name | Uniform Accessories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 333 Hagley Road Pedmore Hagley West Midlands DY9 0RF |
Company Name | The Lifestyle PR Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16a Crown Road St. Margaret'S Twickenham TW1 3EE |
Company Name | 135 Waldegrave Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 69 Blackmores Grove Teddington Middlesex TW11 9AE |
Company Name | Queens Court (Yarmouth) Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Dashwood House 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR |
Company Name | Confident Smiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leith Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Company Name | Simon Brown Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Woolpits Cottage Woolpits Rd Great Saling CM7 5EA |
Company Name | The Riverstown Whisky Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
Company Name | Hone Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Pope Crescent Enderby Leicestershire LE19 4QT |
Company Name | EVAD Think Unified Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Focus House Ham Road Shoreham-By-Sea BN43 6PA |
Company Name | Right Track Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Dannatt Close London N20 0FR |
Company Name | Ashleigh Jade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 26 Station Road Desford Leicestershire LE9 9FN |
Company Name | KANI Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 126 Royal College Street London NW1 0TA |
Company Name | Chameleon Av Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Specialist Endodontic Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 20 Goldsmith Avenue Southsea Hampshire PO4 8QT |
Company Name | JCF Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | 12 months (Resigned 25 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 322 Upper Richmond Road London SW15 6TL |
Company Name | Newell's Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Cedar House Cedar Parc Lincoln Road Doddington Lincolnshire LN6 4RR |
Company Name | Quantum Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Copse Meadow 108 Reading Road Finchampstead Wokingham Berkshire RG40 4RA |
Company Name | Howards Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Howards Way Branston Burton-On-Trent Staffordshire DE14 3FP |
Company Name | Intercolor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | 115 Park Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Glendale Close Horsham West Sussex RH12 4GR |
Company Name | L & O Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Bantree Court Bradford West Yorkshire BD10 0SG |
Company Name | Thompson Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Low Farm Littlebeck Whitby N Yorks YO22 5EY |
Company Name | Indigo Blue European Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Wagon Yard Blackmoor Nr Liss Hampshire GU33 6BP |
Company Name | Simon Smedley Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
Company Name | Smedley New Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
Company Name | Stewarts Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 New Street Square London EC4A 3BF |
Company Name | Port Of Tyne Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Company Name | Redfinch Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Redfinch Court Pembroke Road Woking Surrey GU22 7LF |
Company Name | Heatandflow Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 87 New Road East Hagbourne Didcot OX11 9LB |
Company Name | Aeroacademy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Control Building The Airport Newmarket Road Cambridge CB5 8RX |
Company Name | Get Real Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3rd Floor 207 Regent Street London W1B 3HH |
Company Name | Media Agency Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34 South Molton Street Mayfair London W1K 5RG |
Company Name | Streamhub Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Spaces Epworth House 25 City Road Shoreditch London EC1Y 1AA |
Company Name | Nouvel Homme No.1 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 43 Essex Street London WC2R 3JF |
Company Name | Elegant Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1b St. Vincent Street Barrow-In-Furness Cumbria LA14 2NT |
Company Name | Watchmist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 11 months (Resigned 20 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Company Name | Golfdawn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 11 months (Resigned 23 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 20 Copse Edge Avenue Epsom Surrey KT17 4HS |
Company Name | Keller Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 High Street Seal Sevenoaks Kent TN15 0AJ |
Company Name | Pointmeadow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 11 months (Resigned 23 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 80 Swift Gardens Kirton Boston Lincolnshire PE20 1EQ |
Company Name | Talkmanor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Kalas Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | IKAS Kitchens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 80-82 London Road Colchester Essex CO3 9DW |
Company Name | Deepwillow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 9 months (Resigned 23 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Grosvenor House New Road Brixham Devon TQ5 8LZ |
Company Name | Floorweald Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 08 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 309 Hoe Street London E17 9BG |
Company Name | Wiremanor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Captiva (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Highgrove Ausewell Hill Ashburton TQ13 7HD |
Company Name | Dooley's Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Crystal House Sadler Street Middleton Manchester Greater Manchester M24 5UJ |
Company Name | Roadside Taverns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 40 Park Drive Heaton Bradford West Yorkshire BD9 4DT |
Company Name | Thames Valley Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Pool House Pool Street Woodford Halse Daventry NN11 3TS |
Company Name | Galty Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit C1c Comet Studios De Havilland Court Penn Street Amersham HP7 0PX |
Company Name | Formula 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Post Office Worthing Road Southwater Horsham Sussex RH13 9EZ |
Company Name | That Wineshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17 Manor Road East Molesey Surrey KT8 9JU |
Company Name | Newman Bars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 36 Drury Lane London WC2B 5RR |
Company Name | Jonathan Kinch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Pindar Sailing Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Company Name | 80 Park Lane Freehold Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 163 Welcomes Road Kenley England CR8 5HB |
Company Name | Bridgwater Gateway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sedgemoor Auction Centre Market Way North Petherton Bridgwater Somerset TA6 6DF |
Company Name | Lakeside Lodge Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Lakeside Bury BL9 9TX |
Company Name | GMD Aero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 Middle Street South Driffield YO25 6PS |
Company Name | Godrich Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Newby Castleman West Walk Buildings Regent Road Leicester LE1 7LT |
Company Name | Trading Brands International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Company Name | Firco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Vincent Square London SW1P 2PN |
Company Name | Caedmon Flats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Company Name | Ethos Communication Print (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 72 Leadenhall Market London EC3V 1LT |
Company Name | Norwich Canoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | HDF Republic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Appt 2 322 High Holborn London WC1V 7PB |
Company Name | Norfolk Canoes & Kayaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Norfolk Chandlers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | The Mobile Fragrance & Cosmetic Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Branston Adams Suite 2, Victoria House South Street Farnham Surrey GU9 7QU |
Company Name | ADSM Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Commerical House 80, High Street Eton Windsor Berkshire SL4 6AF |
Company Name | Leeming Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wycongill Farm Holden Lane Bolton By Bowland Clitheroe Lancashire BB7 4LZ |
Company Name | HWM Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Watermoor Point Watermoor Road Cirencester GL7 1LF Wales |
Company Name | Fernhill Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 - 6 The Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB |
Company Name | Priory House Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Century House 1 The Lakes Northampton NN4 7HD |
Company Name | Pr Welding & Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 138 Westgate Road Belton Doncaster Yorks DN9 1QB |
Company Name | Vigour Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 London Road Newark Nottinghamshire NG24 1TW |
Company Name | Parkweald Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN |
Company Name | New Wave Seafood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Glos GL50 3AT Wales |
Company Name | The Quality Meat Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Chertsey Road Windlesham Surrey GU20 6ET |
Company Name | Station Mews Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Company Name | Tylers Ride Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Company Name | Church Court (Earley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL |
Company Name | Kendals Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Granville Hall Granville Road Leicester Leicestershire LE1 7RU |
Company Name | Charing Cross Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 William Iv Street London WC2N 4DW |
Company Name | Bennett Motor Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bennett Motor Services Rosebery Street Wolverhampton West Midlands WV3 0BH |
Company Name | Granchester Dean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH |
Company Name | Allied Aggregates (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Willowbridge Lane Whitwood Castleford West Yorkshire WF10 5NW |
Company Name | MSV Air Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Post Office Worthing Road Southwater West Sussex RH13 9EZ |
Company Name | Steadberry Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | S & L Cox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cheribourne House 45a Station Road Willington Bedford Bedfordshire MK44 3QL |
Company Name | Windmill Wood Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windmill Farm Banbury Road Oxhill Warwickshire CV35 0RP |
Company Name | B Boon Gunsmiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | SHD Composite Materials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 4 The Reservation Sleaford Enterprise Park Sleaford Lincolnshire NG34 7BY |
Company Name | Forge Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Forge Garage Forge Industrial Estate, Nantyfyllon Maesteg Mid Glamorgan CF34 0AY Wales |
Company Name | MDH Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 71-75 Uxbridge Road Ealing London W5 5SL |
Company Name | Stirling Atlantic Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Hounslow Road Twickenham TW2 7EX |
Company Name | &Aplace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit A 10 Fashion Street London E1 6PX |
Company Name | Arboretum Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Worcester Road Malvern Worcestershire WR14 4QY |
Company Name | Fairview Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Blackthorn Way Cullompton Devon EX15 1QH |
Company Name | W R Sowden & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 57a Halifax Road Liversedge W Yorks WF15 6LF |
Company Name | Randall Creative Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX Wales |
Company Name | Ambleside Residential Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Estate Office Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Company Name | LOU Lou London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Jb Structures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Printing House 66 Lower Road Harrow HA2 0DH |
Company Name | La Rue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Tremane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE |
Company Name | K Davison & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address School House Sneck Gate Lane Newby Cleveland TS8 0AQ |
Company Name | Wootton Rise Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pennyfarthing House Ossemsley New Milton Hampshire BH25 5TL |
Company Name | Cascade Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Stacatruc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 10 Pipers Lane Trading Estate Pipers Lane Thatcham Berkshire RG19 4NA |
Company Name | Chaurasia Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cannister Hall, Cannister Lane Gypsy Bridge Boston Lincolnshire PE22 7HD |
Company Name | Clarion Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Company Name | DOH & Ljh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Company Name | Wildstone Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Healthy Homes Clean Air Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Machir Moor Lane Darrington WF8 3RZ |
Company Name | KASS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Northgate Sleaford Lincolnshire NG34 7BJ |
Company Name | Sue Newman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 20, The Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ |
Company Name | EURO Rubber Lines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Welvic Site Hillhouse Business Park Thornton Lancashire FY5 4QD |
Company Name | Green Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Black Swan House 23 Baldock Street Ware Hertfordshire SG12 9DH |
Company Name | Donnington Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Drax Power Station Selby North Yorkshire YO8 8PH |
Company Name | H & F Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Cork Street Mayfair London W1S 3NS |
Company Name | Medical Lifesigns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Kiln Grange Road Tongham Farnham Surrey GU10 1DJ |
Company Name | Farmoor Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Drax Power Station Selby North Yorkshire YO8 8PH |
Company Name | Birmingham Supported Living (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Futureground Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | Oliver St Lawrence Bloodstock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lushington House 119 High Street Newmarket Suffolk CB8 9AE |
Company Name | Garden Innovation Mail Order Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 35 Bremner Avenue Horley Surrey RH6 8EP |
Company Name | Maltster's Yard Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Littlegarth Station Road Finningham Stowmarket Suffolk IP14 4TH |
Company Name | D. Beardsmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address High House Kiddemore Green Road Brewood Stafford Staffordshire ST19 9BQ |
Company Name | A.M.C. Recordings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Dawnay Farm Low Crankley Easingwold York YO61 3NZ |
Company Name | T Vaughan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Thomand House Beacon Hill Industrial Estate, Botany Way Purfleet RM19 1SR |
Company Name | Helm Enterprise Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 66 Chislehurst Road Orpington Kent BR6 0DJ |
Company Name | McKeever Bloodstock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 117 High Street Newmarket CB8 9WL |
Company Name | Opus Energy Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Drax Power Station Selby North Yorkshire YO8 8PH |
Company Name | Mc Trading (Cheshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mrs C L Emerson Units 3/4 Macon Business Park Macon Way Crewe Cheshire CW1 6DG |
Company Name | Q Bars & Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Trinder House Free Street Bishops Waltham Southampton SO32 1EE |
Company Name | Boston Discounts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 73 Spilsby Road Boston Lincs PE21 9NX |
Company Name | Old Sawmills Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Moss Cottage Moss Lane Warmingham Crewe CW1 4PW |
Company Name | D K Emms Roofing Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Oakwood Bradford Road Tingley Wakefield West Yorkshire WF3 1QP |
Company Name | Crastone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Company Name | Schilter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Company Name | Cynergi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Stonewell Row Horncastle LN9 5DD |
Company Name | Shobnall Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Chiltern House 72-74 King Edward Street Macclesfield Chesshire SL10 1AT |
Company Name | Friern Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 6 / 7 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Company Name | C. Putnam And Sons Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Power Team Accountants Ltd The Limes Bayshill Road Cheltenham GL50 3AW Wales |
Company Name | J A Hardman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | SLA Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit D Broomshawbury Farms Hatfield Broad Oak Essex CM22 7JY |
Company Name | Hayloft Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Riverside House Feltham Avenue East Molesey Surrey KT8 9BJ |
Company Name | Sullivan Street Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 110 Wigmore Street London W1U 3RW |
Company Name | Pierce Precision Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
Company Name | Bridge Bistro (Wadebridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Anglia Forwarding Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 700 Avenue West Great Notley Braintree CM77 7AA |
Company Name | Lizzie Mickery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Osward Road London SW17 7SS |
Company Name | E2E Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | Robert Perry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Parkside House Old Stafford Road, Slade Heath Nr. Coven, Wolverhampton West Midlands WV10 7PH |
Company Name | Jackmace Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | John Lewis Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Lanadwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Park Acres 12 High Street Thornbury Bristol BS35 2AQ |
Company Name | Non-Stop Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1a Ewell By Pass Ewell By Pass Epsom Surrey KT17 2PZ |
Company Name | Offkey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Hounslow Road Twickenham TW2 7EX |
Company Name | Guy's Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit K Longmeadow Industrial Estate Ringwood Road Three Legged Cross Wimborne Dorset BH21 6RD |
Company Name | Allford Hall Monaghan Morris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Morelands 5 - 23 Old Street London EC1V 9HL |
Company Name | Digital Viscom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS |
Company Name | Busy Bees Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | EAD Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Coldbath Square London EC1R 5HL |
Company Name | Access Garage Doors Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 33, Barnes Road Industrial Estate Barnes Road Bradford W.Yorks BD8 9TG |
Company Name | Neville Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Orman Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wynnstay House St. James Square Cheltenham Gloucestershire GL50 3PU Wales |
Company Name | Churchill Motors (Potterspury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Moreton House 31 High Street Buckingham Bucks MK18 1NU |
Company Name | Pearl Bloodstock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lushington House 119 High Street Newmarket Suffolk CB8 9AE |
Company Name | Redifirst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Company Name | 6 Lingfield Avenue Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR |
Company Name | Davies Wealth Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bridesmead Shipton Lane Burton Bradstock Bridport Dorset DT6 4NQ |
Company Name | Clapro Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundown Park Lane Ramsden Heath Billericay Essex CM11 1NN |
Company Name | ZOUF Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 169 Franciscan Road London SW17 8DJ |
Company Name | E. C. Solutions (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Evans Street Port Talbot West Glamorgan SA13 1AS Wales |
Company Name | Select Funerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11-13 Turk Street Alton GU34 1AG |
Company Name | Argon Electronics (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Ribocon Way Progress Business Park Luton Bedfordshire LU4 9UR |
Company Name | 63 Bennerley Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 35 Withdean Road Withdean Road Brighton BN1 5BP |
Company Name | Singlewell Service Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Excell Environmental Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Company Name | Buildzest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Queens Gardens Queens Gardens Codsall Wolverhampton WV8 2EP |
Company Name | Tygerberg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ashgrove Farm Jackbarrow Road Winstone Cirencester Gloucestershire GL7 7LB Wales |
Company Name | H F Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ribble Village Pharmacy 200 Miller Road Ribbleton Preston PR2 6NH |
Company Name | Wrawby Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8a Hillside Works Cleckheaton West Yorkshire BD19 4DN |
Company Name | Ah Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8a Whitehall Road Cleckheaton West Yorkshire BD19 4DN |
Company Name | First Industrial Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 7 Progress Way Mid Suffolk Business Park Eye Suffolk IP23 7HU |
Company Name | Nextgen Air Conditioning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9a Kempson Road Leicester LE2 8AN |
Company Name | W & E M Barber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Sycamores 24 Church Street Scothern Lincoln LN2 2UA |
Company Name | 2 Cubitt Terrace, London Sw4 6Ar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 1 2 Cubitt Terrace London SW4 6AR |
Company Name | B J Parrett & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 100 The Grove Christchurch Dorset BH23 2HD |
Company Name | Scottbrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Maxwell Lodge, 10 Maxwell Road, Poole 10 Maxwell Road Poole BH13 7JB |
Company Name | Andalusian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tottergill Farm Castle Carrock Brampton Carlisle Cumbria CA8 9DP |
Company Name | 247999 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cable Drive Walsall WS2 7BN |
Company Name | Potters Maze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Beechcroft Road Stoneygate Leicester Leicestershire LE2 3DA |
Company Name | Interim Sales Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU |
Company Name | Ashton Coach House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Ashton Barns Ashton Estate Ashton With Stodday Lancaster Lancashire LA2 0AJ |
Company Name | Muckairn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Long Meadow Farm Aston Hill Aston Clinton Bucks HP22 5NQ |
Company Name | Trevisker Garden Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Higher Trevisker Farm Padstow Cornwall PL28 8LD |
Company Name | Ridgeway Kbb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Manor Park Banbury Oxfordshire OX16 3TB |
Company Name | RYAN Edwards Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House Rear Of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | John Sandelands (Funeral Directors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 56a Main Road Seaton Workington Cumbria CA14 1HU |
Company Name | Opal Music Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | TLC Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Forshaws,Railex Business Centre Crossen Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | P J R Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rodley Court Farm Westbury On Severn Gloucestershire GL14 1RB Wales |
Company Name | Group Pharmacy 1968 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Company Name | Acies Civil And Structural Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 172 Chester Road Helsby Cheshire WA6 0AR |
Company Name | TOTK Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Company Name | Nigel G Turton (Thatching) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lime Tree Cottage Deanland Sixpenny Handley Salisbury Wiltshire SP5 5PD |
Company Name | Melos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 61 Birch Green Hertford Herts. SG14 2LR |
Company Name | Mint Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Octave Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | The Jacksons Group Of Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Surbiton Street Attercliffe Sheffield South Yorkshire S9 2DN |
Company Name | GEP Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Moorgate House 6 Christina Street Swansea SA1 4EW Wales |
Company Name | Coral Homes (Milford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange Wimborne Road East Ferndown Dorset BH22 9NH |
Company Name | A D Finishes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 20, The Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ |
Company Name | Nerve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Loft 1 Church Street Barford Warwick Warwickshire CV35 8EN |
Company Name | Ellis Ian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Iden Farm Heath Road Boughton Monchelsea Maidstone Kent ME17 4JE |
Company Name | 17A & 17B Tudor Hill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17b Tudor Hill Sutton Coldfield B73 6BD |
Company Name | Minories Management Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bramstead House Nortoft Guilsborough Northampton NN6 8QB |
Company Name | Reigate Dental Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Connect House 133-137 Alexandra Road London SW19 7JY |
Company Name | ECO Cleaning Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 1 Carrera House Merlin Court, Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | DR. Esa Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | JPRS (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Town Hall House Bovey Tracey Newton Abbot Devon TQ13 9EQ |
Company Name | 164 & 166 Lancaster Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Urang Property Management Ltd 196 New Kings Road New Kings Road London SW6 4NF |
Company Name | EIS Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 7 Duddage Business Park, Brockeridge Road Twyning Tewkesbury Gloucestershire GL20 6BY Wales |
Company Name | Steve Peat Syndicate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Old Cross Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Company Name | Claridge Nursing Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Merus Court Meridian Business Park Leicester LE19 1RJ |
Company Name | Donut (H.R.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 328 Bramhall Lane South Bramhall Stockport SK7 3DL |
Company Name | Okells Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL |
Company Name | Engineering Technical Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Grasmoor Old Quarry Lane Lumby, Leeds West Yorkshire LS25 5JA |
Company Name | Fercell Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Company Name | QUBE Automotive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP |
Company Name | R C M Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Queens Road Cholsey Wallingford Oxon OX10 9QP |
Company Name | Yellow Jersey Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 Willow Park Otford Sevenoaks TN14 5ND |
Company Name | Bookroom Art Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | IAN E Smith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | 2XL Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 64 Atcham Business Park Atcham Shrewsbury SY4 4UG Wales |
Company Name | Bayview Investments (South) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH |
Company Name | Crux Design Agency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Company Name | R. D. Challis & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1b Old Rope Walk North Mills Trading Estate Bridport Dorset DT6 3BE |
Company Name | A Taylor Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Company Name | Parkview Care (Broadstairs) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ |
Company Name | 59 Balcombe Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Madrid Road London SW13 9PD |
Company Name | Parkview Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ |
Company Name | V & K Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 62 Salisbury Road Walmer Deal Kent CT14 7QJ |
Company Name | Jason Cundy Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 51 South Street Isleworth TW7 7AA |
Company Name | Chequers Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
Company Name | Barker Booth & Eastwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 346 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | London Digestive Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Bingley Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Dubb Lane Bingley W.Yorks BD16 2NW |
Company Name | Alamac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Stone Buildings Lincoln'S Inn London WC2A 3TH |
Company Name | Leisure Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Middlegate House 1 Seymour Street The Royal Arsenal Woolwich London SE18 6SX |
Company Name | The Renewable And Ethical Energy Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 72 Leadenhall Market London EC3V 1LT |
Company Name | Scunthorpe Sheet Metal (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13-15 Midland Road Scunthorpe South Humberside DN16 1DQ |
Company Name | Four Anjels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 10 Furlong Park Bishops Cleeve Business Park Cheltenham Gloucestershire GL52 8TW Wales |
Company Name | MW Carpentry Services (Cornwall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Triveni 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | Hobhole Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | Megruc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Company Name | Doriana Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 92 Powys Lane Palmers Green London N13 4HR |
Company Name | Scanfiber Composites UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Venture House Arlington Square, Downshire Way Bracknell RG12 1WA |
Company Name | Barnes Roffe Employee Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Santkrupa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Company Name | GLYN Peter Machin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4th Floor, 58-59 Great Marlborough Street London W1F 7JY |
Company Name | LBSG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Grange Cottage Grange Drive Merstham Redhill RH1 3DZ |
Company Name | Britannia Mews (Colchester) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Company Name | Quayside (Newhaven) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12a Marlborough Place Brighton BN1 1WN |
Company Name | Goldridge Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Beech Avenue Radlett Herts WD7 7DE |
Company Name | Insulated Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Horselake Farm Cheriton Bishop Exeter Devon EX6 6HD |
Company Name | FZ Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Palmers Lodge Swiss Cottage 40 College Crescent Swiss Cottage London NW3 5LB |
Company Name | Southdowns Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE |
Company Name | Ed Walker Racing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kingsdown Stables Upper Lambourn Hungerford RG17 8QX |
Company Name | GLP Strategic Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 73 Middlecave Road Malton North Yorkshire YO17 7NQ |
Company Name | Gaya-Nutrition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Pure Property Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pure House 2 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
Company Name | Link Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 88a King Street Maidstone Kent ME14 1BH |
Company Name | Lyons Court (Bolton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rohans House 92-96 Wellington Road South Stockport SK1 3TJ |
Company Name | Creekside Village Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Bentinck Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Kingshall Heights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Crest Nicholson (Peckham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Company Name | P & R Jones Tree Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Waterworks Cottages Claygates Brewood Stafford ST19 9DG |
Company Name | Folly Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Riverside House River Lawn Road Tonbridge Kent TN9 1EP |
Company Name | Ross Aldridge Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA Wales |
Company Name | Marion Lichtig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Prestonprofessional Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | A4Jwa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Levicticus D Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | FYB Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Shawcroft Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Glos GL50 3AT Wales |
Company Name | R A Hughes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Usherwoods Whitepits Lane Tatham Lancaster Lancashire LA2 8PR |
Company Name | Plumcourt Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive London E11 1GA |
Company Name | C M Allott & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Graingers Yard, Southgate Hornsea East Yorkshire HU18 1AH |
Company Name | JSS Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Harbury Fields (Bush Heath Lane) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Manor House Great Alne Warwickshire B49 6HR |
Company Name | Professional Prime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 5 39-41 Chase Side London N14 5BP |
Company Name | West Alliance Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1c Oundle Avenue Bushey Herts WD23 4QG |
Company Name | Kingfisher First (Oxford Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 72 Headley Road Woodley Reading RG5 4JE |
Company Name | Windermere Gate Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU |
Company Name | S J Padley Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stone Cottage 58 Main Street Anwick, Sleaford Lincolnshire NG34 9SJ |
Company Name | Union Street Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 539-547 Wandsworth Road London SW8 3JD |
Company Name | Dg Management (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Kirly Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Luard Road Cambridge CB2 8PJ |
Company Name | Lincrafts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Horizons High Toynton Horncastle LN9 6NL |
Company Name | Palm Bm Med Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | More! Self Storage Uk1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10th Floor 5 Churchill Place London E14 5HU |
Company Name | T. L. Shellfish Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25 Pilgrim Road Boston Lincolnshire PE21 6JW |
Company Name | AP Lifting Gear Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 92 Northfield Road Dudley West Midlands DY2 9JQ |
Company Name | IMEX America Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Agora Ellen Street Hove East Sussex BN3 3LN |
Company Name | Mayoss & Co. Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE |
Company Name | Caudwell Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Southport Road Chorley PR7 1LD |
Company Name | Zafar Medical And Surgical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Pure Motorsport UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Catalina Row St. Eval Wadebridge Cornwall PL27 7TJ |
Company Name | Ethos Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 72 Leadenhall Market London EC3V 1LT |
Company Name | Broomwood Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 159 Broomwood Road London SW11 6JX |
Company Name | B G Brain Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27a Morelands Trading Estate Bristol Road Gloucester GL1 5RZ Wales |
Company Name | Bingham Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | 38 Fernshaw Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | R. D. A. C. L. A. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 67 Westow Street London SE19 3RW |
Company Name | Ottershaw Woodland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Queenwood House Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Company Name | C S Electrical South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Whyfield Truro Business Park Threemilestone Truro TR4 9LF |
Company Name | Penhadepella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Dance Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Woolley Cottage Cherry Garden Lane Maidenhead Berkshire SL6 3QE |
Company Name | Banbury Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 Heath Side Petts Wood Orpington BR5 1EY |
Company Name | Inoventech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 24 Old Bond Street London W1S 4AP |
Company Name | Sunspot Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 15 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BU |
Company Name | Pier Rigging And Testing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW |
Company Name | Paulines Patchwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 20 The Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ |
Company Name | Rinova Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sierra Quebec Bravo 77 Marsh Wall London E14 9SH |
Company Name | Guildford Archery Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Martyn Bramwell Clubhouse Glaziers Lane Normandy Guildford Surrey GU3 2DD |
Company Name | Billie James - Oriental Casting Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 138-140 Stafford Road Wallington SM6 9BS |
Company Name | Talisman House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Leman Street London E1W 9US |
Company Name | The Indian Block Print Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 King Edward Street Oxford OX1 4HL |
Company Name | Berry Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Southport Merseyside PR9 9LY |
Company Name | Countryside Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Fairway Petts Wood Orpington Kent BR5 1EF |
Company Name | 7 St Andrews Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 St Andrews Road London W14 9SX |
Company Name | Regent Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Peak Performance Horses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Trevor Drive Bromham Bedford MK43 8PH |
Company Name | Ducreux Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 190 Kirkby Road Barwell Leicester LE9 8FS |
Company Name | Viewpointcm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cardinal Point Park Road Rickmansworth WD3 1RE |
Company Name | Graysons Hospitality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN |
Company Name | S & D Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 69 Boothferry Road Goole East Yorkshire DN14 6BB |
Company Name | Conree Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Repton Close Washingborough Lincoln Lincolnshire LN4 1SB |
Company Name | EMMA Clayton-Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Royal Parade Tilford Road Hindhead Surrey GU26 6TD |
Company Name | The Pokey Hole Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Campville Cottage Clifton Road Netherseal Swadlincote Derbyshire DE12 8BS |
Company Name | Driveden Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 5 Reliant Close Chandlers Ford Eastleigh Hampshire SO53 4ND |
Company Name | R F Landscape Products (1990) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Whitby Court Abbey Road Shepley Huddersfield HD8 8EL |
Company Name | 21 Hardwicke Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Procter Motor Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit13 Galleymead Road Colnbrook Slough SL3 0EN |
Company Name | Sales Management Solutions Europe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH |
Company Name | Carlsons Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Whetstone House 1-3 Oakleigh Road North Whetstone London N20 9HE |
Company Name | Gunsko Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Matplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | Herts Rc Models Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Westmill Farm Ware Hertfordshire SG12 0ES |
Company Name | Feorag Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Long Meadow Farm Aston Hill Aston Clinton Buckinghamshire HP22 5NQ |
Company Name | Saffron Networking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 82a Selby Lane Keyworth Nottingham NG12 5AJ |
Company Name | Action Plus Staffing Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Hayloft 61d Bridge Road Hampton Court Surrey KT8 9ER |
Company Name | Droitwich Spa Nursery And Kindergarten Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St Matthews Shaftesbury Drive Burntwood WS7 9QP |
Company Name | T Twelve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Western Road Romford Essex RM1 3JT |
Company Name | Leary Cue Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 36 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RL |
Company Name | 28 Stretton Road Freehold Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 50 Morland Avenue Croydon Surrey CR0 6EA |
Company Name | Hansens Nw UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hub 26, Lawrence House Riverside Drive Cleckheaton BD19 4DH |
Company Name | Northorpe Hall Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Northorpe Hall 53 Northorpe Lane Mirfield West Yorkshire WF14 0QL |
Company Name | CJB Staffing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | Datashaka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Lateward Road Brentford TW8 0PJ |
Company Name | Tendeter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 Gramer Close London E11 4PF |
Company Name | Jordan Wood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone, London E11 1GA |
Company Name | Skin Health Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Fitzroy Square London W1T 5HQ |
Company Name | Floor Restore Oxford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Sunrise Drive Bodicote Banbury Oxfordshire OX15 4UG |
Company Name | Jb Security Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | Fairlead Maritime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Watermill Way Watermill Way Weston Turville Aylesbury HP22 5SR |
Company Name | Dilly Ding Dilly Dong Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Barberton House Farndon Road Market Harborough Leicestershire LE16 9NR |
Company Name | Mayfair Hospitality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4th Floor Khiara House 25/26 Poland Street London W1F 8QN |
Company Name | F. Edmed & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Street Farm Chartway Street East Sutton Maidstone Kent ME17 3DW |
Company Name | Christopher Brook Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite One Peel Mill Commercial Street Morley Leeds West Yorkshire LS27 8AG |
Company Name | Templewood Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB |
Company Name | 1951 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 55 Blandford Street 3rd Floor London W1U 7HW |
Company Name | Kingswear Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lakeside 8 Hawkhurst Cobham Surrey KT11 2QX |
Company Name | KAS Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mill House Broad Green Wetheringsett Suffolk IP14 5QD |
Company Name | Harbour Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Harbour Dental Practice Harbour Street Whitstable Health Centre Whitstable Kent CT5 1BZ |
Company Name | Harmonia Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE |
Company Name | Usablenet (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 John Street London WC1N 2EB |
Company Name | Bowmans Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Team Event Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28 Queensway Rothwell Leeds West Yorkshire LS26 0NB |
Company Name | Andpak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
Company Name | Tree Maintenance Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | BMS Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 29 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB Wales |
Company Name | Mabil Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Westcountry House Western Wood Way Langage Business Park, Plympton Plymouth PL7 5BG |
Company Name | Commercial IT Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Commercial House Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0DL Wales |
Company Name | Phillips Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE |
Company Name | John Craig Music Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Abbey Gardens London St Johns Wood NW8 9AS |
Company Name | Leeper Prosser Solicitors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 High Street High Street Stonehouse GL10 2NA Wales |
Company Name | FLB Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | 8 Hillfield Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Hillfield Park London N10 3QS |
Company Name | Coast & Country Crafts & Quilts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Old Vicarage Close Stithians Truro Cornwall TR3 7DZ |
Company Name | Insignia Healthcare Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sapphire House Roundtree Way Norwich Norfolk NR7 8SQ |
Company Name | Bayle Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 62 Grosvenor Street London W1K 3JF |
Company Name | Claims (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Studio 2a 100 Villiers Road London NW2 5PJ |
Company Name | Swithens Farm Livery Yard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Swithens Farm Swithens Lane Rothwell Leeds LS26 0BT |
Company Name | Ringcrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB |
Company Name | Chris Cleal Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Park Lodge 32 Greenford Road Harrow Middlesex HA1 3QH |
Company Name | Ringcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | Mythe Barn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mythe Farm Pinwall Lane Sheepy Magna Atherstone Warkwickshire CV9 3PF |
Company Name | Rygas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 200 Beverley Way New Malden Surrey KT3 4PB |
Company Name | Affordable Shutters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Baildon Road Service Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Valley Court Bradford West Yorkshire BD1 4SP |
Company Name | Casey Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Company Name | Phantom Screen Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 2jk Tescan Industrial Estate Wilson Way Pool Redruth Cornwall TR15 3RX |
Company Name | St David's (Lough Road) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9a Macklin Street London WC2B 5NE |
Company Name | N And D Angrave Leisure And Contract Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | 65/67 Bassingham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Haylings Redbridge Lane Balcombe Haywards Heath RH17 6PP |
Company Name | GJWE Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Valley Close Wigan WN6 7QJ |
Company Name | Ultraphonic Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 940 Green Lanes London N21 2AD |
Company Name | Innervision Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN |
Company Name | D L H Cars And Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 27 Liberty Close Woolsbridge Industrial Park Ringwood Road Three Legged Cross Verwood Dorset BH21 6SY |
Company Name | Boardman Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | 54/56 Battersea High Street Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 3 54 Battersea High Street London SW11 3HX |
Company Name | Alexander Developing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Boxes And Board International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Churchill Way Fleckney Leicester Leicestershire LE8 8UD |
Company Name | K Head Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | Dymock Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | Stringer Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Witan Way Witney Oxon OX28 6FF |
Company Name | Mollsam Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 Lower Richmond Road Putney London SW15 1JP |
Company Name | Stedman Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Regent Place Kingswood Road Tunbridge Wells TN2 4UP |
Company Name | Westwood Care And Support Services Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 303 Hull Road Anlaby Common Hull HU4 7RY |
Company Name | Westwood Care Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 303 Hull Road Anlaby Common Hull HU4 7RY |
Company Name | Valve & Pipework Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 6 Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PH |
Company Name | Banbury Appliance Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Bridge Street Banbury Oxfordshire OX16 5PN |
Company Name | Steve's Windscreens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rose Villa Lower Burrow Kingsbury Episcopi Martock Somerset TA12 6BS |
Company Name | 139 Lee High Road London Se13 Freehold Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 139 Lee High Road Lewisham London SE13 5PF |
Company Name | Greeen+ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | Mouseion Professors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Uncommon Fulham 126 New Kings Street London SW6 6LZ |
Company Name | Curdan Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Forshaws Railex Business Centre Crossen Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Anglia Chiropractic Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 101 Wroxham Road Norwich Norfolk NR7 8TU |
Company Name | Matias Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Watsons Houses Skipton North Yorkshire BD23 1LD |
Company Name | Ascend Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Elm Court 27 Old Milton Road New Milton BH25 6DY |
Company Name | Studio Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 194 Chiswick High Road London W4 1PD |
Company Name | Wilton Family Butchers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | City Plant Displays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 364 High Street Harlington Hayes UB3 5LF |
Company Name | Salutary Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 24 Salutary Mount Heavitree Exeter EX1 2QE |
Company Name | Electrical Elite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 36 Barrack Road Guildford Surrey GU2 9RU |
Company Name | Cambridge Quality Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Copse Way Cambridge CB2 8BJ |
Company Name | Commercial Relocation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Whitakers 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | S & K Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Oval 57 New Walk Leicester LE1 7EA |
Company Name | Mark Taylor Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Office 5, Lancaster Park Newborough Road Needwood Burton-On-Trent Staffordshire DE13 9PD |
Company Name | Philip D Hughes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Elklan Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Parkside Station Road St. Mabyn Bodmin Cornwall PL30 3BN |
Company Name | Cherwell (73 Arthur Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Cherwell Mews London SW11 1AF |
Company Name | Male Room (Barbers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Top Tops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | L R Jones Scrap Metal Merchants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 Setthorns Road Sway Lymington Hampshire SO41 6AG |
Company Name | Taylors Agricultural Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ingleberry Farm Ingleberry Lane Shepshed Loughborough Leicestershire LE12 9DE |
Company Name | Sinha Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | Southampton Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Aqualoos Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Coombe Farm Wilsthorpe Stamford Lincolnshire PE9 4PD |
Company Name | NJP Welding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Lanherne Avenue St. Mawgan Newquay Cornwall TR8 4EL |
Company Name | M Moody Welding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 54 Frys Lane Everton Lymington Hampshire SO41 0JY |
Company Name | Adrian Randle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Winters Lane Ottery St. Mary Devon EX11 1AR |
Company Name | 36 Hatherley Grove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fairwood Hitches Lane Fleet Hampshire GU51 5HZ |
Company Name | M V Milk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Woodhay House Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Company Name | London Residential Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Jacobs Well Mews London W1U 3DY |
Company Name | TNA Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 6, 30 Friern Park London N12 9DA |
Company Name | Worden Court Management (183-190) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 139 Red Bank Road Blackpool FY2 9HZ |
Company Name | Clinical Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 6 Chaldicott Barns Semley Shaftesbury SP7 9AW |
Company Name | Artful Dodger (Exeter) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Harbour Watch. 41 Mead Road, Torquay. Mead Road Torquay TQ2 6TG |
Company Name | Rotor Technical Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address New Works Road Low Moor Bradford West Yorkshire BD12 0QP |
Company Name | L R Law Cost Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ash Villa Barn Wickens Lane Upperthong Holmfirth HD9 3RE |
Company Name | Thorpe Hodgson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 42 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Company Name | Grangewood (Cornwall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Treguth Inn Holywell Bay Newquay Cornwall TR8 5PP |
Company Name | Compass Hrg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Greenbrook Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor 1 Vere Street London W1G 0DF |
Company Name | 3 Point Resourcing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
Company Name | Symphony Coatings (SC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Writtle Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Park Street London SE1 9EQ |
Company Name | Boatability (Portsmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Feltons Place Portsmouth PO3 5LU |
Company Name | Energy Resourcing Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Delphian House 4th Floor, Riverside New Bailey Street Salford Manchester M3 5FS |
Company Name | R. J. Drake Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39 South Court Avenue Dorchester DT1 2BY |
Company Name | Viewme Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 50 Victoria Road St. Budeaux Plymouth Devon PL5 1RG |
Company Name | Mercari (Mitcham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 15 Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA |
Company Name | Hartigan Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 79 Thackeray House 1112 Harrow Road London NW10 5NF |
Company Name | M. Murfin & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Olive Grove Chaddesden Derby Derbyshire DE21 6SR |
Company Name | Hilary Chipping Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Mill Lane Mill Lane Wingrave Aylesbury HP22 4PL |
Company Name | Herbert Road (Westbourne) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address James House 40 Lagland Street Poole Dorset BH15 1QG |
Company Name | Bell Developments (Tring) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Porters Wood St.Albans Hertfordshire AL3 6PQ |
Company Name | Jp Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | P.O.P. Finishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS |
Company Name | Little Mill Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Rapidpaint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Amara Fashions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Willow Farm Church Fenton Tadcaster North Yorkshire LS24 9QR |
Company Name | Lemon Plaice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Farthings Hermitage Road Cold Ash Thatcham Berkshire RG18 9JN |
Company Name | Weymouth Fencing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit H, 42 Lynch Lane Weymouth Dorset DT4 9DN |
Company Name | Moving Print Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS |
Company Name | Kurio Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Edwinstowe House High Street Edwinstowe Mansfield NG21 9PR |
Company Name | BCBA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Walter Dawson & Son 1 Valley Court Bradford BD1 4SP |
Company Name | Grosvenor Law Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Grosvenor Street London W1K 4QP |
Company Name | G H S Tyre Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Admiral Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Farley House Kinvara Business Park 22-42 Freshwater Road Dagenham Essex RM8 1RY |
Company Name | 109 Drakefield Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 109 Drakefield Road London SW17 8RS |
Company Name | C A Goss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Units 41-42 Arkwright Court Blackpool & Fylde Industrial Estate Blackpool Lancashire FY4 5DR |
Company Name | 74 Richborne Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 62a Countess Wear Road Exeter EX2 6LR |
Company Name | D R Guppy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House, Office 129 Wade Road Basingstoke RG24 8PE |
Company Name | Illicit Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 15 19-21 Crawford Street London W1H 1PJ |
Company Name | Train Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 42 Ryecroft Road London SW16 3EQ |
Company Name | Beechmore Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Company Name | Abbey Farm Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Abbey Farm Sedgebrook Grantham Lincolnshire NG32 2ER |
Company Name | Oval Financial Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 St. Philbert Street Radyr Cardiff CF15 8GW Wales |
Company Name | Altea 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 206 Fulham Road Fulham Road London SW10 9PJ |
Company Name | Mapledean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mapledean 9 Linkfield Lane Redhill Surrey RH1 1JF |
Company Name | ABSB Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Carriage House Bayham Abbey Lamberhurst Kent TN3 8BG |
Company Name | HNB Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT |
Company Name | Guilton Forge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Rise Guilton Ash Canterbury Kent CT3 2HR |
Company Name | Guilton Forge Garage (ASH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Guilton Forge Garage Ash Canterbury Kent CT3 2HR |
Company Name | Extrafine Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 75 Coniston Gardens London NW9 0BA |
Company Name | Tautology Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 52 Longbrook Street Exeter Devon EX4 6AH |
Company Name | Blenheim Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brooks House 1 Albion Place Maidstone ME14 5DY |
Company Name | Vera Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
Company Name | Holroyd Construction & Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 90 Lingards Road Slaithwaite Huddersfield West Yorkshire HD7 5HY |
Company Name | Humphrey And Hawkins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 The Glen Worthing BN13 2AD |
Company Name | MWCO 57 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Clock House Western Court Bishops Sutton Alresford SO24 0AA |
Company Name | Greenwich 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | JEFF Palmer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 168 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Company Name | Dunroamin Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Slack Venture Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT |
Company Name | Sylka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1 Mercy Terrace Ladywell London SE13 7UX |
Company Name | Bookaclassic Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Vine Street Mayfair London W1J 0AH |
Company Name | Bond Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 43 Lower Belgrave Street London SW1W 0LS |
Company Name | English And Vocational Academy (EVA) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rodney Lodge Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Company Name | Swithens Farm Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Swithens Farm Swithens Lane Rothwell West Yorkshire LS26 0BT |
Company Name | Geoswift UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Birchin Court 20 Birchin Lane London EC3V 9DU |
Company Name | Hannibal Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1168-1170 Melton Road Syston Leicester Leicestershire LE7 2HB |
Company Name | 2 And 4 Grove Farm Barns Sculthorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Burnedge Lane Cottage Burnedge Lane Grasscroft Oldham OL4 4EB |
Company Name | Samson Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 89 Boleyn Road London E7 9QF |
Company Name | Cassini Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6a Dickensons Place London SE25 5HL |
Company Name | FADY Joseph Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19-20 Marine Drive Ogmore By Sea Bridgend Vale Of Glamorgan CF32 0PJ Wales |
Company Name | Silver Stage Event Structures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY |
Company Name | Sovereign Court (Rayleigh) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Company Name | 38 Sutherland Street Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Mill House Nayland Road Leavenheath Colchester CO6 4PT |
Company Name | Standard Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Seymour House Beccles Road Loddon Norfolk NR14 6JD |
Company Name | ISM (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 21 Severnside Trading Estate Hempsted Gloucester Gloucestershire GL2 5HS Wales |
Company Name | Abberdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mercury Offices 49 Norman Street Leicester Leicestershire LE3 0BB |
Company Name | Owston Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 469 Beverley High Road Hull East Yorkshire HU6 7LD |
Company Name | Drink Natural Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Archways Spartan Road Low Moor Bradford West Yorkshire BD12 0RY |
Company Name | Lowther Street Flats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Hawthorn Grove York YO31 7YA |
Company Name | Carver Knowles Cheltenham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 56 Meadowsweet Road Cheltenham GL53 0AS Wales |
Company Name | Alphabet Soup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 61 Birch Green Hertford Hertfordshire SG14 2LR |
Company Name | Torentun Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Park Drive Heaton Bradford West Yorkshire BD9 4DT |
Company Name | The Handi Group Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 84 Water Lane Totton Southampton SO40 3DN |
Company Name | Geoffrey Osborne Developments (South) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY |
Company Name | Fishbourne No2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY |
Company Name | Hewingbere Bloodstock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Orchard Close Bury Lane Lidgate Newmarket CB8 9PX |
Company Name | 48 Cunningham Park (Harrow) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Pinner View Harrow Middlesex HA1 4QA |
Company Name | Contraption Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 54 Wards Road Newbury Park Ilford Essex IG2 7BA |
Company Name | Blue Scissors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4th Floor 60 Gresham Street London EC2V 7BB |
Company Name | Weld Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unity House Fletcher Street Bolton Greater Manchester BL3 6NE |
Company Name | G T Paintworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Gtpaintworks Ltd 250 Bentley Way Ampress Park Lymington SO41 8JW |
Company Name | Natupharma UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Minerva Mill Innovation Centre Office 29, Ground Floor Station Road Alcester Warwickshire B49 5ET |
Company Name | Adlamrepro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 48a High Street Princes Risborough Buckinghamshire HP27 0AX |
Company Name | 15-17A Ronaldstone Road Sidcup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 15a Ronaldstone Road Sidcup Kent DA15 8QX |
Company Name | B Nicholas Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive London E11 1GA |
Company Name | Champagne Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ |
Company Name | Rossini Fine Wine Cellar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | J M Thackaberry Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 The Greenway Carr Road Deepcar Sheffield S36 2UA |
Company Name | Coastal Bathroom Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 147 Old Milton Road New Milton Hampshire BH25 6DS |
Company Name | Rose Hill Approach Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Company Name | Peebles & Hilton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lyndon House Tawney Street Boston Lincolnshire PE21 6PA |
Company Name | Actualised Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 55 Loudoun Road St. John'S Wood London NW8 0DL |
Company Name | Keffen Plant Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Danestream Farm House Sway Road New Milton Hampshire BH25 5QU |
Company Name | Lloyd Images Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Orchard House Middle Road Tiptoe Lymington Hampshire SO41 6FX |
Company Name | Post Graduate Open Learning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | D & S Symonds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Dormer Cottage North Chideock Bridport Dorset DT6 6LG |
Company Name | 72 Balcombe Street Freehold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 72 Balcombe Street London NW1 6NE |
Company Name | Castlegrove Industrial Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 5 Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB |
Company Name | Clear Waters (Southbourne) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Southbourne Coast Road Bournemouth Dorset BH6 4BE |
Company Name | Carhoots Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Middlewood House Woodbottom Lane, Hove Edge Brighouse West Yorkshire HD6 2QN |
Company Name | Fishbourne Quay Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 53 Marloes Road London W8 6LA |
Company Name | Awesome Technology Giant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road, Portswood Southampton Hampshire SO17 2NF |
Company Name | OHD (2011) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Oak House 8 The Turn Hevingham Norwich Norfolk NR10 5QP |
Company Name | R Chace Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | The Fundraising Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Chapel Lane Bledington Chipping Norton OX7 6UZ |
Company Name | The Norfolk Food Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 80 Grove Lane Holt Norfolk NR25 6ED |
Company Name | Primary Health Care Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 81 Liverpool Road Formby Liverpool Merseyside L37 6BU |
Company Name | Ghosh Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ghosh Medical Group Rodney Street Liverpool Merseyside L1 9ED |
Company Name | Ambyn Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Company Name | CWC Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit3 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT |
Company Name | Medal In Frame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The St Botolph Building 138 Houndsditch London EC3A 7AR |
Company Name | Tudor Court Ealing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 7, Tudor Court Gunnersbury Avenue London W5 4HD |
Company Name | Imagine Sound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 134 Merton Road London SW18 5SP |
Company Name | Highcliff House (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Highcliff House Sidmouth Road Lyme Regis DT7 3EQ |
Company Name | Allwell Medicals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Church Street Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | G K Paget Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28 Meadowside Mosterton Beaminster Dorset DT8 3LP |
Company Name | Cobra Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Commercial & Industrial Lighting Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | Bramley Batty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Home Farm Milford Road Sherburn-In-Elmet Leeds West Yorkshire LS25 6AD |
Company Name | RJC World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street, Horsell Woking Surrey GU21 4SU |
Company Name | The Edinburgh Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Colinton Road Edinburgh EH10 5BT Scotland |
Company Name | Zomart Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Coldbath Square London EC1R 5HL |
Company Name | Tottenham Court Road Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Paddocks Bethesda Street Upper Basildon Reading RG8 8NU |
Company Name | Dorma Construction Bridgend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 43 Severn Road Porthcawl Bridgend CF36 3LN Wales |
Company Name | Phoenix Mahomed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Daleside Gardens Chigwell Essex IG7 6PR |
Company Name | Donnelly Plant Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Pond Cottages Upnor Road Upnor Rochester ME2 4UX |
Company Name | APB Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Blackbird Yard London E2 7RP |
Company Name | RJAS Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 117 Grosvenor Road Staines Middlesex TW18 2RP |
Company Name | APB Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Blackbird Yard London E2 7RP |
Company Name | Pengold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ |
Company Name | Design & Automation Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW |
Company Name | The Breakwaters Bournemouth (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW |
Company Name | Beechwood Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 68 Grafton Way London W1T 5DS |
Company Name | Phillips Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE |
Company Name | Fairlea Online Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | Taimoordaanish And Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 340 London Road Westcliff-On-Sea Essex SS0 7JJ |
Company Name | Shobha Jay Mataji Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 58 Beckenham Hill Road Catford London SE6 3NX |
Company Name | Service Company Europe Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Hull Ultrasound Obstetric And Gynecological Scanning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 267a Blossomfield Road Blossomfield Road Solihull B91 1TA |
Company Name | Maryland (Woburn) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY |
Company Name | Fircroft (Sunningdale) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Building 2, Archipelago Lyon Way Frimley Camberley GU16 7ER |
Company Name | rd Enterprises (Music) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Walcourt Road Kempston Bedford MK42 8SL |
Company Name | Bolton Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Canbury Management The Old Office Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Company Name | International Qs Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane, Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Tatnam Road (Poole) Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 121 Tatnam Road Poole Dorset BH15 2DP |
Company Name | Pottertonpacs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 103 Coleman Road Leicester Leicestershire LE5 4LE |
Company Name | L M R Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Llys Gwyn Maesteg Mid Glamorgan CF34 9BG Wales |
Company Name | Dennis Johns Service Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit A2 Leyton Industrial Village Argall Avenue London E10 7QP |
Company Name | 148 Yard Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 The Old Stables Yard 148 South Park Road London SW19 8TA |
Company Name | Hearn Morley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | John Barmby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 15 Milton Road Bloxham Banbury OX15 4HD |
Company Name | Fajast Development 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1a, Griffin Industrial Estate Penncricket Lane Rowley Regis West Midlands B65 0SN |
Company Name | Better Performance Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1a, Griffin Industrial Estate Penncricket Lane Rowley Regis West Midlands B65 0SN |
Company Name | A K B Veritas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Claverton Drive Claverton Drive Claverton Down Bath BA2 7AJ |
Company Name | Gig Tent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Lion Works Station Road Whittlesford Cambridge CB22 4WL |
Company Name | The Community Law Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4th Floor Clarence Chambers 39 Corporation Street Birmingham B2 4LS |
Company Name | PMCD Sports Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN |
Company Name | Servicesolve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9a & 10a Saxon Square Christchurch Dorset BH23 1QA |
Company Name | Peregrine Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Liston House Faygate Lane Faygate Horsham RH12 4SJ |
Company Name | Venning Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Company Name | Brian Hodgkinson Golfshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | B H Building & Maintenance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 43 Mellstock Road Poole Dorset BH15 3DN |
Company Name | H2O Plumbing & Heating 1984 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | RGJP Shipping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Froden Brook Great Burstead Essex CM11 2TW |
Company Name | WITT UK & Ireland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Tannery House Tannery Lane Send Woking Surrey GU23 7EF |
Company Name | Wildland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kinrara House Kinrara Aviemore Scotland |
Company Name | Kitewood (Charlwood) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Keith Howell-Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Max Scaffold Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-Upon-Avon Warwickshire CV37 7GZ |
Company Name | Forshaws Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Orchard House (Driffield) Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Thornham Farm Wansford Driffield YO25 8JJ |
Company Name | Skymed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Tony Payne Educational Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 309 Woodhead Road Holme Holmfirth HD9 2QE |
Company Name | Kennedyamp Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | 167 Wandsworth Bridge Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 167 Wandsworth Bridge Road London SW6 2TT |
Company Name | Ramorc Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Frederick Crowther & Son Ltd Gooder Lane Brighouse West Yorkshire HD6 1HB |
Company Name | Dream Factory (Valentine) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Company Name | Gresham Properties (Enfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hamilton House 4a The Avenue London Essex E4 9LD |
Company Name | Rcmax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | S.O. Dada & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Sweetnam Drive Clayton Manchester Lancashire M11 4ET |
Company Name | Kitewood Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Tyagi Medicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Oaks Ribchester Road Clayton Le Dale Blackburn BB1 9EG |
Company Name | Kemptown Bookshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | AASK Us Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1a Launton Business Centre Murdock Road Bicester Oxfordshire OX26 4PP |
Company Name | T & L Construction (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Company Name | Limbrick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Chambre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Eccleston Yards 25 Eccleston Place London SW1W 9NF |
Company Name | 43 Oakfield Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB |
Company Name | Satoama Language Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Coombe Gardens New Malden Surrey KT3 4AB |
Company Name | Foley's Antiques Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 694 Wimborne Road Winton Bournemouth Dorset BH9 2EG |
Company Name | Photo-Tech Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Glass Vision UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 54 Hellesdon Park Industrial Estate Drayton High Road Norwich NR6 5DR |
Company Name | Astill Planning Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 144 New Walk Leicester Leicestershire LE1 7JA |
Company Name | Alexander House Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Hamilton Road Ashton-In-Makerfield Wigan WN4 0SU |
Company Name | Bailes Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE |
Company Name | Helen Muir Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Packwood Mews Humphris Street Warwick Warwickshire CV34 5NG |
Company Name | Shaw Sight Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 55 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2QW |
Company Name | Hi-Ji Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 126 Royal College Street London NW1 0TA |
Company Name | Corner Tree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | MR. Light Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | The Biodegradable Plastics Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 86-90 Paul Street 86-90 Paul Street London EC2A 4NE |
Company Name | Sara (EU) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | 5 Clarendon Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5a Clarendon Road London SW19 2DX |
Company Name | Kitewood (Southbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Heathfield Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Hounslow Road Twickenham TW2 7EX |
Company Name | Market Cafe Keighley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 13-14 The Market Low Street Keighley West Yorkshire BD21 3PQ |
Company Name | Tyson Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lane Head House 68 Ambler Thorn Queensbury Bradford BD13 2NP |
Company Name | ROCH Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 St. Mary'S Grove London SW13 0JA |
Company Name | 18 Alexandra Road, Nw8 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Alexandra Road London NW8 0DR |
Company Name | Rainham Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Farley House Kinvara Business Park 22-42 Freshwater Road Dagenham Essex RM8 1RY |
Company Name | Flooring And Cladding Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Galen Close Epsom Surrey KT19 7DL |
Company Name | 14-16 Dolland Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17 Abingdon Road London W8 6AH |
Company Name | N C Harvey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pitmore Farm Cottage Pitmore Lane Sway Lymington Hampshire SO41 8LL |
Company Name | 34 Lambert Road (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 Whiteley Road London SE19 1JT |
Company Name | 5 Bolingbroke Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Willmott House 12 Blacks Road London W6 9EU |
Company Name | NBA Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Building 93 Dunsfold Park Cranleigh Surrey GU6 8TB |
Company Name | Kitewood Development Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Kitewood (Staveley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | La (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Worthy Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Southampton Hampshire SO17 2NF |
Company Name | Troshun Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Station Lane Hethersett Norwich Norfolk NR9 3AY |
Company Name | LWJ Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Kotori Studios Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kotori Studios C/O Lydian Workspace, Unit 9 5-7 Wells Terrace London N4 3JU |
Company Name | Ryhomes Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 200 Beverley Way New Malden Surrey KT3 4PB |
Company Name | R. B. Dyer Plant Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lower Farm West Lambrook South Petherton Somerset TA13 5HA |
Company Name | Jackson Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Ellis Fine Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Old Forge Cottage Main Street Church Fenton Tadcaster LS24 9RF |
Company Name | Ruby's Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Highnam Business Centre Highnam Gloucester GL2 8DN Wales |
Company Name | Mypilates London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 149 Windsor Avenue Cheam Sutton SM3 9RY |
Company Name | Greenwich 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Kitewood (Bromley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Green Light Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street, Horsell Woking Surrey GU21 4SU |
Company Name | Sussex Youth Theatre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 72 High Street Steyning BN44 3RD |
Company Name | Woodhouse Upholstery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | R C Risk Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 Almond Close Shepperton Middlesex TW17 0SB |
Company Name | Waverley Project Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brooks House 1 Albion Place Maidstone Kent ME14 5DY |
Company Name | HNE Recordings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2-4 Stoneleigh Park Road Epsom KT19 0QT |
Company Name | Hesketh Work & Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Marshall Thompson Media Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Orange Star Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL |
Company Name | Alex Doggett Personal Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 4d Hawthorn Court Bourton Industrial Park Bourton-On-The-Water Gloucestershire GL54 2HQ Wales |
Company Name | Home Farm (Rosewood Mill) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Haybarn 3 Home Farm Holmfirth West Yorkshire HD9 3US |
Company Name | Digital Marketing Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Middlemarsh Street Poundbury Dorchester DT1 3FD |
Company Name | Nuview Continu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Starbloom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Random Stones Bassenthwaite Keswick Cumbria CA12 4RG |
Company Name | Red Apple Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Wm Maintain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 657 Melton Road Thurmaston Leicester Leicestershire LE4 8EB |
Company Name | Wm Sustain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 657 Melton Road Thurmaston Leicester Leicestershire LE4 8EB |
Company Name | Seaflo UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 92 Northfield Road Dudley West Midlands DY2 9JQ |
Company Name | Martyrs Green Montessori School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 47-49 Charlotte Road London EC2A 3QT |
Company Name | Black Country Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17 Smithy Lane Brierley Lane West Midlands DY5 4UB |
Company Name | Properts Solicitor Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Beaufort Square Chepstow Monmouthshire NP16 5EP Wales |
Company Name | Highgrove House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Office 1710 182 - 184 High Street North London E6 2JA |
Company Name | Boss Energy Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 101 Lincoln House 1 Brixton Road Kennington London SW9 6DE |
Company Name | VRGL App Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | ICAN Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Springlewood House Malmesbury Road Chippenham SN15 5LR |
Company Name | The Renaissance Gerbil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 52 Longbrook Street Exeter Devon EX4 6AH |
Company Name | Sabini Commercial Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 St. Peters Close Goldhanger Maldon Essex CM9 8GB |
Company Name | The Brand Compliance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Level 3 1 Paddington Square London W2 1DL |
Company Name | Walden & Fletcher Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 St Oswalds Road Gloucester Gloucestershire GL1 2SF Wales |
Company Name | Ridgeway Court (Stanmore) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Mlm Property Management, Premiere House Elstree Way Borehamwood WD6 1JH |
Company Name | Pureflax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Compton Grove Farm Collingham Wetherby West Yorkshire LS22 5DS |
Company Name | T K Developments (Cornwall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | 203 St John's Hill Battersea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Vincent Square London SW1P 2PN |
Company Name | Hamsard 3767 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-4 Pall Mall East London SW1Y 5AU |
Company Name | Vento Energy Support Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 823 Salisbury House, 1st Floor 29 Finsbury Circus London EC2M 5QQ |
Company Name | Allaston Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD Wales |
Company Name | Kingsmoor Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 2AT Wales |
Company Name | Firwood Park Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 124 Rydal Avenue Chadderton Oldham Lancs OL9 0QX |
Company Name | Woodlands (Northwood) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sebright Property Management Odeon House 146 College Road Harrow HA1 1BH |
Company Name | Quadrella Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 119-120 High Street Eton Windsor SL4 6AN |
Company Name | Novia House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Company Name | Norfolk Close (Iver) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Norfolk Close Norfolk Close Iver SL0 9BG |
Company Name | Lantern Services (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
Company Name | Patientchase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Heath Drive Sutton Surrey SM2 5RP |
Company Name | Blackhill Barns Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Hayloft Bexton Road Knutsford WA16 0DY |
Company Name | Bass Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Helpston Road Ailsworth Peterborough Cambridgeshire PE5 7AE |
Company Name | Tom Scott Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Saint Leonard Veterinary Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
Company Name | Beach Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Suburb & City Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 44 Station Road Redhill RH1 1PH |
Company Name | Pedal Power (Loughborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 45 Ashby Road Loughborough LE11 3AA |
Company Name | Cass-Stephens Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House 200 Barnwood Fields, Barnett Way Gloucester Gloucestershire GL4 3RT Wales |
Company Name | Halsbury Joinery (T/A Stephen Hunter Furniture) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Seymour House Beccles Road Loddon Norfolk NR14 6JD |
Company Name | 41 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Cherwell Mews London SW11 1AF |
Company Name | Algal (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Sehojin (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | L3 Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Seymour House 140 Broomfield Road Chelmsford Essex CM1 1RN |
Company Name | Blackwater Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Seymour House 140 Broomfield Road Chelmsford Essex CM1 1RN |
Company Name | Chandler Ray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 West Street Buckingham Buckinghamshire MK18 1HG |
Company Name | S.A.M. Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Newby Castleman West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Mercer Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 2 Bowley Court Farm Hope Under Dinmore Leominster Herefordshire HR6 0PL Wales |
Company Name | Cambproperty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rothsay House 124 High Street Newmarket Suffolk CB8 8JP |
Company Name | Calibra Technology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Company Name | Simon Burt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Solihull Lane Birmingham B28 9LS |
Company Name | Easy Steam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Home From Home Living Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Office Fordbridge Park Fordbridge Road Sunbury-On-Thames TW16 6AT |
Company Name | Bray Group (MHB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cheriton House The Drove Bishopstone Salisbury Wiltshire SP5 4BP |
Company Name | Cherwell Woodlands Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Barn Highfield House Hollow Lane Wilton Marlborough Wiltshire SN8 3SR |
Company Name | Knell Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St.James House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Glamorgan Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 93 Yr-Ysfa Maesteg CF34 9BE Wales |
Company Name | Mj Pest Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 97 Foxhunter Drive Leicester Leicestershire LE2 5FH |
Company Name | Carpet Cuts (Coalville) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Industrial Estate Ravenstone Road Coalville Leicestershire LE67 3NB |
Company Name | Wasco Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive, Leytonstone London E11 1GA |
Company Name | Bleep 360 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | Iverna Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Janmark Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Willow Court Freehold (Wallington) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address D S House 306 High Street Croydon Surrey CR0 1NG |
Company Name | Hansenthermospan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Clayton Business Park Langley Road Burscough Industrial Estate Ormskirk Lancashire L40 8JR |
Company Name | Societe Fiduciaire Du Rhone (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | 321-331 Hertford Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Company Name | Generation Safe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Regency Way (Maintenance) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Company Name | Greenaire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Dawson & Marsh Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 24 Central Trading Estate Signal Way Swindon Wilts SN3 1PD |
Company Name | Villa Maria Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 62-68 Croham Road Croydon CR2 7BB |
Company Name | Pencerrig Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pen Cerrig Leckhampton Hill Cheltenham Gloucestershire GL53 9QH Wales |
Company Name | Hanover & Oxford Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit A 10 Fashion Street London E1 6PX |
Company Name | Holdfast Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Regulatory Datacorp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Company Name | Ironstone Development (East Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Billesdon Lodge Farm Tilton Road, Billesdon Leicester Leicestershire LE7 9FE |
Company Name | Choices And Voices Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Arnison House 139a High Street Yarm Cleveland TS15 9AY |
Company Name | Upper Sutton Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Company Name | White Gleam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales |
Company Name | Hi-Rise Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ |
Company Name | Boss Erp Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 101 Lincoln House 1 Brixton Road Kennington London SW9 6DE |
Company Name | The Two Windies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Bramley Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG |
Company Name | Greenskye Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brinkley Middle Road Tiptoe Lymington SO41 6FX |
Company Name | A E R (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Bell Yard Bell Yard London WC2A 2JR |
Company Name | P & P Developments (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 The Common Barwell Leicester LE9 8BS |
Company Name | Magical Moments Pre-School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Queen Mary'S Drive New Haw Addlestone Surrey KT15 3TW |
Company Name | Murex Bake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mells Park House Mells Park Mells Frome Somerset BA11 3QB |
Company Name | A H Lifting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25 Clee Road Cleethorpes DN35 8AD |
Company Name | Larkstoke Grange (Ilmington) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Manor House Great Alne Warwickshire B49 6HR |
Company Name | Titus Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 South Parade Oxford OX2 7JL |
Company Name | Smith Hotchen Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | K Fraser Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 41 Brooklyn Road Bath Somerset BA1 6TF |
Company Name | Premier Health & Sport Therapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT |
Company Name | Blacka Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tushingham House Farm Wobbs Lane Tushingham Whitchurch SY13 4QR Wales |
Company Name | Blacka Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tushingham House Farm Wobbs Lane Tushingham Whitchurch SY13 4QR Wales |
Company Name | Blacka Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tushingham House Farm Wobbs Lane Tushingham Whitchurch SY13 4QR Wales |
Company Name | 25-26 Dering Street Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit A 10 Fashion Street London E1 6PX |
Company Name | Electric Glue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 62 Dean Street London W1D 4QF |
Company Name | Holmwood Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 37 Upper Olland Street Bungay Suffolk NR35 1BE |
Company Name | Herefordshire Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Highwell House 32 Highwell Lane Bromyard Herefordshire HR7 4DG Wales |
Company Name | EAH Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | EAH Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | AAA Verge Apartments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit A 10 Fashion Street London E1 6PX |
Company Name | RECA Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Venatu Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ground Floor 5 Sidings Court White Rose Way Doncaster DN4 5NU |
Company Name | Hansen Shipping (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 5 Town Quay Southampton Hampshire SO14 2AQ |
Company Name | Urban Town Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1c Oundle Avenue Bushey Herts WD23 4QG |
Company Name | AHM Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Hartshill Close, Hartshill Close Off Sweetcroft Lane Uxbridge UB10 9LH |
Company Name | I D G Surveying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Coltsfoot Close Burghfield Common Reading Berkshire RG7 3JT |
Company Name | Logpoint (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | TSP Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 114 Flat 5 Ealing Road Wembley Middlesex HA0 4TH |
Company Name | EZ Bitz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Town Gate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
Company Name | The Pure Classic Car Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Middle Farm Stanley Pontlarge Cheltenham Gloucestershire GL54 5HE Wales |
Company Name | Mahaveer Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Clarendon Place Leamington Spa Warwickshire CV32 5QN |
Company Name | REX Cowell Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Old Bexley Lane Bexley DA5 2BN |
Company Name | Richard R. Halstead & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Corunna Court Corunna Road Warwick CV34 5HQ |
Company Name | Carrington Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | RWD Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Highland House Mayflower Close Chandler'S Ford Eastleigh Hampshire SO53 4AR |
Company Name | ALAN Donald & Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Ash Road Tring Hertfordshire HP23 4JB |
Company Name | HOWE UK Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Wonderclub Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Studio 19 The Brewery Quarter Unit H2, High Street Cheltenham GL50 3FF Wales |
Company Name | Healthcare@Oak Tree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Oak Tree Surgery Whitethorn Drive Brackla Bridgend Mid Glamorgan CF31 2PQ Wales |
Company Name | Albion Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | K & R Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | PKP Accountancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Stylelistics@357 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House, 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Darren Northeast PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 10 203-205 Charminster Road Bournemouth BH8 9QQ |
Company Name | Clarendon Place Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Clarendon Place Leamington Spa Warwickshire CV32 5QN |
Company Name | Charlton Recruitment (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Dyer House Dyer Street Cirencester Gloucestershire GL7 2PP Wales |
Company Name | LOLA Clips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Common Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Kensington Properties Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | ASG Risk Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Roses Close Cublington Leighton Buzzard LU7 0LX |
Company Name | Titus Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 South Parade Oxford OX2 7JL |
Company Name | Pelton Place Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Izabel London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12-14 Chase Road London NW10 6EZ |
Company Name | Spicketts Battrick Law Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 126 Clifton Street Roath Cardiff South Glamorgan CF24 1LX Wales |
Company Name | Phillips Harrod Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85-87 Bayham Street London NW1 0AG |
Company Name | Abstract Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | Blaid Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Elizabeth Close Hove BN3 6WH |
Company Name | The Logistics Support Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY |
Company Name | N Coyne Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 Almond Close Shepperton Middlesex TW17 0SB |
Company Name | Reading Hotel Operating Company Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW |
Company Name | Converse Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Formal House 60 St. Georges Place Cheltenham GL50 3PN Wales |
Company Name | Cotswold Home Inspectors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Silver Street Cirencester Gloucestershire GL7 2BL Wales |
Company Name | Bluebird Gate Management Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 High Street Horley RH6 7BH |
Company Name | Fun And Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 78 Birchfield Road Kidderminster Worcestershire DY11 6PG |
Company Name | Encodify Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Rawlings Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 79b Northwick Business Centre Blockley Moreton-In-Marsh Gloucestershire GL56 9RF Wales |
Company Name | Associated Broad Campden Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 79b Northwick Business Centre Blockley Moreton-In-Marsh Gloucestershire GL56 9RF Wales |
Company Name | Mann Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25 Barnfordhill Close Oldbury West Midlands B68 8ES |
Company Name | Bourne Homes (Farnham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Langborough House Beales Lane Wrecclesham Farnham Surrey GU10 4PY |
Company Name | Woodacres Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | Allyson McDermott Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kirkhead Loweswater Cockermouth Cumbria CA13 0RU |
Company Name | Morrison Spowart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 191 - 193 Rushey Green Catford London SE6 4BD |
Company Name | Park Manor Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Park Manor Farm Syresham Brackley Northants NN13 5PU |
Company Name | Lake House Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lake House, Chilton Road Upton Didcot Oxfordshire OX11 9JL |
Company Name | A J Herbert Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 May 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Gatehouse Gore Road New Milton Hampshire BH25 6SJ |
Company Name | Design Letters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Kitewood (Congleton Mill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Dacre Street London SW1H 0DJ |
Company Name | MFG Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH |
Company Name | Global Sports Investors Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 38 Flanchford Road Reigate Surrey RH2 8AB |
Company Name | Bedroom And Chair Centre Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Redman Nicholls Butler Driffield Office The Chapel Bridge Street Driffield YO25 6DA |
Company Name | Fine Wooden Floors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 McRae Lane Mitcham Surrey CR4 4AT |
Company Name | Wilky Woo Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Sundial House High Street Horsell Woking Surrey GU21 4SU |
Company Name | Quad Dm Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Company Name | Media Development Consultants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 12 months (Resigned 17 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kemp House 152 - 160 City Road London EC1V 2NX |
Company Name | CMM2 Transfers Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 27 Townmead Business Centre William Morris Way London SW6 2SZ |
Company Name | Chelmer Precision Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 New Street Braintree Essex CM7 1ES |
Company Name | T & D Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor, 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | Action Based Curriculum Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28 Great Sutton Street London EC1V 0DS |
Company Name | Zahra Design Studio Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Southampton Hampshire SO17 2NF |
Company Name | Paul Ellis Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House Office 129 Wade Road Basingstoke RG24 8PE |
Company Name | JBF Construction (Norwich) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Oaklands Lingwood Road, North Burlingham Norwich Norfolk NR13 4ST |
Company Name | Premier Management Soccer Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | Crewed Up (Films) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lyall Youngman 2 Place Farm Wheathampstead Hertfordshire AL4 8SB |
Company Name | Frank And Doll Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Buttermilk Cottage Tewkesbury Road Twigworth Gloucester GL2 9PG Wales |
Company Name | Multisite Recruitment Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 07633538 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | From Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Cornmarket Thame Oxfordshire OX9 2BW |
Company Name | Direct Parcels Network Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE |
Company Name | WRC Travel Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Raynor Parade Raynor Road Wolverhampton West Midlands WV10 9QY |
Company Name | New Pin Productions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Company Name | Blue Hammer Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit3 Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT |
Company Name | Crystal Clarity Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Lynsey Close Redbourn St. Albans AL3 7PW |
Company Name | Chelsea Classic Carriage Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 64 Atcham Business Park Atcham Shrewsbury SY4 4UG Wales |
Company Name | GARY Twine Props Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 Cecil Road Cecil Road Cheam Sutton Surrey SM1 2DL |
Company Name | Toubian Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 Glenwood Road London NW7 4LH |
Company Name | Pilkington & White Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ Wales |
Company Name | Exclusitaly Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Devil Mud Run Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX Wales |
Company Name | A J Pelley Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 82 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY |
Company Name | The Brookwood Barn Company East Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 16 The Beeches Newmarket Road Royston Hertfordshire SG8 7DY |
Company Name | A & A Supplies (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Holloway Chambers 27 Priory Street Dudley West Midlands DY1 1EU |
Company Name | Smoothe International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | EURO Tv Strategy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 17 Summer Oaks Motcombe Shaftsbury Dorset SP7 9NW |
Company Name | Cotswold Racing Enterprise Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE |
Company Name | Ferraro Couriers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Conifers Filton Road Hambrook Bristol BS16 1QG |
Company Name | Brookstone & Masters Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Preston Park House South Road Brighton East Sussex BN1 6SB |
Company Name | AE & Mwa Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 82 Bolebridge Street Tamworth Staffordshire B79 7PD |
Company Name | Leafworld Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Greenock Street Liverpool Merseyside L3 7HP |
Company Name | JON Cad Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 37 Knighton Church Road Leicester Leicestershire LE2 3JN |
Company Name | Parkvogue Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 1, Birch House Leigh Street High Wycombe Bucks HP11 2QT |
Company Name | Urban Pulse Architects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Meon House Rear Of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Julian Dicken Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Castle Mound Widdrington Morpeth Northumberland NE61 5EA |
Company Name | Prime Developers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34 Middle Street South Driffield North Humberside YO25 6PS |
Company Name | Brightfield Publishing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 Greatford Road Uffington Stamford PE9 4SW |
Company Name | Churchill Healthcare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Baglietto UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 London Road Ipswich IP1 2HA |
Company Name | Realise Strategic Advisors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14a Haven Road Canford Cliffs Poole Dorset BH13 7LP |
Company Name | John Mores Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address West Barn Bowd Sidmouth Devon EX10 0NF |
Company Name | Tellin Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Broadway Rainham Essex RM13 9YW |
Company Name | Blending Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Irvin House Icknield Way Letchworth Garden City Herts SG6 1EF |
Company Name | John Lally Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Meade Hill Road Prestwich Manchester M25 0DJ |
Company Name | Media Heroes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Hope Drive The Park Nottingham Notts NG7 1DL |
Company Name | Trewerry Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Victoria House Cambridge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 43 New Square Cambridge Cambridgeshire CB1 1EZ |
Company Name | R F Landscape Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address A 19 Doncaster Road Whitley DN14 0JW |
Company Name | A.A. Design Partnership Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Gateway House Tollgate Chandler'S Ford Eastleigh Hampshire SO53 3TG |
Company Name | Whitebeam Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 24 Conduit Place London W2 1EP |
Company Name | R.M.L. (Designs) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | Mercury Vs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Smith House George Street Nailsworth Stroud GL6 0AG Wales |
Company Name | Woodward Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Riverside Mills Dunsdalehaugh Selkirk TD7 5EF Scotland |
Company Name | Whitton Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address . Leytonstone House Leytonstone London E11 1GA |
Company Name | B52 (Port Talbot) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Station Road Port Talbot West Glamorgan SA13 1JB Wales |
Company Name | Barry's Transport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 The Willows Sandholme Road Gilberdyke, Brough East Yorkshire HU15 2XH |
Company Name | Bramley Building And Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Building 3 Watchmoor Park Camberley Surrey GU15 3YL |
Company Name | Air-Taxi Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Rare Day Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Beasley'S Yard 126 High Street Uxbridge Middlesex UB8 1JT |
Company Name | Texville Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 177 St Peters Street Lowestoft Suffolk NR32 2LT |
Company Name | Michelle Sanderson Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Arnison House 139a High Street Yarm Cleveland TS15 9AY |
Company Name | Cataland Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Menzies Llp Ashcombe House The Crescent Leatherhead Surrey KT22 8DY |
Company Name | United Creative Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 The Glenmore Centre Moat Way Sevington Ashford TN24 0TL |
Company Name | Nordan Bloodlines Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Braydon Farm Stud Braydon Swindon Wiltshire SN5 0AG |
Company Name | Hippobuggies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Durrant Road Bournemouth Dorset BH2 6NE |
Company Name | Face The Facts 2008 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Sandrock Cottages Petworth Road Northchapel, Petworth West Sussex GU28 9HL |
Company Name | Swineshead Medical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fairfax House Packhorse Lane Swineshead Boston Lincs PE20 3JE |
Company Name | Fieldfare Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Tarzam Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 24 Suffolk Road Lowestoft Suffolk NR32 1DZ |
Company Name | Santa's International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lygon House 50 London Road Bromley Kent BR1 3RA |
Company Name | Kosmo Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Geoff Roberts Plastering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 63 Melrose Road Norwich Norfolk NR4 7PW |
Company Name | Bowman Waste Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Albion Court 5 Albion Place Leeds LS1 6JL |
Company Name | Mavidudo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 66 Lyndhurst Gardens London N3 1TD |
Company Name | The Home Efficiency Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH |
Company Name | A.R.A Vehicle Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL |
Company Name | Jackmar Construction (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 Bollobridge Road Acton London W3 8AX |
Company Name | George Martin Planning Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG |
Company Name | Design Strategy Corporation (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Bridge Motorsport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Manor Park Banbury Oxfordshire OX16 3TB |
Company Name | M J R Regeneration Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Sc Design (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Finsgate 5-7 Cranwood Street London EC1V 9EE |
Company Name | Metrics Consulting Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Fidarsi Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lygon House 50 London Road Bromley Kent BR1 3RA |
Company Name | Watson Smith Beagley Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34 Middle Street South Driffield North Humberside YO25 6PS |
Company Name | Future Cabling Solutions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Ace Transport (Swindon) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 9 Headlands Trading Estate Headlands Grove Swindon Wilts SN2 7JQ |
Company Name | The Kitchen Factory Outlet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Kingsview House Hodgson Way Wickford Essex SS11 8YF |
Company Name | Feedworks Europe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Chapel House Madeley Road Ironbridge Telford Shropshire TF8 7UZ |
Company Name | New Frontier Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Company Name | Green Parc Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Mestervean Hainwalk St Ives Cornwall TR26 2AF |
Company Name | Risecrown Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 46 Markby Road Birmingham B18 4PW |
Company Name | XR Transmissions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Gables Way Thatcham Berkshire RG19 4ZA |
Company Name | The Window And Conservatory Store Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 8 Monmore Road Wolverhampton WV1 2TZ |
Company Name | Paul Simon Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 30-34 New Bridge Street London EC4V 6BJ |
Company Name | Homesparkle Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 516 394 Muswell Hill Broadway London N10 1DJ |
Company Name | 29 Heslington Road Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 8 Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL |
Company Name | Allthorn Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 53 Lord Street Stockport Cheshire SK1 3NA |
Company Name | Target Media Trustee Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 45-51 Whitfield Street London W1T 4HB |
Company Name | Bazda Price Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Thompsons Installations Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ |
Company Name | Aricot Vert Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Galleries Charters Road Sunningdale Berkshire SL5 9QJ |
Company Name | JMR Road Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Morley Carr Business Centre Morley Carr Road Low Moor Bradford BD12 0RA |
Company Name | Hornton Stone Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 15 Warwick Road Stratford Upon Avon Warwickshire CV37 6YW |
Company Name | E-Jam Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 Plantation Lane Bearsted Maidstone Kent ME14 4BH |
Company Name | Cherwell London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN |
Company Name | Ascot4IT Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Geffers Ride Ascot Berkshire SL5 7JY |
Company Name | D & B Burke Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Post Office The Cross North Cornelly Bridgend CF33 4AW Wales |
Company Name | Spembly Works Residents Association Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Company Name | Trini Lime Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Holloway Farm House Elmley Road Ashton Under Hill Evesham Worcs WR11 7SN |
Company Name | Harmonic Musical Instruments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | P.S.B. Supply Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 Bollobridge Road Acton London W3 8AX |
Company Name | Curve Outplacement Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Charlton House Estate Hinton-In-The-Hedges Northamptonshire NN13 5LH |
Company Name | Cascade Epsom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Oyez! UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Company Name | Lynmer Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 23 Ellesmere Road Twickenham TW1 2DJ |
Company Name | Seton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Beauchamp House 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG |
Company Name | Focus Fire Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 23 Manorfield Road Driffield East Yorkshire YO25 5JE |
Company Name | The Grow Organisation UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL |
Company Name | Scabanga Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 68 Candlemas Mead Beaconsfield Buckinghamshire HP9 1AR |
Company Name | Time It Retail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Pmp0212 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Old Newton Road Heathfield Newton Abbot Devon TQ12 6RA |
Company Name | Cherwell (Balham) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN |
Company Name | Cognascenti Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 64 Campriano Drive Warwick Warwickshire CV34 4NZ |
Company Name | Humphrey's Corner Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite 15 19-21 Crawford Street London W1H 1PJ |
Company Name | Essex Art Fair Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2nd Floor Raeburn House South Woodham Ferrers Chelmsford Essex CM3 5XQ |
Company Name | Cariboo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1st Floor Premier House 46 Victoria Road Burgess Hill West Sussex RH15 9LR |
Company Name | Apical Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Priory Thremhall Park Start Hill, Bishop'S Stortford Hertfordshire CM22 7WE |
Company Name | The Spartan Corporation (Eire) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Peartree House Bolham Lane Retford Notts DN22 6SU |
Company Name | Glenfrost Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 57 Queen Ann Street London W1 |
Company Name | B. P. Symphony Services UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 St Saviours Wharf Mill Street London SE1 2BE |
Company Name | International Grand Prix Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Sycamore Cottage Scool Lane Upper Heyford Bicester Oxon OX25 5LT |
Company Name | Newfolium Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address James Cowper Kreston 1-4 Cumberland Place Southampton SO15 2NP |
Company Name | JHJ Solicitors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34 New Cavendish Street C/O David Gelber 34 New Cavendish Street London W1G 8UB |
Company Name | Construction Plant Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Valleyfrost Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 60 Eaton Place London SW1X 8AT |
Company Name | The Bridging Partnership Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 82 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY |
Company Name | Wingfield Media Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Waterside Station Road Harpenden Herts AL5 4US |
Company Name | Andrew P Bateman Business Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Brospark Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lygon House 50 London Road Bromley Kent BR1 3RA |
Company Name | Squirrel Park PR Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Squirrel Park The Abbes Walk Burgwallis Doncaster DN6 9TQ |
Company Name | Square Twenty One Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 21 The Grange Carlton Wakefield West Yorkshire WF3 3TR |
Company Name | Lansdown Autocare Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 41a Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL Wales |
Company Name | Apple Tree Fayre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | 198 Prospect Road Freeholders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Gables 2 Browns Road Holmer Green Buckinghamshire HP15 6SL |
Company Name | Convex Law. Com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 44 Essex Street London WC2R 3JF |
Company Name | ASIC International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Sales Marketing And Research Team (Smart) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 31 Station Road Claygate Esher Surrey KT10 9DH |
Company Name | Framed In The Field Productions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Prospect Place Foulsham Road Hindolveston Dereham Norfolk NR20 5BY |
Company Name | Bellefly Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 21-23 Station Road Gerrards Cross Buckinghamshire SL9 8ES |
Company Name | Daniel Crampton Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | West Millennium Construction Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH |
Company Name | The Digital House (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 30 Tower View Kings Hill West Malling Kent ME19 4UY |
Company Name | Mk Catering UK Event Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 72 North Street Whitwick Coalville Leicestershire LE67 5HA |
Company Name | Dean Rhodes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 147 Central House 32-66 High Street Stratford London E15 2NZ |
Company Name | Bollo Plant Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 Bollo Bridge Road Acton London W3 8AX |
Company Name | D & S Couriers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34 Cliffe Road Market Weighton East Yorkshire YO43 3BN |
Company Name | EJC Developments Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3a Hendal Lane Kettlethorpe Wakefield West Yorkshire WF2 7QR |
Company Name | R K Baby Products Marketing Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lygon House 50 London Road Bromley Kent BR1 3RA |
Company Name | Hatherley Realisations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ |
Company Name | Tigers Eye Architecture And Design Practice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH |
Company Name | Cooperation For Dental Comfort Laboratory Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA |
Company Name | Quicktees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester LE1 7LT |
Company Name | Croftons Legal Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Knights Plc The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Company Name | Boston Area Medical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Stuart House Boston West Business Park Sleaford Road Boston Lincolnshire PE21 8EG |
Company Name | CEE Gee (Marketing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | Rocks Lane Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Wood Street Bar & Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address One Great Cumberland Place Mable Arch London W1H 7LW |
Company Name | JNHP Holding (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Cokenach Estate Barkway Royston Hertfordshire SG8 8DL |
Company Name | Dylan James Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2nd Floor De Quincey House 86 Cross Street Manchester M2 4LA |
Company Name | Pa Rail Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 31 Quantock Court Burnham On Sea Somerset TA8 4DL |
Company Name | Sam Headhunting (Central West) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Barrington Close Earley Reading Berkshire RG6 1ET |
Company Name | Cardiff Hotel Operations Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | R Brands Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite 15 19-21 Crawford Street London W1H 1PJ |
Company Name | Cabling Utilities Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 29 Abbotts Moor Baglan Port Talbot West Glam SA12 6DA Wales |
Company Name | Firwood Bookmakers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | R Home Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite 15 19-21 Crawford Street London W1H 1PJ |
Company Name | Chris Rogers Haulage Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Trevone Gardens Manadon Plymouth Devon PL2 3TH |
Company Name | Nupro Europe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 Hornsby Square Southfields Industrial Estate Basildon Essex SS15 6SD |
Company Name | Gemfrost Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Manor Farm Ollerton Road Little Carlton Newark Nottinghamshire NG23 6BX |
Company Name | Beamvalley Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW |
Company Name | Pathfrost Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 63-65 Marylebone Lane London W1U 2RA |
Company Name | DAVE Williams Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Pool House Pool Street Woodford Halse Daventry NN11 3TS |
Company Name | Jadatac Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 12 Gladstone Street Bourne Lincolnshire PE10 9AX |
Company Name | Carbonscape Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Hillside Hambleden Henley-On-Thames Oxfordshire RG9 6SD |
Company Name | Paul Graham Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Lockett Street Birches Head Stoke On Trent ST1 2LZ |
Company Name | Ton Sur Ton Retail Outlets Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Ramuz Court Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Company Name | The Play Station (Ossett) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Nettel-Com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 126 Royal College Street London NW1 0TA |
Company Name | Millett Mechanical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN |
Company Name | Hudsons Fine Bone China Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Make Up 4 U Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 101-102 Empire Way Business Park Liverpool Road Burnley BB12 6HH |
Company Name | Bondmor Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 36 Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TF |
Company Name | Orion Support Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Peppermint Hippo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Health & Style Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Hill Brow Kirk Ella Hull HU10 7PP |
Company Name | Pierre Ramsey Associates (No 1X) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 63-65 Marylebone Lane London W1U 2RA |
Company Name | Travelzest Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Company Name | WYNN Chauffeur Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 29 Oregon Avenue Tilehurst Reading Berkshire RG31 6RZ |
Company Name | Cotec Rail Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Sunwin Units Rear Of Westgate Guisborough TS14 6AF |
Company Name | Intelligent Input Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18 Northgate Sleaford Lincolnshire NG34 7BJ |
Company Name | Westbourne Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Company Name | Atchison Topeka Tankers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Pannell House 159 Charles Street Leicester LE1 1LD |
Company Name | Westbourne Property Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Westbourne Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | N R Concepts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 8 Ryefield Way Kingswinford West Midlands DY6 9XE |
Company Name | T T Electrical & Comms Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Jistcourt House Llewellyns Quay Port Talbot West Glamorgan SA13 1RF Wales |
Company Name | J S (2009) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lower Bedford Street Stoke On Trent Staffordshire ST4 7AF |
Company Name | Daviss Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Graylands Road Port Sunlight Wirral Cheshire CH62 4SB Wales |
Company Name | Fitness Hut Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 15-17 Coventry Street Kidderminster Worcestershire DY10 2BG |
Company Name | Wholesale Footwear Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Big Print Shop Ground Floor Premises Coventry Street Kidderminster Worcestershire DY10 2BG |
Company Name | Tiffanee Marie International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Basic Quality Inspection Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 32 Mount Road Penn Wolverhampton West Midlands WV4 5SW |
Company Name | Airedale Lewis Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 17 Manor Road East Molesey KT8 9JU |
Company Name | Busy Bee Productions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 296 Cowley Road Uxbridge UB8 2NJ |
Company Name | Full Circle Supplies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE |
Company Name | R P Sports Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address First Floor 24 High Street Maynards Whittlesford CB22 4LT |
Company Name | D & F Portuguese Wines Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 21a Craven Terrace London W2 3QH |
Company Name | Voyages To Antiquity (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY |
Company Name | HSE Learning Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Irvin House Icknield Way Letchworth Garden City Herts SG6 1EF |
Company Name | Health & Safety Elearning Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Irvin House Icknield Way Letchworth Garden City Herts SG6 1EF |
Company Name | Curtis Surfacing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Little Acres 345 St Neots Road Hardwick Cambs CB23 7QL |
Company Name | Medeiros Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 100 Church Street Brighton East Sussex BN1 1UJ |
Company Name | Urban Pulse Architects (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Meon House Rear Of 189 Portswood Road Portswood, Southampton Hampshire SO17 2NF |
Company Name | Red Arrow Books Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18 Soho Square London W10 3QL |
Company Name | Leicester Property Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs. PE21 7TT |
Company Name | Sunny Day Benchmark (Tonbridge) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Falcon Court 73 College Road Maidstone Kent ME15 6TF |
Company Name | KKP Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11th Floor 66 Chiltern Street London W1U 4JT |
Company Name | The Media Coupon Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Company Name | C B T Design Management Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Priory Street Dudley West Midlands DY1 1EU |
Company Name | Famsat Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 146 Chase Side Southgate London N14 5PP |
Company Name | Shaws Drinks Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rustons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | MSF Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Robert Day And Company Limited The Old Library The Walk Winslow Buckingham MK18 3AJ |
Company Name | Worldwide Security Guards Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Glos GL50 3AT Wales |
Company Name | WENN Rights Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Latimer Studios West Kington Chippenham Wiltshire SN14 7JQ |
Company Name | Nab Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 98 Denmark Street Bedford Bedfordshire MK40 3TJ |
Company Name | K R Worcester Electrics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Berkshire RG42 4HP |
Company Name | Logvalley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | Vargyai Compton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11-15 Betterton Street Covent Garden London WC2H 9BP |
Company Name | Westaway Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 The Mews Roding Lane South Ilford Essex IG4 5NY |
Company Name | Autograph Store.com Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Fata Morgana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Acorn Business Park Ling Road Poole Dorset BH12 4NZ |
Company Name | Sell Global Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 29 Victoria Avenue Ilkley West Yorkshire LS29 9BW |
Company Name | Digi-Tel (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 20 North Lane Oulton Leeds West Yorkshire LS26 8TQ |
Company Name | DNJA Wines Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Meon House, Rear Of 189 Portswood Road, Portswood Southampton Hampshire SO17 2NF |
Company Name | C9 Films Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 39 Long Acre London WC2E 9LG |
Company Name | S R Fabrications (2009) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Priory Street Dudley West Midlands DY1 1EU |
Company Name | Richardson's Of Ealing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 47/49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | The Wapping Project - Bankside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Apartment 21 69 Hopton Street London SE1 9LF |
Company Name | Network As 1 Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Bessacarr Court Bawtry Road Doncaster South Yorkshire DN4 7AP |
Company Name | SWB Trustees Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Poems Courses Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 35 Beaumont Drive London KT4 8FE |
Company Name | The Caravan Company (Reading) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Caravan Company Dorchester Road Wimborne Dorset BH21 3HA |
Company Name | Anchor Property Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Anchor House Bath Road Padworth Reading Berkshire RG7 5JF |
Company Name | Cloudmakers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Knowwhere Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 272 Union Street Torquay TQ2 5QY |
Company Name | 2 To 1 Dating Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Suite 8 300 Pavilion Drive Northampton Park Northampton NN4 7YE |
Company Name | The Cloisters (Wimborne) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 40 East Street Wimborne Dorset BH21 1DX |
Company Name | ZORG Enterprise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Company Name | Sm 11112016 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX Wales |
Company Name | Project - Emc Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Company Name | Elite Cellar Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 Highfield Road Leighton Buzzard Bedfordshire LU7 3LZ |
Company Name | Skysea UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 2a, Fulshawhead Farm Pasture Lane Barrowford Lancashire BB9 6RA |
Company Name | Charleston Club Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 448 Chanterlands Avenue Hull HU5 4BL |
Company Name | Delta European Haulage Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 105 London Street Reading RG1 4QD |
Company Name | A & C Freelance Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 12, Goodridge House 147 Wadham Road London E17 4HP |
Company Name | Teesside Carriers (2001) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 St Andrews Close Eaglescliffe Stockton On Tees Cleveland TS16 9EW |
Company Name | Extra Msa Hotels Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Castle Hill Lincoln Lincolnshire LN1 3AA |
Company Name | Balvraid Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18 Langton Place Bury St Edmunds Suffolk IP33 1NE |
Company Name | Chatsborough Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | C.A.R.M. Utility Contractors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 The Oaklands Wragby Lincoln Lincolnshire LN8 5UT |
Company Name | Mintweald Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ |
Company Name | Fulmer Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Company Name | HABA (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 18/20 Stamford Street Stalybridge Cheshire SK15 1JZ |
Company Name | Gincrest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address United Business Centres Cirencester Office Park Tetbury Road, Cirencester Gloucestershire GL7 6JJ Wales |
Company Name | My Resourcer Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | IPW Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | View Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 59 Addison Way London NW11 6AR |
Company Name | Matelie Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5th Floor The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | K R Worcester Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Berkshire RG42 4HP |
Company Name | Regulatory Strategies Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 London Road Newark Nottinghamshire NG24 1TW |
Company Name | L P C Autos Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 111-113 High Street Evesham Worcestershire WR11 4XP |
Company Name | Naturally Heated Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 Park Road Milford-On-Sea Lymington Hampshire SO41 0QU |
Company Name | S W Kelly Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF |
Company Name | Richard Jones Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 29 Brock Gardens Reading Berkshire RG30 2JR |
Company Name | G. Pillitteri Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 353 Manchester Road Haslingden Rossendale Lancashire BB4 6PT |
Company Name | The Security Core Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Imex House 40 Princess Street Manchester Lancs M1 6DE |
Company Name | Trojan Facilities Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA |
Company Name | Watertight Production Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ground Floor 19 New Road Brighton East Sussex BN1 1UF |
Company Name | McGrath Aac Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 79 Thackery House London NW10 5NF |
Company Name | Anderford International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Riley Lane Kirkburton West Yorkshire HD8 0RX |
Company Name | Roukin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Company Name | J.R. At The Gate Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Brunel House George Street Gloucester GL1 1BZ Wales |
Company Name | Pgouk Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 Badcock Way Saddington Grange Fleckney Leicester Leicestershire LE8 8DD |
Company Name | ROZE Scaffolding Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 167 Brooklands Avenue Leeds West Yorkshire LS14 6RJ |
Company Name | Recycle & Grow Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL |
Company Name | Cl Third Sector Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 61 Alexandra Road Lowestoft Suffolk NR32 1PL |
Company Name | Hospitality & Grow Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O B & C Accociates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA |
Company Name | Solutech Environmental Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Urford Close Yarm TS15 9SP |
Company Name | Fresh Management (Kensal) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Merelit Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Flat 2 Friary Hall Flat 2 Friary Hall Friary Rd Ascot Berkshire SL5 9HD |
Company Name | ROWE Education Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Alex Pringle Accessories Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Mercury Sales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1st Floor, Carrera House Merlin Court, Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | The Exchange Lincoln Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address College Mews 2 Holmes Road Lincoln Lincolnshire LN1 1RF |
Company Name | Impulze Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 17 Summer Oaks Motcombe Shaftesbury Dorset SP7 9NW |
Company Name | Stuart Angus Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rookes Wood Village Street Norwood Green Halifax West Yorkshire HX3 8QG |
Company Name | Red White Or Pink Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 44 Berwick Street London W1F 8SE |
Company Name | J.S.R. Russia Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Southburn Offices Southburn Driffield North Humberside YO25 9ED |
Company Name | A Greenfield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN |
Company Name | Rhys-Davies Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Newland Witney Oxfordshire OX28 3JJ |
Company Name | Poems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 35 Beaumont Drive London KT4 8FE |
Company Name | Regular Giving Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Studio 320 53-79 Highgate Road London NW5 1TL |
Company Name | Cherwell Cleaning Machinery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Bridge Street Banbury Oxon OX16 5PU |
Company Name | Cruthin Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Company Name | Fayrewood Roofing Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leahurst, Ringwood Road Three Legged Cross Wimborne Dorset BH21 6QY |
Company Name | G P Smith Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Broxted Mews Hutton Poplars Brentwood Essex CM13 1YZ |
Company Name | Westerley Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 55 -57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ |
Company Name | Wakefield Rentals Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 154 Kirkgate Wakefield West Yorkshire WF1 1TU |
Company Name | Coastline Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 55 - 57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ |
Company Name | Westerley Sailboats Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 55 - 57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ |
Company Name | Coastline Marine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 55 - 57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ |
Company Name | Ginfield Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Station House North Street Havant Hampshire PO9 1QU |
Company Name | Pie Machine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 142 Squires Gate Lane Blackpool Lancashire FY4 3RQ |
Company Name | K R Worcester Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berks RG42 4HP |
Company Name | CLS Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Crazy Lime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Dove House Mill Lane Barford St Michael Oxon OX15 0RH |
Company Name | Lindale Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Company Name | Organised Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address East House Newpound Common Wisborough Green Billingshurst West Sussex RH14 0AZ |
Company Name | Spa Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Nuffield Drive Droitwich Worcs. WR9 0DJ |
Company Name | Cirrus Resources Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 83 Margaret Street London W1N 7HB |
Company Name | David Andrew Haulage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Fordham Road Newmarket Suffolk CB8 7NR |
Company Name | CLK Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 95 High Street Beckenham Kent BR3 1AG |
Company Name | Springbank Aviation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS |
Company Name | Boscombe Spa Resort Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rosscourt Hotel 6 St. Johns Road Boscombe Bournemouth BH5 1EL |
Company Name | Clean Beans Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Shuttington Fields Farm Shuttington Tamworth Staffordshire B79 0HA |
Company Name | G A Renewables Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Croston Villa High Street Garstang PR3 1EA |
Company Name | Browns Transport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Fordham Road Newmarket Suffolk CB8 7NR |
Company Name | Portman Precision Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Whitespace Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ashwell House Ashwell House Oakham Road Oakham Rutland LE15 7LW |
Company Name | Springbank Utilities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS |
Company Name | White Dalmatian Associates Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lilac Croft, 7 Pool Close Little Comberton Pershore Worcestershire WR10 3EL |
Company Name | T J I Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Widecombe Harp Hill Cheltenham Gloucestershire GL52 6PU Wales |
Company Name | Cloud 8 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 58 Brocklehurst Street London SE14 5QS |
Company Name | Skills Training India Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 - 6 Clay Street London W1U 6DA |
Company Name | Creuse Control Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 28 Yerville Gardens Hordle Lymington Hampshire SO41 0UL |
Company Name | Mod Loans Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7th Floor 90 Long Acre London WC2E 9RA |
Company Name | QLAW 3 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Schroder Reid Solicitors The Green Datchet Slough SL3 9AS |
Company Name | Eider Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP |
Company Name | Ebb Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Utopia 8 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 58 Brocklehurst Street London SE14 5QS |
Company Name | Marvel At Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Southport Road Chorley Lancashire PR7 1LD |
Company Name | Dunroamin Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 53 Queens Road Wimbledon London SW19 8NP |
Company Name | P Hodgson Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Arch Cottage Hampton Court Way Esher KT10 9AN |
Company Name | The Pink Spa Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Enterprise House Southwell Business Park Portland Dorset DT5 2NS |
Company Name | HDS Architectural Design Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Queensbury Avenue Outwood Wakefield West Yorkshire WF1 3TS |
Company Name | Focus Lettings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bali-Hai Holly Well Lane Clows Top Kidderminster Worcestershire DY14 9NR |
Company Name | UK Meter Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN |
Company Name | JDTS Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Quokka Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lansdell & Rose 36 Earls Court Road London W8 6EJ |
Company Name | JAF Consultants (Leicester) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Orchard Farm Horninghold Market Harborough Leicestershire LE16 8DH |
Company Name | CHOX Compliance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Forum Station Road Theale Reading RG7 4RA |
Company Name | Going Local (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 581a Leeds Road Outwood Wakefield West Yorkshire WF1 2JL |
Company Name | PIB Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 48 Chestnut Close Hockley Essex SS5 5EQ |
Company Name | Executive Interviews Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Ox House 43 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0AA |
Company Name | Jacobs Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Bradston Road Leicester Leicestershire LE2 8QG |
Company Name | MFO Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Company Name | DSL Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Unlimitedglass Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Pertan Global Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 20b Mountgrove Road London N5 2LS |
Company Name | Mediamojo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 30 City Road London EC1Y 2AB |
Company Name | Prestige Window Films Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY |
Company Name | Verona Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Verona Drive Surbiton Surrey KT6 5AL |
Company Name | JEM Contracts (Southern) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH |
Company Name | Square Logic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 61 Oakhill Road East Putney London SW15 2QJ |
Company Name | Jb Electrical Contractors (Cambs) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | A2Z Car Valeting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 16 Alyth Gardens London NW11 7EN |
Company Name | UK Pranic Healing Association Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Livingstone Road Gravesend Kent DA12 5DZ |
Company Name | Thirtyone Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW |
Company Name | MDG International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5-7 Newbold Street Leamington Spa Warwicks CV32 4HN |
Company Name | Factoring Financial Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN |
Company Name | The Wentworth (2009) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Busk Farm 29 Northfield Lane Highburton Huddersfield HD8 0QT |
Company Name | Happyland Restaurants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Perrers Road London W6 0EY |
Company Name | QLAW 5 |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Schroder Reid Solicitors The Green Datchet Slough SL3 9AS |
Company Name | Toscafund Cip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7th Floor 90 Long Acre London WC2E 9RA |
Company Name | Boardwalk South Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL |
Company Name | Memo's Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 21 Gardner Court 1 Brewery Square London EC1V 4JH |
Company Name | La Cloche Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 28-29 Great Sutton Street London EC1V 0DS |
Company Name | BIX Management Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rookery Barn Yew Tree Farm Low Ham Langport Somerset TA10 9DW |
Company Name | Agni Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3RD |
Company Name | Surgical Consultants Of London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 52 High Street Pinner Middlesex HA5 5PW |
Company Name | The Property Income & Growth Fund Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 42 Leinster Gardens London W2 3AN |
Company Name | Light Oaks Civil Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 207 Village Way Beckenham Kent BR3 3NN |
Company Name | Brill Links Sports Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fifth Floor Hamilton House 1 Temple Avenue London EC4Y 0HA |
Company Name | Aquaflow Bionomic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 82 Rectory Hill Hambleden Henley-On-Thames Oxfordshire RG9 6RP |
Company Name | Bucks Boarding Centre (MK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Conifers Filton Road Hambrook Bristol BS16 1QG |
Company Name | Appco Group Contact Centre Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Studio 320 Highgate Studios 53-79 Highgate Road London NW5 3LN |
Company Name | Redland Bloodstock Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Cardinal House 46 St Nicholas Street Ipswich IP1 1TT |
Company Name | It Coatings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 5 Chelford Close Sealand Industrial Estate Chester CH1 4NE Wales |
Company Name | Earlswood Plants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Wyevale Way Kings Acre Hereford Herefordshire HR4 7AY Wales |
Company Name | East Farm Meats Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW |
Company Name | Auction-King Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Company Name | Petrossian Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7 Horton Lodge Horton Skipton North Yorkshire BD23 3JX |
Company Name | Gottfire Protection Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 182 Farleigh Road Pershore Worcestershire WR10 1LY |
Company Name | NSL Care Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Priory Street Dudley West Midlands DY1 1EU |
Company Name | Montgomery Securities Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Company Name | Direct Chauffeur Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 Fawcett Lane Leeds West Yorkshire LS12 4PG |
Company Name | Swimbetter Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Belsize London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Walter Clarke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 28 Lee Conservancy Road Hackney London E9 5HW |
Company Name | Cherwell (36 Bathgate Road) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Ivory House, Plantation Wharf Clove Hitch Quay London SW11 3TN |
Company Name | MZ 351 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 & 2 The Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA |
Company Name | LJC Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 122a Nelson Road Whitton Middlesex TW2 7AY |
Company Name | Kamax Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 8 Dodd Lane Industrial Estate Chorley Road West Houghton Bolton BL5 3NA |
Company Name | LSDG Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Terry Marshall Inspection Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 9 Surrey Street Lowestoft Suffolk NR32 1LJ |
Company Name | Py Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 83 Baker Street Baker Street London W1U 6AG |
Company Name | Centient Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | 2Decipher Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lexham House Forest Road Binfield, Bracknell Berkshire RG42 4HP |
Company Name | Soprano Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Green Tye Farm Cottage Green Tye Much Hadham Hertfordshire SG10 6JJ |
Company Name | Nude Lighting Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Company Name | Supply Chain Lincs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 6 Blackthorn Way Five Mile Business Park Washingborough Lincoln LN4 1BF |
Company Name | Haztek International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Fox International Group Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Pangea Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2a Park Avenue Lymington Hampshire SO41 9GX |
Company Name | Flameproof Ex Fork Trucks Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 10, Pipers Lane Trading Estate Pipers Lane Thatcham Berkshire RG19 4NA |
Company Name | Bounce Creative Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address First Floor 13a High Street Edenbridge Kent TN8 5AB |
Company Name | Haztek London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Gemini Chocolates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Gemini House 11-13 Little Lane Clophill, Bedford Bedfordshire MK45 4BG |
Company Name | 06965215 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 7th Floor 90 Long Acre London WC2E 9RA |
Company Name | Seven Developments (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Joshuas Vista 202 Sandbanks Road Lilliput Poole Dorset BH13 7PH |
Company Name | Recycling Resources 2009 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 72 Lairgate Beverley East Yorkshire HU17 8EU |
Company Name | Halma Packaging UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unti 1 The Drove Osbournby Sleaford Lincolnshire NG34 0DH |
Company Name | G. C. A. Tonbridge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 The Old Forge Chevening Road Chipstead Sevenoaks Kent TN13 2RY |
Company Name | G. C. Tonbridge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 The Old Forge Chevening Road Chipstead Sevenoaks Kent TN13 2RY |
Company Name | The Three Amigos UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 360 Wandsworth Bridge Road Fulham London SW6 2TZ |
Company Name | The F1 Driving Experience Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 194 Stanley Road Teddington Middlesex TW11 8UE |
Company Name | Hermes Integration Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Westminster Business Cantre 10 Great North Way Nether Poppleton York YO26 6RB |
Company Name | Terrazzo World Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 1 Highfield Road Chislehurst Kent BR7 6QY |
Company Name | Edudoc Document Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Company Name | Elliott Testing & Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 40 Grove Road Berry Hill Coleford Gloucestershire GL16 8QL Wales |
Company Name | Cherwell Gardeners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 14 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN |
Company Name | Premier 2009 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 44 Essex Street London WC2R 3JF |
Company Name | D And B Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 68 Swan Bank Penn Wolverhampton West Midlands WV4 5PZ |
Company Name | Business & Lunch Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Orchards Gloucester Road Staverton Gloucestershire GL50 0SS Wales |
Company Name | D. A. Tanker Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Company Name | Little Em's Plug Block Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 110 Regent Road Leicester LE1 7LT |
Company Name | WJF (UK) Engineering Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Charterhouse Legge Street Birmingham B4 7EU |
Company Name | SRS Rail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Rose Cottages Swettenham Congleton Cheshire CW12 2LE |
Company Name | Henley Planning Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 44 Essex Street London WC2R 3JF |
Company Name | Carlisle Contract Painting And Decorating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit A Queens Drive Kingmoor Park South Carlisle CA6 4SB |
Company Name | Carlisle Sign And Shopfitting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit A Queens Drive Kingmoor Park South Carlisle CA6 4SB |
Company Name | Chatham Motor Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 255 Lords Wood Lane Chatham Kent ME5 8JU |
Company Name | Roadspeck Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 57 Maxwell Road All Saints Wolverhampton West Midlands WV2 1DJ |
Company Name | CI Musicals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 72 Salterford Road London SW17 9TF |
Company Name | Milton Morrissey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 72 Salterford Road London SW17 9TF |
Company Name | West End Projects Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 73 High Street Aldershot Hampshire GU11 1BY |
Company Name | Positive Card Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Hope Drive The Park Nottingham Notts NG7 1DL |
Company Name | RVN Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 103 Wood Lane Hednesford Cannock Staffordshire WS12 1BW |
Company Name | Sg Global Support Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Studio 320, Highgate Studios 58-79 Highgate Road London NW5 1TL |
Company Name | The Grand Inn Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Caythorpe Cottages Caythorpe Road Donington Spalding PE11 4SB |
Company Name | Cognition Communications Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Cavendish House 39-41 Waterloo Street Birmingham B2 5PP |
Company Name | Crafted Creations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Westview Close Leek Staffs ST13 8ES |
Company Name | The Pie People Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 19 Appledore Avenue Barnethurst Kent DA7 6QJ |
Company Name | Malmic Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11 Plumstead Close Brockhill Redditch Worcestershire B97 6GY |
Company Name | Arena-Promo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Herringston Road Dorchester Dorset DT1 2BS |
Company Name | H. G. L. Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Crofters Drive Cottingham Hull East Yorkshire HU16 4SD |
Company Name | Coker Resources Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 27 Priory Street Dudley West Midlands DY1 1EU |
Company Name | DSH Transport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 Acme Terrace Wakefield West Yorkshire WF1 5PT |
Company Name | Prospero IT Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Company Name | Mildwood Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Lanavirt Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD |
Company Name | Farmington Wind Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | ERSA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 6 Wick Parade Wick Littlehampton BN17 7JQ |
Company Name | The Kensington Clinic.com Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Company Name | Ecosan Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Enterprise Chapel Bedford Street Cleckheaton West Yorkshire BD19 5EA |
Company Name | AB Canvassing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 73 Nottingham Road Spondon Derby DE21 7NG |
Company Name | Toad Taverns Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Grange Barn The Street, Little Thurlow Haverhill Suffolk CB9 7LA |
Company Name | River Crescent Service Charges Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rufford Hall, Waterside Way Off Racecourse Road, Trent Park Nottingham Nottinghamshire NG2 4DP |
Company Name | Ironman London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5-7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Grover Lewis Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Green 10 Beacon Hill Road Newark Nottinghamshire NG24 1NU |
Company Name | Stevens Management Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Whitelands Little Shurdington Shurdington Cheltenham Gloucestershire GL51 4TY Wales |
Company Name | Cheshire Plant Hire Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Clough House Farm Heaton Rushton Spencer Macclesfield Cheshire SK11 0SJ |
Company Name | Tranomaro Mineral Development Corporation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Lawnswood Nominees (Holdings) Limited 30 Portland Place London W1B 1LZ |
Company Name | M2 Floorlaying Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Bearfields Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Delta Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Barker & Doman Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 Chelmsford Road Shenfield Essex CM15 8RQ |
Company Name | Steve Lock Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Alexander House 3 Shakespeare Road Finchley London N3 1XE |
Company Name | Ark Data Cody Park Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 24 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Spring Park Westwells Road Hawthorn Corsham Wiltshire SN13 9GB |
Company Name | Lacefield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Brunel House George Street Gloucester GL1 1BZ Wales |
Company Name | Tailored Waste Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 4 London Row South Clifton Newark Nottinghamshire NG23 7AB |
Company Name | AXEL Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Sparsholt Court West Hendred Wantage Oxon OX12 8RL |
Company Name | Matrix Welding & Fabrication (Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 8 Alloy Court Alloy Industrial Estate Pontardawe Swansea SA8 4HL Wales |
Company Name | Lewis Berkeley Warranties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Regent House 1 Pratt Mews London NW1 0AD |
Company Name | Equine Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Clock House 140 London Road Guildford Surrey GU1 1UW |
Company Name | Diakonia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 37 Groveland Road Beckenham Kent BR3 3PU |
Company Name | Deanmeadow Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Company Name | E-Scratch Off Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 10 Station Road Henley On Thames Oxfordshire RG9 1AY |
Company Name | Watertight International (Installations) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33a Twyford Avenue London W3 9PY |
Company Name | Watertight International (Ireland) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33a Twyford Avenue London W3 9PY |
Company Name | Karma & Chips Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester LE1 7LT |
Company Name | Enviroplats Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Lawnswood Nominees (Holdings) Limited 30 Portland Place London W1B 1LZ |
Company Name | Britwebmedia Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 2 Sedegeway Business Park Common Road Witchford Ely Cambridgesgire CB6 2HY |
Company Name | Adbaum Advertising Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Braintree Clinical Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Company Name | Old Hall Farm Shop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Probuild Construction (Services) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 34 Cheere Way Papworth Everard Cambridge Cambridgeshire CB23 3NZ |
Company Name | David Lanigan Racing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Rathmoy Stables Hamilton Road Newmarket Suffolk CB8 0GU |
Company Name | Moviemogul.co.uk Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 35 Westwood Road London SW13 0LI |
Company Name | Phoenix Garden Design (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW |
Company Name | Maxitrade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR |
Company Name | Charnwood Training Academy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address North Nottinghamshire College Carlton Road Worksop Nottinghamshire S81 7HP |
Company Name | Keybanks Property Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
Company Name | Arena Trading Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 New Street Braintree Essex CM7 1ES |
Company Name | B N Harris Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Arena Freight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 22 New Street Braintree Essex CM7 1ES |
Company Name | Glasby Research Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 122a Nelson Road Whitton Middlesex TW2 7AY |
Company Name | Countryside Inns Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 24 Old Bond Street London W1S 4AP |
Company Name | RAFA G Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lexham House Forest Road Binfield, Bracknell Berkshire RG42 4HP |
Company Name | Bas (2016) Realisations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG |
Company Name | EMMA Nobes Gilding And Restoration Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 08 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address St. James'S House Austenwood Lane, Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Indigo Partners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address St Martins House The Runway South Ruislip Middlesex HA4 6SE |
Company Name | Wingmeadow Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | 11 months (Resigned 19 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Sarah Spencer Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 15 Lower Ground Floor 65 London Wall London EC2M 5TU |
Company Name | Cranmore Chase Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Merlin House Charnham Lane Hungerford Berkshire RG17 0EY |
Company Name | General Carbide (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 09 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 20 Market Hill Southam Warwickshire CV47 0HF |
Company Name | Non-Stop Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Deepzone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 10 months (Resigned 26 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Wirevalley |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 67 High Street Chobham Woking Surrey GU24 8AF |
Company Name | East & West Leisure Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Positive Outcomes Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Unit 2 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS |
Company Name | Purple Patch (Cymru) Consulting Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 29 Kensington Park Magor Caldicot Monmouthshire NP26 3QG Wales |
Company Name | Reefers And Wreckers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 11 Mint Avenue Barrowford Nelson BB9 6JU |
Company Name | Harrowby Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3 Harrowby Crescent Leeds West Yorkshire LS16 5HP |
Company Name | Friendly Traders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 40 Park Drive Heaton Bradford W Yorks BD9 4DT |
Company Name | G D Pope Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | ACKL Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 58 Elwyn Drive Liverpool Merseyside L26 0UZ |
Company Name | F Two Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Post Office Worthing Road Southwater Horsham West Sussex RH13 9EZ |
Company Name | Jackmar Supply (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 33 Bollo Bridge Road Acton London W3 8AX |
Company Name | Multisite Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Wesley House 28 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | Ascot Collins Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Summit House London Road Bracknell Berkshire RG12 2AG |
Company Name | MGT Capital Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Kensington Centre 66 Hammersmith Road London W14 8UD |
Company Name | Copperchase Airports Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 12a Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
Company Name | The Deposit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS |
Company Name | Brigsters It Technology Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brookfield House Station Road, Clowne Chesterfield Derbyshire S43 4RW |
Company Name | Axiom Property Developments Spv2 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1 Twyford Road Bishop'S Stortford Hertfordshire CM23 3LJ |
Company Name | D. Brazington Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 129 Painswick Road Gloucester GL4 4PY Wales |
Company Name | ENT Accountancy & Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devon House Church Hill Winchmore Hill London N21 1LE |
Company Name | Excel Community Care Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Federation House 36-38 Rockingham Road Kettering Northamptonshire NN16 8JS |
Company Name | Eastern Star Products Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Aaf Accountancy Ltd, Unit 3 Lionworks,Station Road,Whittlesford Cambridge CB22 4WL |
Company Name | Myhouse (Liverpool) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 32 Lark Lane Liverpool Merseyside L17 8US |
Company Name | Money 4 Clothes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stone Cottage Queen Elizabeth Drive Scalby Scarborough North Yorkshire YO13 0SR |
Company Name | XYTE Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 17 Mercury Quays Ashley Lane Bradford Yorkshire DB17 7DB |
Company Name | Weir Wood Angling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Springhill House Pilgrims Way Westerham Kent TN16 2DU |
Company Name | Spire Scaffolding Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Seymour House Beccles Road Loddon Norfolk NR14 6JD |
Company Name | Tour Secure Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devon House Church Hill Winchmore Hill London N21 1LE |
Company Name | I. Lands On The Line Management Company (Number 2) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 253 Monton Road Monton Manchester Greater Manchester M30 9PS |
Company Name | FJC Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Colin Felton Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Highfield Road Dartford Kent DA1 2JS |
Company Name | Golden Browns Tanning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devon House Church Hill Winchmore Hill London N21 1LE |
Company Name | Sahara Racing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE |
Company Name | Winterbottom & Rouse Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA |
Company Name | Alphagraphics Franchising UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor Unit 4 Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Company Name | C J Havercroft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Church Farm Main Road Thorngumbald Hull North Humberside HU12 9NE |
Company Name | CDL (Leisure) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13-19 Hammerton Street Burnley Lancashire BB11 1NA |
Company Name | TCL Trustees Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Romanian Medical Society UK |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 89 Straight Road Straight Road Romford RM3 7JD |
Company Name | PRA Consulting (FS) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | English-Gent's Of Nottingham Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 237a Nottingham Road Eastwood Nottingham NG16 3GS |
Company Name | Hook Green Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Hannah More Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bickfield House Farm Bickfield Lane Compton Martin N Somerset BS40 6NE |
Company Name | International Fiduciary Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 44 Essex Street London WC2R 3JF |
Company Name | Withers Farm Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Withers Farm Wellington Heath Ledbury Herefordshire HR8 1NF Wales |
Company Name | Catalyst (Existing Developments) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Company Name | Catalyst (Future Products) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Company Name | Catalyst (New Developments) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Company Name | W.A.S.P.S. Building Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address White Pine Lodge 21 Graig-Y-Tewgoed Cwmavon Port Talbot West Glam SA12 9YE Wales |
Company Name | Holdens Of Newark Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ |
Company Name | Little Pig Barn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 288 Wood Lane Rothwell Leeds West Yorkshire LS26 0PW |
Company Name | Shivam Hull UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Cardinal Walk Hessle East Yorkshire HU13 9QG |
Company Name | Apex Design And Architectural Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF |
Company Name | Majik House Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12a Gatebeck Industrial Estate Gatebeck Kendal LA8 0HW |
Company Name | Actual Production Global Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Charnwood Accountants The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ |
Company Name | Cold & Cool Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bakers Dozen 13 Queen Close Henley On Thames Oxon RG9 1BP |
Company Name | Lets Get A Home Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Granville Hall Granville Road Leicester Leicestershire LE1 7RU |
Company Name | Nelson Refurb Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 35 Larchfield Wolston West Midlands CV8 3JL |
Company Name | Stethonote Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 St Mary'S Cottages The Street Frensham Surrey GU10 3EA |
Company Name | C4H (Consultancy Services) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Company Name | X L Jointing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Ambrose Paving Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE |
Company Name | The Bubble Consultancy UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Company Name | Pizza Press Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ground Floor, Saturn House 113 Station Road Ashford Kent TN23 1PJ |
Company Name | Custom Interior Design UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | NUTU Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Royal Mews St George'S Place Cheltenham Gloucestershire GL50 3PQ Wales |
Company Name | Lincolnshire Prime Meat Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Massive Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Providence Villas Brackenbury Road London W6 0BA |
Company Name | Addictive Mobile Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10-11 Clerkenwell Green London EC1R 0DP |
Company Name | First Sight Studios Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Keeley Cottage Lower High Street Chipping Campden GL55 6DY Wales |
Company Name | KATZ 'N' Dawgz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Company Name | Residential Care Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Get Covered Health Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Studio 320, Highgate Studios 53-79 Highgate Road London NW5 1TL |
Company Name | Datelec Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW |
Company Name | Milestone Referrals Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 20 The Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ |
Company Name | Bucks Boarding Centre (HW) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL5 5BJ Wales |
Company Name | Tutti Communications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Company Name | Autoclassic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | LSDG Products (International) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Octave Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Sunny Side Up Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forset Road, Binfield Bracknell Berkshire RG42 4HP |
Company Name | NDA Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5th Floor 89 New Bond Street London W1S 1DA |
Company Name | Staff Defence Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9/10 The Crescent Wisbech Cambridgeshire PE13 1EH |
Company Name | Beardown Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9-10 The Crescent Wisbech Cambs PE13 1EH |
Company Name | Galacrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Eastway Sale Cheshire M33 4DX |
Company Name | Dreambar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Tarrif St Manchester Lancashire M1 2EZ |
Company Name | Bannerbridge Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Creditree Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 London Road Newark Nottinghamshire NG24 1TW |
Company Name | Gold Ling Holdings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Hoop Lane London NW11 8BU |
Company Name | Atelier London Trustees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | SBT Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22-24 Hornsby Square Southfields Business Park Basildon SS15 6SD |
Company Name | One Benbow Road Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Harrowells Llp Moorgate House, Clifton Moorgate York North Yorkshire YO30 4WY |
Company Name | TIVY Davies Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Kingswood Road London SW2 4JE |
Company Name | Third Generation Tenant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | PJ's Farm Shop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Orchard Place Heniker Lane Sutton Valence Maidstone Kent ME17 3ED |
Company Name | Victoria's (Barnes) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Pratt Mews Camden London NW1 0AD |
Company Name | Measure And Improve Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor, 1 Carrera House Merlin Court, Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | Fryerning Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Company Name | Slip Clutch Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ Wales |
Company Name | NJH Accounting Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Garden Court Wheathampstead St Albans Hertfordshire AL4 8RE |
Company Name | Castlecrest Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 122a Nelson Road Twickenham Middlesex TW2 7AY |
Company Name | Hallco Cnc Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12b Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SG |
Company Name | Academy Of Natural Medicine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE |
Company Name | Total Construction Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bellwood Grange Farm Brampton Torksey Lincs LN1 2EG |
Company Name | Ba Integration & Logistics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Marston Close London NW6 4EU |
Company Name | All Trades Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
Company Name | Gb Industrial Cladding Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ashbank House, Union Road Thorne Doncaster South Yorkshire DN8 5EL |
Company Name | Taylor, Thraves, Kimber Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Palace Court 15-17 London Road Maidstone Kent ME16 8JE |
Company Name | Hollow Wall Farm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Forgetunot Cards Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Harbourside House 4-5 The Grove Bristol BS1 4QZ |
Company Name | Alissa Jebal Alab International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 81 Southwark Street London SE1 0HX |
Company Name | Fendean Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Basement 21a Craven Terrace London W2 3QH |
Company Name | Harleigh Vets Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Veterinary Surgery Harleigh Road Bodmin Cornwall PL31 1AQ |
Company Name | Star Enterprises Lowestoft Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD |
Company Name | Free2Do Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Greenway House, Sugarswell Business Park, Shenington Banbury Oxon OX15 6HW |
Company Name | 0302 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 75 Cliff Road Crigglestone Wakefield West Yorkshire WF4 3EH |
Company Name | Watkins Haulage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP |
Company Name | Swush.com Holding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Falcon Projects (Southern) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 91 Woodlands Park Stopples Lane, Hordle Lymington Hampshire SO41 0AE |
Company Name | Swush.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House Finsbury Circus London EC2M 5QQ |
Company Name | Urban Eco Products Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Welvic Site Hillhouse International Business Park Thornton-Cleveleys Lancashire FY5 4QD |
Company Name | UC2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Ryland Road Barford Warwick Warwickshire CV35 8BY |
Company Name | HP Flat Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 The Paddock Sway Lymington Hampshire S041 6af |
Company Name | Vision4Value Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 162 Hucclecote Road Hucclecote Gloucester GL3 3SH Wales |
Company Name | Flashdent (GB) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 92 Powys Lane Palmers Lane London N13 4HR |
Company Name | DBS (IT) Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Waynflete 13110 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Monkstone House City Road Peterborough PE1 1JE |
Company Name | Theosteel Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 Parkanaur Avenue Southend-On-Sea Essex SS1 3HY |
Company Name | Ezeeefix Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28 Second Avenue Horbury Wakefield West Yorkshire WF4 6HB |
Company Name | Graft PR Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 53 Frith Street London W1D 4SN |
Company Name | Lh & Whc Trustees Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | The Blue Vip Wristband Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1, Rear Of 43 Crystal Road Blackpool Lancashire FY1 6BS |
Company Name | Global Touch Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 81 Southwark Street London SE1 0HX |
Company Name | Duruk Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Company Name | Bay Joinery Renovations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 New Road Perranporth Cornwall TR6 0DL |
Company Name | James Wellesley & Partners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fleurs Cottage Quarwood Station Road Stow On The Wold Cheltenham Gloucestershire GL54 1JU Wales |
Company Name | Zooki Digital Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 3a Park Lane Business Park Park Lane Basford Nottingham NG6 0DU |
Company Name | Onorin Storage Systems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | Apollo Environmental Support Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 242-250 Wood Street London E17 3NA |
Company Name | The Mall Catering Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Highland House Mayflower Close Chandler'S Ford Eastleigh SO53 4AR |
Company Name | Black Horse Pub Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | JUS' Like That Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Busting Out UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | The Kreate Marketing Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Silkdale Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Bailey Court Green Street Macclesfield SK10 1JQ |
Company Name | Paul Grimwood Contracting & Consultancy Service Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourme Kent ME10 4AE |
Company Name | Schlepp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 57 Queens Grove London NW8 6EN |
Company Name | 1 Stop Cafe And 1 Stop Fish Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Smarts Stores Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN |
Company Name | IDEN Barn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Iden Barn Heath Road Boughton Monchelsea Maidstone Kent ME17 4JE |
Company Name | Silicone Innovation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | Commodities Recycling Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | N Iqbal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 359 Dudley Road Blakenhall Wolverhampton WV4 4LQ |
Company Name | Altofts Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Greenbank Road Normanton Wakefield West Yorkshire WF6 2JU |
Company Name | Spinner Worldwide Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Company Name | Z2Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | L G Podiatry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood, Southampton Hampshire SO17 2NF |
Company Name | Solarsmart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Clocktower St. Georges Street Canterbury Kent CT1 2LE |
Company Name | Cafe Energize Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | Barrelfield Property Publishing (Woking) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Barry Osullivan Drylining (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 79 Thackeray House 1112 Harrow Road London NW10 5NF |
Company Name | Barrelfield Property Publishing (Guildford) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Brunswick Foods Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Company Steyning West Sussex BN44 3AA |
Company Name | Synter Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 448 High Street Lincoln Lincolnshire LN5 8HZ |
Company Name | FT Accounting Consul Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Company Name | Coldata Learning Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Roseum Close Lincoln Lincolnshire LN6 3DF |
Company Name | KYR London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
Company Name | Kalseal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road, Binfield Bracknall Berkshire RG42 4HP |
Company Name | Afghan Container Transport Company Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Devereux Court Strand London WC2R 3JL |
Company Name | Threshers Financial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stables Bush Hall Farm Threshers Bush High Laver Harlow Essex CM17 0NS |
Company Name | J V Baker Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | AGH & Son Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | Art & Artist Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 126 Royal College Street London NW1 0TA |
Company Name | Data Rock Stars UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3, Somerford Business Pk Wilverley Road Christchurch Dorset BH23 3RU |
Company Name | Football Development Schools Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicsetershire LE7 7AZ |
Company Name | Peter Westrep Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 145 Lawrence Avenue New Malden Surrey KT3 5NB |
Company Name | Caregrove Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Stretched Fabric Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wrenbury House 78 Main Street Smeeton Westerby Leicester Leicestershire LE8 0QJ |
Company Name | Collect Investments (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Coquet Enterprise Park Amble Northumberland NE65 0PE |
Company Name | Stonesfield Health Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL |
Company Name | Yes Prime Minister Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 41-44 4th Floor Great Queen Street London WC2B 5AD |
Company Name | Bullguard UK Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | International Entertainment Corporation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 93 Commodore House Juniper Drive London SW18 1TZ |
Company Name | Non-Stop Records Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Non-Stop Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Lambhill Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Company Name | Fox & Hounds (Comford) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Cornubia Inn 35 Fore Street Hayle Cornwall TR27 4DX |
Company Name | Apple Barrel (Newquay) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Maass Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 334-337 Summer Lane Hockley Birmingham B19 3RG |
Company Name | Buy Together Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street Horsell Woking Surrey GU21 4SU |
Company Name | Glentrees Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Price Bailey Llp Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT |
Company Name | Synaxis Meetings & Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Bunaa Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 22 Farraday House 18 Charing Cross Road London WC2H 0HR |
Company Name | Colin Ainley Practice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Nightingale Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Watling Street Little Brickhill Milton Keynes Bucks MK17 9LY |
Company Name | Www.Karcherukservicing.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Malt House Painswick Road Salmon Springs Stroud Gloucester GL6 6LE Wales |
Company Name | One Portfolio Ngu Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Pepper Crescent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Royal Crescent Cheltenham Gloucestershire GL50 3DA Wales |
Company Name | Touch Toners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Chaddesley Terrace Mount Pleasant Swansea SA1 6HB Wales |
Company Name | Club 4 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 32 Bernard Street Southampton Hants SO15 2DG |
Company Name | Education Leaders Partnership Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Suretrack Rail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 1a Newton Court Pendeford Office Park Wobaston Road Wolverhampton WV9 5HB |
Company Name | Lg Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Regent House Clinton Avenue Nottingham NG5 1AZ |
Company Name | Greenways Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Lysons Transport Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester GL1 1BZ Wales |
Company Name | Ferraro Executive Hire Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Buster & Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 94 Jebb Avenue London SE2 5XL |
Company Name | Wilberfoss Fabrications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Little Horton Lane Bradford West Yorkshire BD5 0AL |
Company Name | Kernow Flora Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Triad Infrastructure Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 737 Ripponden Road Oldham OL1 4SG |
Company Name | Warwick Car Deliveries Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN |
Company Name | Philip Holme Electrical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Brooklands Way Lincoln Lincolnshire LN6 0RH |
Company Name | Sg Mersh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Jackson Feldman And Company Alexander House 3 Shakespere Road Finchley London N3 1XE |
Company Name | Printers Yard Nominees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 156 South Street Dorking Surrey RH4 2HF |
Company Name | David Kendrick Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Nursey Bungalow Viney Hill Lydney Gloucestershire GL15 4ND Wales |
Company Name | A M Q Interiors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | 30 Charles Street Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Belnheim House Henry Street Bath Avon BA1 1JR |
Company Name | Cherwell Old Park Avenue Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN |
Company Name | Hd-Music. Tv Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 57 Queens Grove St Johns Wood NW8 6EN |
Company Name | Davies Arnold Cooper Nominees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 100 Fetter Lane London EC4A 1BN |
Company Name | Bluewaves Marketing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Canterbury Close Banbury Oxfordshire OX16 4FF |
Company Name | The Breeze Radio Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Roman Landing Kingsway Southampton SO14 1BN |
Company Name | Pink Banana (2010) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Priory Street Dudley West Midlands DY1 1EW |
Company Name | Pacra Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Burtersett Road Hawes North Yorkshire DL8 3NT |
Company Name | Essential Land (Sittingbourne) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Smartbuilders (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Parklands Beeford Driffield East Yorkshire YO25 8EY |
Company Name | Jacksons Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Surbiton Street Attercliffe Sheffield South Yorkshire S9 2DN |
Company Name | Tom Hixson Trustees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Essential Land (Sittingbourne No. 2) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD |
Company Name | B G Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 71 Forster Road Beckenham Kent BR3 4LG |
Company Name | Plumbhome Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Orchard Grove Whitwood Castleford West Yorkshire WF10 5TZ |
Company Name | Wealth Management Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Starmax Television Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Grosvenor Street Mayfair London W1K 4QW |
Company Name | David Beak Farming Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Scadghill Farm Stibb Bude Cornwall EX23 9HN |
Company Name | Vanetage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 New Street Braintree Essex CM7 1ES |
Company Name | The Broadcast House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Tower View Kings Hill West Malling Kent ME19 4UY |
Company Name | Tipton Town Football Club Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT |
Company Name | Eithnepaul Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | TAS Commercial Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8a Hillside Works Cleckheaton W Yorkshire BD19 4DN |
Company Name | Pepper Design & Print Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Waterside House Basin Road North Hove East Sussex BN41 1UY |
Company Name | Keville Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Calcutt Street Cricklade Swindon SN6 6BD |
Company Name | Josephine Butler Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Appleby Road Hackney London E8 3ET |
Company Name | Reputation By Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Glass Processing Wolverhampton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Maple View West Lancashire Investment Centre Whitemoss Business Park Skelmersdale Lancs WN8 9TG |
Company Name | Imaginative Change Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT |
Company Name | Artemis Publishers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hamilton House Mabledon Place Bloomsbury London WC1H 9BB |
Company Name | Ballito Boulevard Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | M M Amin Trading Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 46 Wolsey Road Northwood Middlesex HA6 2EN |
Company Name | Screenery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39 Park Street Westcliff-On-Sea Essex SS0 7PA |
Company Name | JESS Financial Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit Lg1 The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Company Name | Unique Worksurfaces Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 5 Savile Road Castleford West Yorkshire WF10 1PB |
Company Name | Amhola Contracts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25-28 Old Burlington Street London W1S 3AN |
Company Name | Pitch Alive Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5th Floor 89 New Bond Street London W1S 1DA |
Company Name | Cascade Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LP |
Company Name | Nurufe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | JESS Mortgage Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit Lg1 The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Company Name | JESS Lifestyle Protection Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit Lg1, The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Company Name | Cindy Fuller Home Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | ADDY & Lazz Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 113 Westminster Road Urmston Manchester Lancs M41 0RQ |
Company Name | Curbar Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James House Austenwood Lane Gerrard Cross Buckinghamshire SL9 8SG |
Company Name | Onsite Sprayers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Priestley Road Bournemouth Dorset BH10 4AW |
Company Name | JLD Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Manor Park Banbury Oxon OX16 3TB |
Company Name | M. C. H Medicals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Kineton Way Ryhope Sunderland SR2 0LJ |
Company Name | At K4 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Gloucestershire GL51 0LX Wales |
Company Name | Pittsmead Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pittsmead Stratford Sub Castle Salisbury Wiltshire SP1 3LL |
Company Name | Yelverton Properties (Woolwell) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Company Name | Ruth Springer Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | PGO Training Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | 29 Croydon Road Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 1 29 Croydon Road Reigate Surrey RH2 0LY |
Company Name | Capricorn Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | Penney Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Atrium Curtis Road Dorking Surrey RH4 1XA |
Company Name | Blur Leisure (Carlisle) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Portland Place Carlisle Cumbria CA1 1RP |
Company Name | Gate Leisure (Carlisle) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bambras 5 Cloth Market Newcastle Upon Tyne NE1 1EE |
Company Name | Oasis Leisure (Carlisle) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Portland Place Carlisle Cumbria CA1 1RL |
Company Name | Caldecuts Hair Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Hall Drive Hardwick Cambridge Cambridgeshire CB23 7QN |
Company Name | Forge Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Forge House Stoney Lane Broad Green Bromsgrove Worcestershire B60 1LW |
Company Name | Batson James Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Bolt Hole 11 Durley Chine Road South Bournemouth Dorset BH2 5JT |
Company Name | Howcroft Property Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 66 Low Street Sherburn In Elmet North Yorkshire LS25 6BA |
Company Name | Rangemist1st Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Central Avenue Welling Kent DA16 3AX |
Company Name | Ninos At The Gate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Conifers Filton Road Hambrook Bristol BS16 1QG |
Company Name | HWF Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 10 Wilton Court Industrial Estate Batley West Yorkshire WF17 8NN |
Company Name | Cassia Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-6 Clay Street London W1U 6DA |
Company Name | Adi's Solar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Mount Pleasant Bisley Old Road Stroud Gloucestershire GL5 1NA Wales |
Company Name | Genesis Global Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Forshaws,Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Mercator-Pr By Projects Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 College Mews London SW18 2SJ |
Company Name | The Jill Freud Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 149a Masons Hill Bromley Kent BR2 9HY |
Company Name | Comms Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | Kippax Medical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | RJGE Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Milton House Gatehouse Road Aylesbury HP19 8EA |
Company Name | B.A.V.D.H. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House 1 Devonshire Street London W1W 5DR |
Company Name | Kent Knitters (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stanton House 49/51 Stanton Road Ilkeston Derbyshire DE7 5FW |
Company Name | Bestseller Capital (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit A 10 Fashion Street London E1 6PX |
Company Name | Corporate Promotional Mints Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Cafe Bonbon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Elmtree Cottages Main Road Knockholt Village Kent TN14 7JB |
Company Name | Active Building Contractors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 1 Cheriton Lodge 38 Pembroke Road Ruislip Middlesex HA4 8FB |
Company Name | PRAM Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 East Grinstead Road Lingfield Surrey RH7 6EP |
Company Name | Larkinsons (Metal) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Salisbury House Station Road Cambridge CB1 2LA |
Company Name | Argiem Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Monks Lodge, Monks Alley Binfield Bracknell Berkshire RG42 5NY |
Company Name | Sports Idols Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5-6 The Courtyard East Park Crawley RH10 6AG |
Company Name | Ocean Force Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 53 Frith Street First Floor London W1D 4SN |
Company Name | Charles Croft Residents Management Company Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Company Name | JPW Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14a Haven Road Canford Cliffs Poole Dorset BH13 7LP |
Company Name | Othaya Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | MERC Breakers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Priory Street Dudley West Midlands DY1 1EU |
Company Name | International Compressed Air Foam Association Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Saffrons Road Eastbourne East Sussex BN21 1DG |
Company Name | Windmill (Mellor) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RS |
Company Name | PBS Automotive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street Horsell Woking Surrey GU21 4SU |
Company Name | Ce-Ko Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 35 Leigh Drive Elsenham Hertfordshire CM22 6BY |
Company Name | Goldstein Medical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | DLH Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6-7 Ludgate Square London EC4M 7AS |
Company Name | Denwood Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ambren House Shebbear Beaworthy Devon EX21 5SX |
Company Name | Lauralex Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Company Name | Chelmack Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 130 Northcote Road London SW11 6QZ |
Company Name | Barons Park Trustees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Engine Block Unit 1 The Sidings, Merrylees Desford Leicester LE9 9FE |
Company Name | Free 4 Work Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pinnacle House 17-25 Hartfield Road London SW19 3SE |
Company Name | Racecourse Helicopters Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE |
Company Name | Distinctive Driveways (Leeds) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Sheridan Way Pudsey Leeds West Yorkshire LS28 9NU |
Company Name | Save Witney Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28-29 Great Sutton Street London EC1V 0DS |
Company Name | ECO Float Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Easneye Dairy Farm Easneye Ware Hertfordshire SG12 8LX |
Company Name | South Coast Performance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 52 Forge Rise Uckfield East Sussex TN22 5BX |
Company Name | Our Office Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street Horsell Woking Surrey GU21 4SU |
Company Name | Park Farm Management Company Tudeley Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Broadway House 208 Broadway Bexleyheath Kent DA6 7BG |
Company Name | Fitzhoward International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Church Street Woodbridge Suffolk IP12 1DS |
Company Name | Dorset Charcuterie Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN |
Company Name | Multivend Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Woodhay House Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Company Name | Morecombe Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address One Courtenay Park Newton Abbot Devon TQ12 2HD |
Company Name | Active World Holidays (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Oakenstone, Ferris Court Hook Norton Road Sibford Ferris Banbury Oxfordshire OX15 5QR |
Company Name | CRS Technologies (Europe) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Studio 320 Highgate Studio 53-79 Highgate Road London NW5 1TL |
Company Name | 207 High Street Aldeburgh Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 College Mews St Ann'S Hill London SW18 2SJ |
Company Name | Soulkeepers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 5 Saville Road Industrial Estate Castleford West Yorkshire WF10 1PB |
Company Name | Sahara Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 92 Seymour Chambers London Road Liverpool Merseyside L3 5NW |
Company Name | Yelverton Properties (Sidwell Street) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 25 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Company Name | Lifeline Training & Operations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 53 Gelli Street Caerau Maesteg Mid Glamorgan CF34 0RN Wales |
Company Name | Tag Farms Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Station Farm ,Old Leake Boston Lincolnshire PE22 9RT |
Company Name | Blue Boy Boston Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Thorne Way Boston (Kirton) Lincolnshire PE20 1JP |
Company Name | Aldersgate I.M. Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ropemaker Place Level 12, 25 Ropemaker Street London EC2Y 9AR |
Company Name | Celador Radio (Portsmouth) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Romans Landing Kingsway Southampton SO14 1BN |
Company Name | Gotthold Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Basement 21a Craven Terrace London W2 3QH |
Company Name | Premier Prints (Leicester) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | ANSA It Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Broadgate Broadgate Business Park Chadderton Lancashire OL9 9XA |
Company Name | Doubleton Securities Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Boyne Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Braeside Clay Tye Road Upminster Essex RM14 3PL |
Company Name | Kaydon Technical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 24 Old Bond Street London W1S 4AP |
Company Name | Dr Sbaz Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Nupend Lodge Nupend Lane Longhope Glooucestershire GL17 0QQ Wales |
Company Name | Plus2010 Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | B Berry Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Whitecap Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit C2 Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Company Name | Luxury Yacht Listing Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hartfield House First Floor 41-47 Hartfield Road Wimbledon London SW19 3RQ |
Company Name | Orchard Sports Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Sheppard Business It Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ |
Company Name | Landform Holt Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | RLS Rigging Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LF |
Company Name | Clickworker Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House, High Street Horsell Woking Surrey GU21 4SU |
Company Name | Gulliford Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Company Name | C & M Groundworks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 33 Bollobridge Road Acton London W3 8AT |
Company Name | N. Williams (Deeping) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 67 Hereward Way Deeping St. James Peterborough Cambs PE6 8QB |
Company Name | Walker Brothers (NE) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 North Drive Cleadon Sunderland Tyne And Wear SR6 7SP |
Company Name | Derek Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat B 37 Heybarnes Road Birmingham West Midlands B10 9HR |
Company Name | Higher Cross Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport PR9 9LY |
Company Name | UK Bifold Doors Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Gametail.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 286 Mays Lane Barnet Herts EN5 2AP |
Company Name | Dan's Independent Garden Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Company Name | Beaufort Offshore Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 The Grove Church Road Brightlingsea Essex CO7 0QX |
Company Name | Global Ocean Films Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Quadrant House, Floor 6,4 Thomas More Square London E1W 1YW |
Company Name | F Capital 100 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | RGMW Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Glos GL50 3AT Wales |
Company Name | Renton Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Hinton Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | OAKS Civil Engineering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | Cuisine A Porter Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Thetis Road Cowes Isle Of Wight Hampshire PO31 7DJ |
Company Name | TAIT Design Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB |
Company Name | Denpros Design Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Vine House Selsley Road North Woodchester Gloucestershire GL5 5NN Wales |
Company Name | Claridge Nursing Homes (Elmhurst) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Belladonna Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Westward 42 Holly Hill Lane Sarisbury Green Southampton SO31 7AD |
Company Name | The Playcentre Pre-School Playgroup Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW |
Company Name | Varzi Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
Company Name | Lifestyle Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fairways Hill Top Court Newmillerdam Wakefield West Yorkshire WF2 6QA |
Company Name | Boston Landscapes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 54 Eastwood Road Boston Lincolnshire PE21 0PH |
Company Name | Hengrove Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address University House Oxford Square Oxford Street Newbury RG14 1JQ |
Company Name | Toddleco Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 106 Burns Road London NW10 4DX |
Company Name | Born Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX |
Company Name | Shebang Business Solutions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3b Brunel Close Drayton Field Industrial Estate Daventry Northants NN11 8RB |
Company Name | MACH 5 Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 Pound Lane Canterbury Kent CT1 2BZ |
Company Name | GT Divisions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Beacon Road Trafford Park Manchester M17 1AF |
Company Name | Shiffman Medical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Cumbria Broadband Rural And Community Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Low Cragg Butterwick Penrith Cumbria CA10 2QL |
Company Name | Inn 4 U Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 77 Salisbury Street Blandford Forum Dorset DT11 7PY |
Company Name | DCW Agency Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN |
Company Name | Material Girl Clothing & Accessories Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Novello 28 Novello 28 Goose Gate Nottingham NG1 1FF |
Company Name | Solent Employment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | Ardent New Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 41 High Street Royston Hertfordshire SG8 9AW |
Company Name | Fletchers Maintenance Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 491 London Road South Lowestoft Suffolk NR33 0PD |
Company Name | Denham The Jeanmaker Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 32 Charlotte Road London EC2A 3PB |
Company Name | R S Developments (2009) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Busk Farm 29 Northfield Lane Highburton Huddersfield Yorkshire HD8 0QT |
Company Name | Cheyney Goulding Employee Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN |
Company Name | Rj Forestry Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address No 2 The Square Farnley Otley West Yorkshire LS21 2QG |
Company Name | Urban Times Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | GNT Autos Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Climb Clinical Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Units 2 & 3 The Hawthorns, Hawthorns Lane Corse Gloucestershire GL19 3NY Wales |
Company Name | MWCO 55 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ruskin House 40-41 Museum Street London WC1A 1LT |
Company Name | Prime Justice Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Chiswell Street London EC1Y 4UQ |
Company Name | Tendering Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | My Resourcer Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Churchill House 120 Bunns Lane Mill Hill London NW7 2AS |
Company Name | Tracklane Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL |
Company Name | Genii Corporate Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Company Name | Am Pharma Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friem Barnet Lanae Whetstone London N2o Oyz |
Company Name | Haleglade Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | T.H.W. Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Halem Close Huntley Gloucester Gloucestershire GL19 3DR Wales |
Company Name | Jf Cost Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Bayliss Building Consultancy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Springfield Road Quenington Cirencester Gloucestershire GL7 5BU Wales |
Company Name | Shieldcrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Airmech Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 51 West Drive Sonning Reading Berkshire RG4 6GE |
Company Name | All Web Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Home Farm House Hall Lane Myton On Swale York YO61 2RD |
Company Name | Croyde Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Marwood House The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Company Name | Wellness Supply Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | DEV & Fix Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Long Meadow Farm Aston Hill Aston Clinton Buckinghamshire HP22 5NQ |
Company Name | Vinculum Investment Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 36 Paultons Square London SW3 5DT |
Company Name | The Geek Taverna Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 Copse Edge Avenue Epsom Surrey KT17 4HS |
Company Name | Igloo Thinking Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Gratton Street Cheltenham Gloucestershire GL50 2AT Wales |
Company Name | Simon Skeffington Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Gratton Street Cheltenham Gloucestershire GL50 2AT Wales |
Company Name | MDH Precast Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Maplehurst Farm House Nuthurst Road Maplehurst Horsham West Sussex RH13 6RB |
Company Name | Presentation Magic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 36 Paultons Square London SW3 5DT |
Company Name | Igloo Living Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Gratton Street Cheltenham Gloucestershire GL50 2AT Wales |
Company Name | SJP Investigation And Consultancy Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Buildnrepair Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Berkeley Street London W1J 8ED |
Company Name | Imperial Glass Wholesalers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28 Oakwood Avenue Mitcham Surrey CR4 3DP |
Company Name | Waddington Carpets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 637 Bradford Road Bailiff Bridge Brighouse West Yorkshire HD6 4DY |
Company Name | Academy Teachers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 500 Larkshall Road Highams Park London E4 9HH |
Company Name | Acornbow Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 78 York Street London W1H 1DP |
Company Name | 2020Provision Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Precision Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 60 Harborough Innvoation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB |
Company Name | Project And Corporate Advisory Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH |
Company Name | Forward Capital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD |
Company Name | Black Label Events (Bournemouth) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Goldsands Stadium Dean Court Bournemouth Dorset BH7 7AF |
Company Name | Adrian Toms Roofing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 44b Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG |
Company Name | MWCO 56 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ruskin House 40-41 Museum Street London WC1A 1LT |
Company Name | A-Mart (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | Lemon Jelly UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 143 Loughborough Road Leicester LE4 5LR |
Company Name | Jackpot Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire Street 1 Devonshire Street London W1W 5DS |
Company Name | G & R Ventilation Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 176 Vernon Road Leicester LE2 8GD |
Company Name | Landlex Scooters Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Verulam House Luton Road Harpenden Hertfordshire AL5 3BL |
Company Name | Intent Planning Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 D'Arcy Road Sutton Surrey SM3 8NH |
Company Name | Gillingham Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Company Name | Integrated Care Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6-8 Bouverie Street London EC4Y 8DD |
Company Name | Keyhole Garage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brook House Church Lane Garforth Leeds LS25 1HB |
Company Name | Lines Layouts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | Oldflamesreignited.co.uk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Fernworthy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hazelwoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | HMO Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Gallery 14 Upland Road East Dulwich London SE22 9EE |
Company Name | Italian Restaurant (Victoria) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 103 Scotney Gardens St Peters Street Maidstone Kent ME16 0GT |
Company Name | Ashworth Medical Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | International Entrepreneurs Club Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Quadrant House Floor 6, 4 Thomas More Square London E1W 1YW |
Company Name | PPI Int Thames Valley Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW |
Company Name | Sunnybank Joinery And Son Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 49 Abbey Road Batley West Yorkshire WF17 7EP |
Company Name | Independent Active Investors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 113 The Brentano Suite Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Company Name | Bricross Cycles Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Malt House Painswick Road Salmon Springs Stroud Gloucester GL6 6LE Wales |
Company Name | Van Baarle Joinery & Shop Fitting Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Mill Farm Sandholme Road Eastrington, Goole East Yorkshire DN14 7QQ |
Company Name | BOYD Henderson Enterprise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Property Links Residential Sales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 106 North Hill Plymouth Devon PL4 8HW |
Company Name | Trade Flooring Supplies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP |
Company Name | Your Performers Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Top Flat Riverview Rosehill Henley On Thames Oxfordshire RG9 3EB |
Company Name | Health Reforms Advisors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Eric Moore Health Centre 1 Tanners Lane Warrington Cheshire WA2 7LY |
Company Name | All Sales And Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Pavement Pocklington York YO42 2AX |
Company Name | Rare Day Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Kent Avenue London W13 8BE |
Company Name | Mouthwear Technology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Holes Bay Park Sterte Avenue West Poole Dorset BH15 2AA |
Company Name | Viewpoint Optics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Debtrescue Units 1 & 2 Mays Farm Lower Wick Street Selmeston East Sussex BN26 6TS |
Company Name | Louis Strudwick Flowers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Dymock Street London SW6 3ET |
Company Name | Silisquid Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Bedford Row London WC1R 4BX |
Company Name | Datecrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | David Gordon Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 86 Crossflatts Crescent Leeds West Yorkshire LS11 7JP |
Company Name | Dittisham Boats Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Connect House 133-137 Alexandra Road London SW19 7JY |
Company Name | Wick Care Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 55 Wells Street London W1T 3PT |
Company Name | C.N.J. Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Marbury Swan Close Salisbury Wiltshire SP2 8LQ |
Company Name | E Gadge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | CARR Lane Commercials Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Morley Carr Business Centre Low Moor Bradford West Yorkshire BD12 0RA |
Company Name | Daniel Browne Street Kids Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Pinewood Place Bexley Kent DA2 7WQ |
Company Name | Oldflamesreignited.com Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | The Coffee Tree London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | MHB (Bath) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Blenheim House Henry Street Bath Somerset BA1 1JR |
Company Name | Caroline Elwood Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Forshaws Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Association Of Biomedical Healthcare Scientists Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Blengate Close Westbere Canterbury CT2 0FE |
Company Name | Codeunit One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 32 Pearson Road Bradford West Yorkshire BD6 1BJ |
Company Name | Eight Ormonde Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 5 8 Ormonde Gate London SW3 4EU |
Company Name | Hire-Drive UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Oakwood Court Compton Avenue Romford Essex RM2 6ET |
Company Name | Arromite Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26a Devonshire Crescent London NW7 1DN |
Company Name | Gelfling Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Marlborough Road London W4 4EU |
Company Name | Presto Aquatics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Weald Bridge Nursery Kents Lane North Weald Essex CM16 6AX |
Company Name | Sutton Taverns Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | W1 Pictures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ruttswood Springfield Bushey Heath Hertfordshire WD23 1GL |
Company Name | The Specialist Bar Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Manor Park Banbury Oxfordshire OX16 3TB |
Company Name | Cornwall Construction Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | First Choice Systems (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3000 Aviator Way Manchester M22 5TG |
Company Name | Stuart Slatter Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | Carbon Futures (Lighting) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Almora 33 Station Road Budleigh Salterton Devon EX9 6RR |
Company Name | Skin Evolution Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Essensua Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Nupro Europe Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytostone House Hanbury Drive Leytostone London E11 1GA |
Company Name | W.B.C. Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Chancery Lane Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Chancery Lane Thrapston Kettering Northamptonshire NN14 4JL |
Company Name | Ubermummy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Northcross Road Ealing London W13 1SX |
Company Name | Laura Frost Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Little Acorns St Leonards Hill Windsor Berkshire SL4 4AT |
Company Name | P.T.D Flooring Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bridgestones Limited 125/127 Union Street Oldham OL1 1TE |
Company Name | Villa Soft Drinks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Rustons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | TKD Kitchens Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Leonard Curtis 6th Floor 35 Park Row Leeds West Yorkshire LS1 5JL |
Company Name | Pear Retail Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ |
Company Name | Theodoma Trading One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 94 High Street Wimbledon London SW19 5EG |
Company Name | Theodoma Trading Two Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 94 High Street Wimbledon London SW19 5EG |
Company Name | Flyfire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | Bullion Oil Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Bell Corners Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Worcestershire Lea Bracknell Berkshire RG42 3TQ |
Company Name | Propero Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Harvey Medical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9ZY |
Company Name | Redburn Digital Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Company Name | Cerasum Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Place Campbell Wilmington House High Street East Grinstead West Sussex RH19 3AU |
Company Name | A. Taylor (Social Care) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 The Fairway Northwood Middlesex HA6 3DZ |
Company Name | J.S.G. Distribution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Astronomia Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Debtrescue Units 1 & 2 Mays Farm Lower Wick Street Selmeston East Sussex BN26 6TS |
Company Name | Borkowski & Sons Global Strategy Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor 47-57 Marylebone Lane London W1U 2NT |
Company Name | M E Lighting (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Chestnut Electrical Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Horton View Banbury Oxfordshire OX16 9HP |
Company Name | London City Bloodstock Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE |
Company Name | Commercial 4 Mfd Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Commercial House Old Station Drive Liddington Park, Leckhampton Cheltenham GL53 0DL Wales |
Company Name | West Street Property Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 57a (Flats 1 & 2) West Street St Phillips Bristol BS2 0BZ |
Company Name | Matthew Metcalfe Surgery Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Lindum Terrace Lincoln LN2 5RP |
Company Name | Celador Radio (Bath) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Roman Landing Kingsway Southampton SO14 1BN |
Company Name | Film 3 Sixty Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 45-51 Whitfield Street London W1T 4HD |
Company Name | IGM Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Moorgate House King Street Newton Abbot TQ12 2LG |
Company Name | Cassadian Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | TCS Teachers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 500 Larkshall Road Highams Park London E4 9HH |
Company Name | Stephenson & Son Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | Red Velvet Lovers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Penrose Avenue Carpenders Park Watford WD19 5AD |
Company Name | The Poplars (Golborne) Management Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Lees Road Mossley Ashton-Under-Lyne Lancashire OL5 0PF |
Company Name | Simple Little Creations Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 77 Long Lane Dalton Huddersfield West Yorkshire HD5 9LH |
Company Name | EKTA Skateboards Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Badcock Construction Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Office 1.06 2 The Links Herne Bay Kent CT6 7GQ |
Company Name | Profport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Deksmart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB |
Company Name | Building Material Supply Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17 Metro Centre Dwight Road Watford Hertfordshire WD18 9SB |
Company Name | EMH Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address East Mersea Hall East Mersea Colchester CO5 8TJ |
Company Name | Classic Sofa Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Flexilender Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH |
Company Name | HBP Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Gough Square London EC4A 3DE |
Company Name | Kingswinford Metals Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Kent & Sussex (Runwell) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Central Avenue Welling Kent DA16 3AX |
Company Name | Crossways Transport (International) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU |
Company Name | S.R. Plumbing Heating & Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Hodgsons Road Godrergraig Swansea West Glamorgan SA9 2DJ Wales |
Company Name | Precision Commodities Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL |
Company Name | Ultra Electronics Aep Payments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 417 Bridport Road Greenford Middlesex UB6 8UA |
Company Name | Free Spinning Studios Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Nizar Kharma Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Company Name | VPFS Nationwide Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lees Road Knowsley Industrial Park Liverpool Merseyside L33 7SE |
Company Name | Cape Homes (Exmouth Street) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | Mogul Computing Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Town Mead Business Centre William Morris Way London SW6 2SZ |
Company Name | Richmond Nolettinggo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Alexandra Road Twickenham Middlesex TW1 2HE |
Company Name | Sparkles Express Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39 North Road Ravensthorpe Dewsbury West Yorkshire WF13 3AB |
Company Name | Bankhill Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 43 Essex Street London WC2R 3JF |
Company Name | C.C. Equestrian Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinhamshire HP19 8DP |
Company Name | Andrew Cassar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 15 19-21 Crawford Street London W1H 1PJ |
Company Name | Options Designs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Fair Oak Garden Centre Winchester Road Fair Oak Southampton Hampshire SO50 7HD |
Company Name | RJM Legal Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hazelwoods Llp Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | South Devon Pets Homes & Gardens Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lower Ground Floor Flat Thornlea Mews Hope Cove Kingsbridge Devon TQ7 3HB |
Company Name | 4 Coburg Terrace Freehold Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Old Farm Place Henley Down Catsfield East Sussex TN33 9BN |
Company Name | Arcadia Italia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
Company Name | AK Clinical Research Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Randomchaos Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Esrom Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0LX Wales |
Company Name | O Studio Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Company Name | Crown Mobile Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Welcomm Communications 24 The Point Rockingham Road Market Harborough Leicestershire LE16 7QU |
Company Name | Cascade Egham Close Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Capital Bloodstock Investments Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 60 Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough Leicestershire LE16 7WB |
Company Name | J Ogilvie Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Aaf Accountancy Ltd Unit 3 Lion Works Station Road Whittlesford Cambridgeshire CB22 4WL |
Company Name | DVC College Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor Diamond House 179-181 Lower Richmond Road Richmond Surrey TW9 4LN |
Company Name | Airxstream Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Calival Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 188 Melksham Lane Broughton Gifford Melksham Wiltshire SN12 8LN |
Company Name | Saberac Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP |
Company Name | 4 Web Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Riftswood Cottage Victoria Road Saltburn By The Sea Yorkshire T12 1JD |
Company Name | Mouseion Worldwide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 96 Kensington High Street London W8 4SG |
Company Name | Brownwells Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Chiswell Street London EC1Y 4UQ |
Company Name | Fresh Office Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor Office 23 Park Lane Halesowen West Midlands B63 2RA |
Company Name | The Playing Box Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW |
Company Name | Airmech Garage Equipment Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Green Lane Woodstock OX20 1JZ |
Company Name | Matt's Motorcycles Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Horton View Banbury Oxfordshire OX16 9HP |
Company Name | Panache Tiles And Bathrooms Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Bk Corporation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 301 Kenton Lane Harrow Middlesex HA3 8RR |
Company Name | Bob Ward HR Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Lilac Avenue York YO10 3AT |
Company Name | International Protection & Security Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Sandy Lane Stockport Cheshire SK5 7NZ |
Company Name | Robin Turner Custom Clubs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 Guildown Avenue North Finchley London Middlesex N12 7DQ |
Company Name | Premier Desler Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | Sportsman Brewing Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Company Name | Simela Bugle Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Absolute Sport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Rolladoor Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Shirley Drive Syston Leicester Leicestershire LE1 1LU |
Company Name | S D Samuels (Contracts) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
Company Name | Fusion (Deeping) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 High Street Market Deeping Peterborough Cambridgeshire PE6 8ED |
Company Name | P E Legal Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hazelwoods Llp Staverton Court Staverton Cheltenham GL51 0UX Wales |
Company Name | Greenfx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Crosstrees Sway Road Pennington Lymington Hants SO41 8LR |
Company Name | B. A. Autos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 71 Titford Road Oldbury West Midlands B69 4QA |
Company Name | Gemini Taurus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | B & T Whitaker Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 111/112 Bancroft And 1/5 Hermitage Road Hitchin Hertfordshire SG5 1JQ |
Company Name | Protech Racing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | CTD (IT) Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | North Atlantic Flowers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Phillips IT Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Prostyle Wetrooms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Church Close Kenton Stowmarket IP14 6JQ |
Company Name | Aqua Plumbing And Heating Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Cohen Diamonds Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Falconers Farm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Falconers Farm Upton Road Clevelode Malvern Worcestershire WR13 6PB |
Company Name | Brockenhurst Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Oil Boiler Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Portland Road Edgbaston Birmingham B16 9HN |
Company Name | Ark House Treatment Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address New Bond House 124 New Bond Street London W1S 1DX |
Company Name | Jack French London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Eaton House Station Road Guiseley Leeds LS20 8BX |
Company Name | Jack French Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street Horsell, Woking Surrey GU21 4SU |
Company Name | Mark Liddle Insolvency Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Christchurch Road Bournemouth Dorset BH1 3PD |
Company Name | Ajeel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | Agars Plough Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire Street 1 Devonshire Street London W1W 5DS |
Company Name | Lime Tree Place Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW |
Company Name | T & P Painters & Decorators Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Egyptian American Chemicals Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Buckingham Gate London SW1E 6LB |
Company Name | The Calder Cooked Meat Co Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Culshaw Street Burnley Lancashire BB10 4LN |
Company Name | L & K Foods Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Culshaw Street Burnley Lancashire BB10 4LN |
Company Name | K & N Cooked Meats Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Culshaw Street Burnley Lancashire BB10 4LN |
Company Name | Sunrise Furniture Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | K A Design Atelier Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25-26 Hampstead High Street London NW3 1QA |
Company Name | HIRD Properties Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 127-143 English Street Hull East Yorkshire HU3 2BT |
Company Name | Bodriala Farm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Dimmicks Accountancy Services Tudor House 34 Chester Street Wrexham Clywd LL13 8AH Wales |
Company Name | Voick Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street Horsell Woking Surrey GU21 4SU |
Company Name | Goodwill Restaurants Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Cherwell (2 Roedean Crescent) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | WONK Records Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 33 St. Thomas Place Penkhull Stoke-On-Trent ST4 7LA |
Company Name | P. Clark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39b York Road Hartlepool TS26 8AH |
Company Name | Simon Homer Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 42 Warwick Street Leamington Spa Warwickshire CV32 5JS |
Company Name | R M Armitage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 58 Beverley Road Leamington Spa CV32 6PJ |
Company Name | Lemon Legal Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Blackwood Mechanical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Ninos At Gosforth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Al Koura Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 45 Barriedale London SE14 6RW |
Company Name | Trinket Films Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Franklins Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP |
Company Name | Cherwell (18 Lancaster Gardens) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | QQSS Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP |
Company Name | Danbury Antiques Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Ambicus Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Ellesmere Road Twickenham Middlesex TW1 2DJ |
Company Name | Xbevep Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LF |
Company Name | Ebro Communications Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 76 Lostwithiel Street Fowey PL23 1BQ |
Company Name | Black Label Events (Poole) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH |
Company Name | Servesea Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Kerver Lane Dunnington York Yorkshire YO19 5SL |
Company Name | Multisite Recruitment Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wesley House 28 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | J. P. Mapu Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Firmin Financial Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Green Carpentry Contractor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA |
Company Name | Jobmover Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Red Lights London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 75 Lakedale Road London SE18 1PR |
Company Name | Specialized Global Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25 Maudslay Road London SE9 1LH |
Company Name | Soho Empire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Soho View Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Assessment Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite F9 Waterside Centre North Street Lewes BN7 2PE |
Company Name | Atlantico Fish & Chip Restaurant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 The Triangle Bournemouth Dorset BH2 5RY |
Company Name | Cherwell (2 Northcote Mews) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Cherwell Mews London SW11 1AF |
Company Name | CYAN Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | Lodge Farm Poultry Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lodge Farm Lodge Lane Beaulieu Hampshire SO42 7XP |
Company Name | Ark House Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Church Barn Alvediston Salisbury Wiltshire SP5 5LE |
Company Name | Gecko Design Studio Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Park Road Milford On Sea Lymington Hampshire SO41 0QU |
Company Name | Stinson Transport (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Great Georges Road Liverpool L22 1RA |
Company Name | Clifton House (Hargrove) Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 71 / 73 Long Street Middleton Manchester Lancashire M24 6UN |
Company Name | Brettham Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Play Radio Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39 Long Acre London WC2E 9LG |
Company Name | Katherine Allen Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Manor Park Banbury OX16 3TB |
Company Name | Labkicks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 36 Rufus Way Portland Dorset DT5 1ED |
Company Name | Friends Of The Coliseum (Porthmadog) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Bank Place Porthmadog Gwynedd LL49 9AA Wales |
Company Name | Trading Opportunities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Chiswell Street London EC1Y 4UQ |
Company Name | AHM Schlegel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8a Woodside Road Northwood Middlesex HA6 3QE |
Company Name | Garry Abrams Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 10 Beech Lane Liverpool L18 3ER |
Company Name | NEIL Price Law Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ |
Company Name | Spotless Cleaning (Oxford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 9 Griffin Close Twyford Banbury Oxfordshire OX17 3HR |
Company Name | W. A. Hilsdon & Son Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Huntsmill Farm Shalstone Buckingham Buckinghamshire MK18 5ND |
Company Name | Talbot Laboratories Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Archway House Spring Gardens Road Bath BA2 6PW |
Company Name | Exemplia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Squirecross Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | David Gill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Sandy Lane Stockport Cheshire SK5 7NZ |
Company Name | Petersfield Northern Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Company Name | Horizon Consumer Science Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Outlook Green Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Company Name | Karrydotcom Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Sew Lovely Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Copper Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Company Name | Treasure Isle Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Regent House Pratt Mews London NW1 0AD |
Company Name | Etotalplan UK Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Hera Hd6 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tam House 49 Brow Road Huddersfield West Yoskshire HD1 4TP |
Company Name | Am Claims Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 58 Millers Street Eccles Manchester Lancashire M30 8PF |
Company Name | 26 And 28 Colehill Lane (Freehold) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Park Lane Woodstock Oxfordshire OX20 1UD |
Company Name | Kernow Bespoke Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 17 Pellew Close Padstow Cornwall PL28 8EY |
Company Name | Octave Estates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Courtland Bespoke Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ |
Company Name | Dealcroft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Portland Place London W1B 1LZ |
Company Name | Massive Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road London SW19 7QD Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Massive Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road London SW19 7QD Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | I Like This Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 3a Park Lane Business Centre Park Lane Basford Nottinghamshire NG6 0DU |
Company Name | Mark Deboos Building Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Arthur Chapman Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Knights Plc The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Company Name | R.J.A Clarke Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 49 Cavendish Road Eccles Manchester M30 9EE |
Company Name | Simon Leighton Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Knights Plc The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Company Name | Bob Agnew Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Knights Plc The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Company Name | VITO Filters Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Howe Lodge Lyth Kendal Cumbria LA8 8DF |
Company Name | Twist360 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Digital House Unit 2.3 Clarendon Park Nottingham NG5 1AH |
Company Name | Mercury Aluminium Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Smith House George Street Nailsworth Stroud GL6 0AG Wales |
Company Name | Idle Greetings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Summer-Lea Idle Bradford West Yorkshire BD10 8PL |
Company Name | 92 Grove Park Road Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Bower Farm House Hever Road Hever Kent TN8 7LG |
Company Name | YLB Property & Legal Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 6 Forge Business Centre Forge Industrial Estate, Nantyfyllon Maesteg Mid Glamorgan CF34 0AH Wales |
Company Name | KOPI Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Carlyle House Carlyle Road Cambridge CB4 3DN |
Company Name | Renewable Engineering Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW |
Company Name | Samson London Property Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 269-271 High Street London E15 2TF |
Company Name | GT Focus Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | GWOP Incorporated Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | (JBA)2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Company Name | Tin Monkey Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 24 Sherwood Court Shouldham Street Marylebone London W1H 5LG |
Company Name | Daniel Medico-Legal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | OAKS H Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 53 Ongar Road Writtle Chelmsford Essex CM1 3NA |
Company Name | IAN Moreland Plumbing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | IAN Moreland Mechanical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | South Ribble Car Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Luton Road Thornton Cleveleys Lancashire FY5 3EB |
Company Name | Price Bailey Corporate Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB |
Company Name | The Carp Den Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | South Ribble Motors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Luton Road Thornton Cleveleys Lancashire FY5 3EB |
Company Name | Icon Brand Strategy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | ROWE & Partners Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Casterbridge Property Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Windmill Lane Anna Valley Andover Hampshire SP11 7LH |
Company Name | Afaia Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Glebe House Braxted Road Kelvedon Essex CO5 9BS |
Company Name | Oasis Car Wash Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Barnett Way, Barnwood Gloucester Gloucestershire GL4 3RT Wales |
Company Name | Studio Astico Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2-4 Stoneleigh Park Road Epsom KT19 0QT |
Company Name | Special Fine Teas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Thomas Cox & Co 4 Home Farm, Luton Hoo Estate Luton Bedfordshire LU1 3TD |
Company Name | Cherwell (3-5 Penrhyn Road) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Corbett Hasan Asset Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 185 A Kenton Lane Kenton Middlesex HA5 8TL |
Company Name | Zee Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 269-271 High Street London E15 2TF |
Company Name | Envirogen Renewable Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Maglabs (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor, 30 Park Street London SE1 9EQ |
Company Name | Garibaldi Grinders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA |
Company Name | Purity Cleaning Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 18 Hyde Gardens Eastbourne East Sussex BN21 4PT |
Company Name | Thegift-Club.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 92 Powys Lane Palmers Green London N13 4HR |
Company Name | Edgeheads Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 The Square Aspley Guise Bedfordshire MK17 8DG |
Company Name | SBL Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brydon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Novostea Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 44 Burghley House Oakfield Estate Somerset Road Wimbledon London SW19 5JB |
Company Name | Thompson Solar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ramshill House Cracoe Skipton West Yorkshire BD23 6LA |
Company Name | Byosafe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Marquee Monthly.com Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | 1570 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Dada Dadi Parivar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Sandy Lane Stockport Cheshire SK5 7NZ |
Company Name | LPD (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 113 Hillingdon Hill Uxbridge Middlesex UB10 0JQ |
Company Name | Arthur Fordham & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 65 East Street Bridport Dorset DT6 3LB |
Company Name | 0800 Handyman (East Sheen) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 61 Victoria Road Suite 152 Surbiton KT6 4JX |
Company Name | T Walsh's Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Grange Avenue Manchester Lancashire M19 2FY |
Company Name | PJG Property Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 British Road St Agnes Cornwall TR5 0TZ |
Company Name | Bacha Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Manhattan Business Park Westgate London W5 1UP |
Company Name | Insure Together Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street, Horsell Woking Surrey GU21 4SU |
Company Name | Shires Motorcycle Accessories Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Blackbird Road Leicester Leicestershire LE4 0AH |
Company Name | Mesh Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sundial House High Street Horsell Woking Surrey GU21 4SU |
Company Name | Samson Lifting (Northern) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ Wales |
Company Name | M & C Project Logistics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 337c North End Road Fulham London SW6 1NN |
Company Name | J. A. Jowett Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Blenheim Way Southmoor Abingdon Oxon OX13 5NQ |
Company Name | LSC Database Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Mitchell Beevers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
Company Name | A&J Water Treatment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Garner Street Business Park Garner Street Etruria Stoke-On-Trent ST4 7BH |
Company Name | AAL Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5-7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | A & R T Building & Renovation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | SR Resource Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Newton Court Westrand, Pendeford Business Park Wolverhampton WV9 5HB |
Company Name | TLS Environmental Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS |
Company Name | Central Auto Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Flat 3, The Lodge Hennerton Golf Club Crazies Hill Road Wargrave Berkshire RG10 8LT |
Company Name | Dart Adventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pinnacle House 17-25 Hartfield Road London SW19 3SE |
Company Name | Comms Supply Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | DJC Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | Safe Handling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Ellisam House Juliet Way Aveley South Ockendon Essex RM15 4YD |
Company Name | Club Manifesto Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 43 Prices Way Brackley Northamptonshire NN13 6NR |
Company Name | Denchant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 65 East Street Bridport Dorset DT6 3LB |
Company Name | Finimtek Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | Brassica Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Connect Archive & Mailing Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 2, Ontario Drive Ontario Drive New Rossington Doncaster DN11 0BF |
Company Name | Hales Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Mersyerside PR9 9LY |
Company Name | Hampton Utilities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1, City Point 156 Chapel Street Salford M3 6BF |
Company Name | J Wimborne Medical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | London Executive Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 35-37 William Road London NW1 3ER |
Company Name | Des Dyer Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Beaumont Avenue St Albans Hertfordshire AL1 4TL |
Company Name | Oak Solutions Europe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Blenheim House Henry Street Bath BA1 1JR |
Company Name | Nathan Tari Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Bridlington Avenue Upper Shirley Southampton Hampshire SO15 5HN |
Company Name | Hogshead Meat Suppliers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 256 Western Avenue Port Talbot West Glamorgan SA12 7NF Wales |
Company Name | GSP Rocks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 31 Elkstone Road London W10 5NT |
Company Name | Urban Pulse Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House Rear Of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | KV4 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | Spectrum Auto Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2a Cope Road Banbury Oxfordshire OX16 2EH |
Company Name | Kalectiv Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 23 Roehampton Lane London SW15 5LS |
Company Name | Prosperus Property Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Vilner Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Solar Light Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40 Princess Street Manchester M1 6DE |
Company Name | Daiquiri (Putney) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 24 Southfields Court Augustus Road London SW19 6ND |
Company Name | U-Trade Windows Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40a Station Road Upminster RM14 2TR |
Company Name | Firtal Brands Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Symphony Coatings (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Lawrence Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | EAH Distributors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Gold Leaf Fashion Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road, Binfield Bracknell Berkshire RG42 4HP |
Company Name | Spartan Toys Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Comtop Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Ffordd Morgannwg Whitchurch Cardiff CF14 7JS Wales |
Company Name | Vinchenzo Medical Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Total Wellbeing Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Company Name | Premier Performing Arts Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Old Apple Store Shropham Attleborough NR17 1EJ |
Company Name | John G.A. Ware Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Waterside House Basin Road North Hove Sussex BN41 1UY |
Company Name | Kitewood (Coombe Road) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Donington Farms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Park Farm Station Street Donington Spalding Lincolnshire PE11 4UJ |
Company Name | Lux Nation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | W. & D. Jones Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 The Pines Cilfrew Neath West Glamorgan SA10 8AL Wales |
Company Name | Extuitive Insights Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address New Barn Farm, Old Barn Lane South Chailey Lewes BN8 4AS |
Company Name | HWP Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 146 Chase Side Southgate London N14 5PP |
Company Name | J & J Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 81 Corbett Avenue Droitwich West Midlands WR9 7BH |
Company Name | 16 Sandy Lane Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Ghloucestershire GL50 3AT Wales |
Company Name | Mytesting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Fairfield Lane Rothwell Leeds LS26 0GB |
Company Name | Lucy Ede Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | PETE Chalmers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 114 Greenfields Earith Huntingdon Cambridgeshire PE28 3QZ |
Company Name | Handball Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bank House 266-268 Chapel Street Salford Manchester M3 5JZ |
Company Name | Redden News Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Elm Parade St Nicholas Avenue Hornchurch Essex RM12 4RH |
Company Name | Finance Interface Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Coldbath Square London EC1R 5HL |
Company Name | Hall Associates (Consulting) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE31 7TT |
Company Name | Out Of Home International Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 South Molton Street London W1K 5RG |
Company Name | Radio Airtime Media Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 South Molton Street London W1K 5RG |
Company Name | Transport Media Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 South Molton Street London W1K 5RG |
Company Name | The Hothouse Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Atrium Curtis Road Dorking Surrey RH4 1XA |
Company Name | Danish Design House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Bang Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5th Floor 89 New Bond Street London W1S 1DA |
Company Name | Hyperion Power Systems Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET |
Company Name | International Recovery Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET |
Company Name | Evlyn-Bufton Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 319 Eagle Tower Monpellier Drive Cheltenham Gloucestershire GL50 1TA Wales |
Company Name | Fajast Holdings UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET |
Company Name | 40 Cartwright Street Freehold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Royal Tower Lodge 40 Cartwright Street London E1 8LX |
Company Name | Octave Property Holdings Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Tara Building & Decorating Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF |
Company Name | Hedley Medical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Verified Shop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Digital House Unit 2.3 Clarendon Business Park Nottingham NG5 1AH |
Company Name | LHM Professional Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Hanbury Drive Leytonstone London E11 1GA |
Company Name | Surveyor Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 21 Wellington Street Leicester Leicestershire LE1 6HH |
Company Name | Interconnect Gp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lexham House Forest Road, Binfield Bracknell Berkshire RG42 4HP |
Company Name | Peregrine Properties (Springfield) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH |
Company Name | Destinations (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Oakwood Court Compton Avenue Romford Essex RM2 6ET |
Company Name | Taste Indulgence Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 3a Park Lane Business Centre Park Lane Basford Nottingham NG6 0DU |
Company Name | T. A. B. Developments (Halifax) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20a Wade House Avenue Shelf Halifax West Yorkshire HX3 7NX |
Company Name | Kick The Film Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Company Name | Howes Oakwood Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD |
Company Name | DCC (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Western Road Romford RM1 3JT |
Company Name | BIM Energy Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Company Name | BIM Energy Monitoring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Company Name | BIM Monitoring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF |
Company Name | Northampshire Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Excvhange 12 Compton Road London SW19 7QD |
Company Name | Grass Roots Darts (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1st Floor 1 Carrera House Merlin Court, Gatehouse Close Aylesbury Buckinghamshire HP19 8DP |
Company Name | 19 Thornton Hill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 D Thornton Hill Wimbledon London SW19 4HU |
Company Name | Dawson's Two Strokes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Rose Rigging Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LF |
Company Name | A. K. W. Freight Forwarding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH |
Company Name | A. K. W. Contract Packing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH |
Company Name | Badgeworth Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Vicarage Badgeworth Cheltenham Gloucestershire GL51 4UL Wales |
Company Name | Heliglobal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Union Suite The Union Building 51-59 Rose Lane Norwich NR1 1BY |
Company Name | Gifts By Rsvp Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW |
Company Name | Cherwell Margin Drive Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Cherwell Mews London SW11 1AF |
Company Name | Octoshape UK Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Lessor Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Christensen & Granholm Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Ostermontag Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 90 Chorefields Kidlington Oxford OX5 1SY |
Company Name | Planet Rock Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 57 Queens Grove St Johns Wood London NW8 6EN |
Company Name | Advanced Muscle Nutrition Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Suite 3a Park Lane Business Park Park Lane Basford Nottinghamshire NG6 0DU |
Company Name | Vagnostics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 4a Roxby Road Winterton Scunthorpe North Licolnshire DN15 9SU |
Company Name | Italian Lifestyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Dove House Mill Lane Barford St Michael Oxon OX15 0RH |
Company Name | A. Curti Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2-2a Clarence Street Kingston-Upon-Thames Surrey KT1 1RB |
Company Name | Alison Burns & Co. Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Eversley View Scarcroft Leeds West Yorkshire LS14 3HP |
Company Name | Noble James Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 34 Wetherby Mansions Earl'S Court Square London 34 Wetherby Mansions Earl'S Court Square London SW5 9DJ |
Company Name | Annexa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | TNUI Engineering Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR |
Company Name | TNUI Bentalls Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Company Name | Fabric Training & Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Moor Street London W1D 5NB |
Company Name | BESO Boutique Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 25 Rampers Road Sauby Retford Nottingham Nottinghamshire DN22 9EX |
Company Name | North Meols Medical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | X-43 Management Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Graham Snarr Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Milestone Road Stratford Upon Avon Warwickshire CV37 7HH |
Company Name | ECO Entrances Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | DS Legal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4-14 Pontardulais Road Gorseinon Swansea West Glamorgan SA4 4FE Wales |
Company Name | Aguro Consulting Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | K&Dyland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 217 Kings Avenue Balham London SW12 0AT |
Company Name | Konfunik2012 Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Lifeguard Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St. James'S House Austenwood Lane, Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Liveguard Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St. James'S House Austenwood Lane, Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Symphony Coatings (North) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Company Name | Lykkegaard Aviation Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Photogenic Digital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Sego Vale Taverham Norwich Norfolk NR8 6US |
Company Name | I.M. Dell Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Sunnyfield Gardens Hockley Essex SS5 4SL |
Company Name | Cherwell Garage And Tyre Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Woodstock Road Bushey Heath Bushey Herts. WD23 1PH |
Company Name | A1 Civil Engineering & Formwork Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 28 Kempton Avenue Northolt Middlesex UB5 4HF |
Company Name | Bread & Sugar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Hatherley Road Sidcup Kent DA14 4DT |
Company Name | Bawdy Knights Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 24 Southfields Court Southfield Augustus Road Wimbledon London SW19 6ND |
Company Name | Abbey Stonework (Port Talbot) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 102 Commercial Road Taibach Port Talbot West Glamorgan SA13 1LR Wales |
Company Name | Angkor Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Woodfield House Taplow Common Road Burnham Buckinghamshire SL1 8LP |
Company Name | Panstratus Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Attimore Road Welwyn Garden City Hertford AL8 6LQ |
Company Name | North Ferriby United Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Chadwick Joinery & Builders Stadium Grange Lane North Ferriby East Yorkshire HU14 3AB |
Company Name | J J Travel And Shipping Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | PAM Ernest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5-7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Indi's Restaurant (Wimborne) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED |
Company Name | Vines Medical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Summerstone Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Devonshire Street London W1W 5DT |
Company Name | Bullion Oil UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Mountveiw Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | 4G Clothing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | JJS Electrical (Port Talbot) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 57 Pellau Road Margam Port Talbot West Glamorgan SA13 2LG Wales |
Company Name | Phillips Welding & Fabrication Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Such Close Letchworth Hertfordshire SG6 1JF |
Company Name | All Counties Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windmill Farm Banbury Road Oxhill Warwickshire CV35 0RP |
Company Name | MALY Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 107 Brampton Road Bexleyheath Kent DA7 4SL |
Company Name | Brows Close Residents Association Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 37 Graburn Road Formby Liverpool L37 3PA |
Company Name | Brian Pedersen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Turn Land & Property Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit22 Hayhill Industrial Estate Loughborough Leicestershire LE12 8LD |
Company Name | Stonemartin Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Devonshire Street London W1W 5DT |
Company Name | Karsten Noer Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | SPM Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 6 Dashmore Business Park Lock Street St Helens Merseyside WA9 1HS |
Company Name | RR Enterprises (Colchester) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Blue Barns Business Park Old Ipswich Road Ardeigh Colchester Essex CO8 7FX |
Company Name | Prevent-A-Puncture UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Progt Driver Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7AZ |
Company Name | Ninos At Jesmond Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 6 Kingsway North Team Valley Gateshead Tyne & Wear NE11 0JH |
Company Name | Mecindo Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Launchpad McQuack Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Dam Software Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 29 Cullerne Close Ewell Village Surrey KT17 1XY |
Company Name | Arnair Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Furniko (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Marcel Entertainment Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Dewhurst House 3-5 Winnett Street London W1D 6JY |
Company Name | The Hernehill Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 39 St Margarets Street Canterbury Kent CT1 2TX |
Company Name | Hampton Lodge (Bournemouth) Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lansdowne House Christchurch Road Bournemouth BH1 3JW |
Company Name | Reltech Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Eco-Hydrodynamics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 2 Cramic Way Port Talbot Neath Port Talbot SA13 1RU Wales |
Company Name | Dorset Eco Hub Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 51 Forest View Drive Wimborne Dorset BH21 7NH |
Company Name | 1000Heads Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 41-44 Great Windmill Street London W1D 7NB |
Company Name | Wholesale Industrial Tyres Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 20 Crewe Road Sandbach Cheshire CW11 4NE |
Company Name | Bramwith HR Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 60 Cannon Street London EC4N 6NP |
Company Name | Will Riley Land Sea And Air Surveys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19a The Nook Anstey Leicester Leicestershire LE7 7DN |
Company Name | London Lofts And Extensions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 203-205 The Vale Acton London W3 7QS |
Company Name | AW Leisure (Tyneside) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Donkin Terrace North Shields NE30 2HF |
Company Name | Divorce Depot Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wndsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Treehouse Barnes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 73 White Hart Lane Barnes London SW13 0PW |
Company Name | Wimpy Flight Crew Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Tekle Murphy Medical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY |
Company Name | Eastern European Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 32 Queen Street Henley -On-Thames Oxon RG9 1AP |
Company Name | Identihire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hayes & Company Staplefields Farm Stenyning West Sussex BN44 3AA |
Company Name | Hudson Karting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Greensforge House Greensforge Kingswinford West Midlands DY6 0AM |
Company Name | Green Light Brands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND |
Company Name | Johnair Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Cornish Arms (Hayle) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Cornish Arms 86 Commercial Road Hayle Cornwall TR27 4DJ |
Company Name | J Carson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address North Farm Walworth Darlington County Durham DL2 2LY |
Company Name | C.N.C. Control Services (UK) Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 268 Bridgend Road Maesteg Mid Glamorgan CF34 0NW Wales |
Company Name | CDF Energy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Intake Grange Farm Intake Lane Acaster Malbis York YO3 2PL |
Company Name | PAM Coles Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LF |
Company Name | Church Lane (Yarnton) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1-3 High Street Thame Oxon OX9 2BX |
Company Name | Vincuze Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Phanca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House Finsbury Circus London EC2M 5QQ |
Company Name | The Singing Chameleon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Blue Aviation Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Percy Street London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | SPM Engineering Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Durham Close Bagworth Coalville Leicestershire LE67 1BE |
Company Name | VIBY Attachment UK Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Threeadvisors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 Clarendon Street Nottingham Notts. NG1 5HQ |
Company Name | Windboats Hardy Motor Boats Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Greenwich 4 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 85 Gracechurch Street London EC3V 0AA |
Company Name | Lea2012 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Enscom Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 205 Gower Road Sketty Swansea SA2 9JJ Wales |
Company Name | Helpful Cosmetics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Digital House Unit 2.3 Clarendon Business Park Nottingham NG5 1AH |
Company Name | INW Commercial Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | AVX Aviation Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Picnic On The Green Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19-21 Crawford Street London W1H 1PJ |
Company Name | IAN Buckley Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 15 Uplands Chase Fulwood Preston Lancashire PR2 7AW |
Company Name | Newmetrica (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor Birchwood Building Springfield Drive Leatherhead KT22 7LP |
Company Name | Dartglade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | XK Classics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | J K Enterprises (Cornwall) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD |
Company Name | Wiseband Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5th Floor 89 New Bond Street London W1S 1DA |
Company Name | Byonix Design Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Meon House Rear Of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF |
Company Name | Summerice Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | South East Lifts & Escalators Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 19 Pump Mead Close South Minster Essex CM0 7AE |
Company Name | Absolute Renewable Energy (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | WDA Transatlantic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address First Floor 30 To 34 Hounds Gate Nottingham NG1 7AB |
Company Name | FTA Pharma Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Belfry House Bell Lane Hertford Herts SG14 1BP |
Company Name | The Glentworth Ex-Service Club |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 154 Lowfield Street Dartford Kent DA1 1JB |
Company Name | Yellow Taxis Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG |
Company Name | Trading House (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Chiswell Street London EC1Y 4UQ |
Company Name | SDD Counselling Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Carob House 29 Baskerfield Grove Woughton On The Green Milton Keynes MK6 3ES |
Company Name | Neale Electrical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LF |
Company Name | Jeborah Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Trafford House Chester Road Old Trafford Manchester M32 0RS |
Company Name | Bk1971 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Foldcroft Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Tom Scott Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | The Tom P Scott Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester Gloucestershire GL4 3GG Wales |
Company Name | Urban Solutions Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 79 Thackeray House 1112 Harrow Road London NW10 5NF |
Company Name | Biddestone White Horse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 15 Young Street London W8 5EH |
Company Name | Snedker Airways Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | G M D Plant Hire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Keble Close Northolt Middlesex UB5 4QE |
Company Name | Gorgeous Gerties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 136 Pampisford Road Purley Surrey CR8 2NH |
Company Name | HMA Cheltenham Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Gardner Brown Chartered Accountants Calderwood House 7 Montpellier Para Cheltenham Gloucestershire GL50 1UA Wales |
Company Name | Flying Jacobsen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Medway Transport Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 31 Phoenix Road Chatham Kent ME5 8SY |
Company Name | UKMT Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Three Leaves Development Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Refil Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Trine Jespersen Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Pembridge Villas London W11 2SU |
Company Name | GLW Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Jupiter House Warley Business Park The Drive Great Warley Brentwood Essex CM13 3BE |
Company Name | JRS Aviation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Company Name | Banbury Picture Framing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Pool House Pool Street Woodford Halse Daventry NN11 3TS |
Company Name | George Waller & Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Green Main Street Church Langton Market Harborough Leicestershire LE16 7SY |
Company Name | Le Studios (SEN) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Company Name | Nick Bridle Consultancy Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 1 Leigh Lane Wimborne Dorset BH21 2PW |
Company Name | Four Legged Trends Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Rowdy & Fancy's Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 Shepherd'S Way South Chailey Lewes East Sussex BN8 4QQ |
Company Name | PAM Assessments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 7 Hoel Ton Tonkenfig Bridgend Mid Glamorgan CF33 4PS Wales |
Company Name | Archetypal Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 51 Albion Road Hounslow Middlesex TW3 3RS |
Company Name | Minasu Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 47 The Downs Altrincham WA14 2QW |
Company Name | Profess Autogas Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 West Road Penallta Industrial Estate Penallta Hengoed CF82 7SW Wales |
Company Name | Profess Auto Gas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 West Road Penallta Industrial Estate Penallta Hengoed CF82 7SW Wales |
Company Name | 52-58 Fortune Way Rtm Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 75 Hurst Road Sidcup Kent DA15 9AE |
Company Name | Proptarts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 1c Upton Business Centre, Welland Road Upton-Upon-Severn Worcestershire WR8 0SW |
Company Name | Emnett Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Bell House 57 West Street Dorking Surrey RH4 1BS |
Company Name | Emnett Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Bell House 57 West Street Dorking Surrey RH4 1BS |
Company Name | Bridget Prosser HR Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Gatehouse Standish Court Standish GL10 3DW Wales |
Company Name | Hattie Spurr Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16 Ardleigh Road Islington London N1 4HP |
Company Name | Welcome Downunder Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 22 Wellmeadow Road London W7 2AL |
Company Name | Cb Mediation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX Wales |
Company Name | Appatra Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Smartdog Treats Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 54 Warwick Square London SW1V 2AJ |
Company Name | Core Accounts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Saraji Risk Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 13 Ingestre Street Hereford HR4 0DU Wales |
Company Name | Kensington & Chelsea Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Austenwood Common Gerrard Cross Buckinghamshire SL9 8SG |
Company Name | Forensic Assist Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Wheatlands Way Harrogate Yorkshire HG2 8PZ |
Company Name | TOYS On Your Screen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sky View Argosy Road Castle Donington Derby DE74 2SA |
Company Name | Schmech Air Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Water4Cleaning Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Torrington Road Claygate Esher Surrey KT10 0SA |
Company Name | Pembroke Sea Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | AKSC Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Leytonstone House Leytonstone London E11 1GA |
Company Name | Star Tools Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 10 Torrington Road Claygate Esher Surrey KT10 0SA |
Company Name | Burnham Plant & Hgv Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB |
Company Name | Sb Medical Reports Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | LVX Builds Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 126 Royal College Street London NW1 0TA |
Company Name | Ps Contracts (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | ALAN Grimshaw Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 4 Southport Road Chorley Lancashire PR7 1LD |
Company Name | Hartmore Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
Company Name | P & R Lifting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Baker Street Middlesbrough Cleveland TS1 2LF |
Company Name | Silva Training & Assessment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 2 Place Farm Wheathampstead St Albans Hertfordshire AL4 8SB |
Company Name | Comptongate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT |
Company Name | Table Tennis Robot UK Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Island Lane Farm Ashby Road Stapleton Leicestershire LE9 8JE |
Company Name | Medianeutral Studios Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Gloucestershire GL51 0UX Wales |
Company Name | ALU Gulf German Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 38 Sandy Lane Stockport Cheshire SK5 7NZ |
Company Name | Martin Steenberg Holding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Nicolai Offersen Holding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Winter Hill Assets Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | ENYO (Lux 2014) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Gloucestershire GL51 0UX Wales |
Company Name | Poole Sports Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 16a Banks Road Poole Dorset BH13 7QB |
Company Name | E-Cigaretshop.Dk Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | True Tattoo Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 49 Frith Road Croydon Surrey CR0 1TB |
Company Name | Ankersen Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | 21 August Strike Off Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Exchange 12 Compton Road London SW19 7QD |
Company Name | Burke Wood Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Post Office Curwen Terrace North Cornelly Bridgend CF33 4AW Wales |
Company Name | LVX Electrics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 126 Royal College Street London NW1 0TA |
Company Name | IREP Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | BLAD & Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Wireless Environment UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Jetrider International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | SMT Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Company Name | Twelfth Man (International) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | AHB Legal Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 31 Sackville Street Manchester M1 3LZ |
Company Name | Keyman Private Clients Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Third Floor, 207 Regent Street London W1B 3HH |
Company Name | Nationwide Toilet Rental Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Bellwood Grange Farm Brampton Lincoln Lincolnshire LN1 2EG |
Company Name | Holding 20-8 2014 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | The Relaxed Property Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | E-Ten Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 27 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ |
Company Name | C & T Todd Engineering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 46 Lord Close Middlesbrough TS5 8FF |
Company Name | Bridewell Lane Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Archway House Spring Gardens Road Bath BA2 6PW |
Company Name | First Gazelle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | Betbrain Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3rd Floor, 70 Clifton Street London EC2A 4HB |
Company Name | Tregawne Cottages (Bodmin) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Tregawne Farm Cottage Withiel Bodmin Cornwall PL30 5NR |
Company Name | Esteve Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Smoke-It UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Close London EC2M 5QQ |
Company Name | Healthier Recruitment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ |
Company Name | Delta Lloyd Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 12 Walkers Close Bottesford Leicestershire NG13 0FF |
Company Name | Leaf Capital Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Mayzain Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 47 Fordhook Avenue London W5 3LS |
Company Name | Aviation Ace Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Down Place Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Wixted & Co 57 Putney Bridge Road London SW18 1NP |
Company Name | Strawberry Media Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | DUKA PC UK Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Hetherington Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | ASCU Network Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Company Name | Erlanger Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 May 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St James'S House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG |
Company Name | John Walker Taxis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 11, Drayton Industrial Estate Taverham Norwich Norfolk NR8 6RL |
Company Name | Sky Drone Survey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 09638570: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ellerington Engineering Ltd |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
Company Name | Hodders Law Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Henley Construction & Developments Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH |
Company Name | Bluecrow Projects Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Rectory Main Street Glenfield Leicester LE3 8DG |
Company Name | Total Car Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | East Horsley Sports Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Griff Dixon Associates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Bascule Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road Cambridge Cambridgeshire CB22 4QH |
Company Name | K M Coaching Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address PO Box 4385 06913879 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Harris & James Foods Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address Lawrence House 5 St. Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Heywood Real Estate (SPV) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon London SW19 7QD Registered Company Address C/O Mj Advisory Suite 2 The Brentano Suite Solar House 915 High Road London N12 8QJ |
Company Name | Bishop Armstrong Financial Planning Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Addictive Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Company Name | Barry Brothers Security Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN |
Company Name | Neilson Reid Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham GL51 0UX Wales |
Company Name | Aptree Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Frost Group Limited, Court House The Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | The Grainstore Brewery Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA |
Company Name | Aquaa Partners Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address St Ann'S Manor 6-8 St Ann'S Street Salisbury SP1 2DN |
Company Name | Parkview Care Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 8th Floor One Temple Row Birmingham B2 5LG |
Company Name | Fieldside Care Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Staverton Court Staverton Cheltenham GL51 0UX Wales |
Company Name | Charter Apartments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | Williams Grand Prix Holdings Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Anycolour Coatings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Unit 25 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX Wales |
Company Name | Rice Wealth Management Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 26 Rotterdam Drive Christchurch Dorset BH23 1HB |
Company Name | Stass Publications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP |
Company Name | Kenmore Interiors Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Sb & Ab Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN |
Company Name | Bilaman H Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Cc Associates (London) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Netchwood Finance Limited 1-11 Alvin Street Gloucester GL1 3EJ Wales |
Company Name | Donnelly Contractors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | United Design Partnership Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | Mark Smith Design & Developments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH |
Company Name | Common Sense Recruitment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Nexgen Clothing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW |
Company Name | SPM Manufacturers Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Dennis Edwards Flowers Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
Company Name | Harris & James Restaurants Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2012) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Lawrence House 5 St. Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Facade Installation Specialists Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Duke's Head Highgate Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Bishop Fleming 5th Floor Bristol BS1 6FL |
Company Name | Reigate No.1 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Rg Insolvency Limited Devonshire House Manor Way Borehamwood WD6 1QQ |
Company Name | Pushpa Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Photofile Medical Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG |
Company Name | Monserrat Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2015) |
Assigned Occupation | Company Director/Solicitor |
Addresses | Correspondence Address The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |