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

Mr Iain Habbick

British – Born 55 years ago (February 1969)

Mr Iain Habbick
104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameCit Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 16 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Registered Company Address
1st Floor 1 Red Place
London
W1K 6PL
Company NameSouth Quay Plaza Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (23 years after company formation)
Appointment Duration1 year (Resigned 04 April 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
83 The Avenue
Sunbury-On-Thames
Middlesex
TW16 5HZ
Registered Company Address
83 The Avenue
Sunbury-On-Thames
Middlesex
TW16 5HZ
Company NameCit Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 June 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Curzon Street
1st Floor East
Mayfair
London
W1J 5HG
Registered Company Address
1st Floor 1 Red Place
London
W1K 6PL
Company NameCit (GP) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (Resigned 16 April 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Registered Company Address
3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Company NameCit Curzon Street 1 (GP) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (Resigned 16 April 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Curzon Street
London
W1J 5HG
Registered Company Address
3rd Floor, 50 Jermyn Street
London
SW1Y 6LX
Company NameCurzon Hotel Properties (GP) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (Resigned 28 March 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Registered Company Address
17 Dominion Street
London
EC2M 2EF
Company NameCurzon Nominees I Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (3 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 28 March 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Registered Company Address
17 Dominion Street
London
EC2M 2EF
Company NameCurzon Nominees Ii Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (3 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 28 March 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Registered Company Address
17 C/O Hudson Advisors Uk Limited
17 Dominion Street
London
EC2M 2EF
Company NameCurzon Hotels (Operator) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (Resigned 28 March 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Curzon Street
London
W1J 5HG
Registered Company Address
17 Dominion Street Dominion Street
London
EC2M 2EF
Company NameJadwa Gp 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 14 October 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
11-14 Grafton Street
London
W1S 4EW
Registered Company Address
20 Bedford Street
London
WC2E 9HP
Company NameCITJ 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 15 April 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Curzon Street
London
W1J 5HG
Registered Company Address
20 Bedford Street
London
WC2E 9HP

Appointment Timeline

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