British – Born 54 years ago (February 1970)
Company Name | ARDA Properties 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 9 Angel Yard 34 Snell'S Park Edmonton N18 2FD |
Company Name | Broxmouth Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Company Name | Custodia Intelligent Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Mill House Lugg Bridge Mill Worcester Road Hereford HR1 3NA Wales |
Company Name | Cts-International Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18/19 Oak Trees Business Centre The Courtyard, Orbital Park Ashford Kent TN24 0SY |
Company Name | Quality Plated Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Shady Lane Great Barr Birmingham B44 9ER |
Company Name | Indigo Swan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Millennium Plain Norwich Norfolk NR2 1TF |
Company Name | Ayuda Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Offices Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | CP Packaging Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Woodgate House 2-8 Games Road Cockfosters EN4 9HN |
Company Name | Union Street (Truro) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Linden Mill Linden Road Hebden Bridge HX7 7DP |
Company Name | Woodside Veterinary Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF |
Company Name | Cc Business Services 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED |
Company Name | Tetragon Publishing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Bramford Waterfront Cafe Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Mulberry Gardens Great Blakenham Ipswich Suffolk IP6 0HU |
Company Name | Stour Valley Freight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA |
Company Name | Run Riot Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 64 Southwark Bridge Road London SE1 0AS |
Company Name | MRJB Performance Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Knole Wood Devenish Road Ascot SL5 9QR |
Company Name | UK's Best Defence Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG |
Company Name | Evren Aras Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Berners Place London W1T 3AD |
Company Name | ASB Medical Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Dilber Kebab Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 High Street Barnet EN5 5UW |
Company Name | Jordanthorpe Food & Wine Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 4, Jordanthorpe Centre Dyche Lane Sheffield S8 8DX |
Company Name | RAV 1 Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA |
Company Name | Ms Live Productions Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 Broad Street Wokingham Berkshire RG40 1AB |
Company Name | Halfway Property Services 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O 11-13 King Street King Street Drighlington Bradford BD11 1AA |
Company Name | Akorus Trading Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Freshers Club 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 24 Gopsall Street London N1 5HL |
Company Name | Effective Business Management Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 59 Birmingham Road Lichfield Staffordshire WS13 6PG |
Company Name | Shahi Tandoor 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 46 Bideford Avenue 46 Bideford Avenue Perivale London UB6 7QB |
Company Name | Eneco Moy 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Pinsent Masons 1 Park Row Leeds LS1 5AB |
Company Name | ANDY Farwell Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Axatax Pest Control Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL |
Company Name | Alpha Financial Markets Consulting Group 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 60 Gresham Street London EC2V 7BB |
Company Name | ERIC K Lim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Upper Floor, Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Company Name | Wenalt Starlite 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Richard Drycleaners 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 York Parade Shipbourne Road Tonbridge Kent TN10 3NP |
Company Name | Melville (London) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Chart House 2 Effingham Road Reigate Surrey RH2 7JN |
Company Name | Success Strategies Learning Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address First Floor 27 Kneesworth Street Royston Hertfordshire SG8 5AB |
Company Name | Westtek Solutions Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Room 10, Apsley Mills Cottage Stationers Place Apsley Hertfordshire HP3 9RL |
Company Name | 16 X 9 Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | J D Industrial Developments 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Rushglen Farm, Cranford Road Great Addington Kettering Northamptonshire NN14 4BH |
Company Name | Station Rd. (Turton) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Urban Regen Ltd Langley Road Pendlebury Salford M6 6FG |
Company Name | Inapub 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF |
Company Name | Spicepot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Priestfield Farm Henfield Road Albourne Hassocks West Sussex BN6 9DE |
Company Name | N & V Hanlon Building & Decorating Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Grosvenor Secretary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Priestfield Farm Henfield Albourne West Sussex BN6 9DE |
Company Name | Vivifyd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | Oraees Investment 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address S 210, Churchill House, 120 Bunns Lane London NW7 2AS |
Company Name | Amssal Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Sanderson Close Great Sankey Warrington Cheshire WA5 3LN |
Company Name | Sen Assist 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35 Old Pasture Road Frimley GU16 8SA |
Company Name | G-View Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Company Name | Acepark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Botany Bay Canal Mill Botany Brow Chorley Lancashire PR6 9AF |
Company Name | Enzacta 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Laggers Chalfont St Giles Bucks HP8 4DG |
Company Name | Red Kite Fostering 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Rhos House Old Radnor Presteigne Powys LD8 2RP Wales |
Company Name | Sterling Art Consultants 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Airborn Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Company Name | Arnold Total Flooring 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Carbon Brief Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 64 Lady Aylesford Avenue Stanmore HA7 4FH |
Company Name | Belle Green Driveways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Common Nook Ince Wigan WN2 2TA |
Company Name | AJ Radiology Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Company Name | XB Benelux Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | XB Consultants Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | XB Swiss Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Denova Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | The Kensington Church Street Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Wynniatt-Husey Limited The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL |
Company Name | Julie Devitt Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Sheffield Road Chesterfield North Derbyshire S41 7LL |
Company Name | Pakenham Sporting Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Fitzroy House Crown Street Ipswich Suffolk IP1 3LG |
Company Name | XB Recruitment Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Remark! Community Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Leather Lane London EC1N 7SU |
Company Name | Remark! Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Leather Lane London EC1N 7SU |
Company Name | Clip Clop Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Old Station Road Newmarket Suffolk CB8 8QE |
Company Name | Mission In Hair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
Company Name | Munir Tatar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Rd Hornsey London N8 0JG |
Company Name | MIKE Patrick 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Dilstar 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Somers Road Reigate RH2 9DY |
Company Name | Weldpool Fabrications Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Macplane 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Malthouse Road Tipton West Midlands DY4 9AE |
Company Name | COGO Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Steepleton House Shipton Oliffe Cheltenham GL54 4JL Wales |
Company Name | Dhani Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 99 Markhouse Road London E17 8DQ |
Company Name | Flag Promotions Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Portfleet Place De Beauvoir Road London N1 5SZ |
Company Name | Jumblebee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Avebury House 6 St Peter Street Winchester SO23 8BN |
Company Name | Integrated Logistics Services Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ideal House Lower Walsall Street Wolverhampton WV1 2ES |
Company Name | B Bush & Sons Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Home Farm Revesby Boston Lincolnshire PE22 7NU |
Company Name | Saywest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 Robinwood Drive Seal Sevenoaks Kent TN15 0TA |
Company Name | Tourron Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Rusland Drive Dalton-In-Furness Cumbria LA15 8UJ |
Company Name | Tin Pan Alley Music Bar Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | AB Roofing Solutions Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22d Orgreave Crescent Dore House Industrial Estate Sheffield S13 9NQ |
Company Name | D & R Autokraft Suppliers Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
Company Name | Quarry Street Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Quarry Street Guildford Surrey GU1 3UY |
Company Name | CP & Lj Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 401 Pensby Road Heswall Wirral Merseyside CH61 9PF Wales |
Company Name | W J Macleod Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Crown Polishing And Plating Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Mac Group (West Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Malthouse Road Tipton West Midlands DY4 9AE |
Company Name | 1st Ace Response & Guarding Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 93 - 97 Homesdale Road Bromley BR2 9LE |
Company Name | Tynham Court Christchurch Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Lowther Gardens Bournemouth BH8 8NF |
Company Name | BDW Beer And Wine Emporium Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Kneesworth Street Royston Hertfordshire SG8 5AB |
Company Name | Jettco Drywall Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | A Collins Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13 Holman Close Aylsham Norfolk NR11 6DD |
Company Name | Luke Irwin Rugs Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address D S Burge And Co Ltd The Courtyard, 7 Francis Grove London SW19 4DW |
Company Name | Indigo And Rose Homeware Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 137 Boundary Road Wooburn Green High Wycombe Buckinghamshire HP10 0DJ |
Company Name | Anytime Locksmiths Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Digital Direction (Consultants) Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address First Floor 27 Kneesworth Street Royston Hertfordshire SG8 5AB |
Company Name | Eco-Dwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ivory House Station Road Chapeltown Bolton BL7 0HB |
Company Name | Neepsend Pallets 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 High Road Balby Doncaster DN4 0PL |
Company Name | I Did That Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 36 Southernhay Basildon SS14 1ET |
Company Name | Solutus Advisors Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Canal Mill Botany Bay Chorley PR6 9AF |
Company Name | Mastering Media Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 124 City Road London EC1V 2NX |
Company Name | F K V Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | C J & K L Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Vicarage Church Close Boston Lincolnshire PE21 6NA |
Company Name | The Black Eye Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Paint Factory 163 Rutland Road Sheffield South Yorkshire S3 9PT |
Company Name | Spectrax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 278-281 Lansdowne Road London E11 3EY |
Company Name | Sltkd Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Hyde 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | TLE Sports Coaching Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Churchill Duffle Company Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 96a Wallis Road London E9 5LN |
Company Name | Black Mountain Spring Water Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown BH22 0DZ |
Company Name | Perfect 32 Healthcare 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | ABC Coding 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ |
Company Name | Silverminute Holdings 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Luke Irwin (Holdings) Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address D S Burge And Co Ltd The Courtyard, 7 Francis Grove London SW19 4DW |
Company Name | Elizabeth Arthur Associates Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Silverpoint Studios Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Hillside Cottage Bibury Cirencester GL7 5ND Wales |
Company Name | Bestgate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 70 High Road Byfleet West Byfleet Surrey KT14 7QL |
Company Name | Vertical Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Fir Tree Farm Lees Road Mossley Lancashire OL5 0PL |
Company Name | D M J Express Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Orchard Close Waddesdon Aylesbury Buckinghamshire HP18 0LW |
Company Name | Lethal Movie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Company Name | Payback Season Movie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Company Name | Ideal Products Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ideal House Lower Walsall Street Wolverhampton West Midlands WV1 2ES |
Company Name | Helios Railway Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester C03 3LX |
Company Name | Tapscott Installations Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 14 Enterprise Court Falcon Way Yaxley Peterborough PE7 3GR |
Company Name | Touch Access Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Wordsworth Avenue Bournemouth Dorset BH8 9NT |
Company Name | Telecare Lin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Summer Street Stroud Glos GL5 1NX Wales |
Company Name | Housing Lin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Summer Street Stroud Glos GL5 1NX Wales |
Company Name | Old Ellens Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Quarry Street Guildford Surrey GU1 3UY |
Company Name | Haberdasherylondon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Highway Motorcycles 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Potters Bar Flooring Contractors 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 70b The Gas House High Street Bassingbourn Royston SG8 5LF |
Company Name | Mantle (Sydenham) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Allen House 1 Westmead Road Sutton SM1 4LA |
Company Name | Kellin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Company Name | ARL Property Management Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31 Highview Barnet Road Barnet EN5 3HB |
Company Name | Ranger Plant Hire 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 940 Green Lanes London N21 2AD |
Company Name | Domestic & Sexual Abuse Counselling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 57 Napier Court Cropley Street London N1 7HS |
Company Name | Telloc Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX |
Company Name | Gustavus Walker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 87 Yew Tree Lane Liverpool L12 9HQ |
Company Name | Haven Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Black Logistics & Trade Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Quantum Qs Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Chapel Road Tankersley Barnsley South Yorkshire S75 3AR |
Company Name | Cuboid Self Storage 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Canal Mill Botany Bay Chorley PR6 9AF |
Company Name | Trayfell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15a York Parade Tonbridge Kent TN10 3NP |
Company Name | Marsh Lane (Didcot) Management Company 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Wenrisc House 4 Meadow Court High Street Witney OX28 6ER |
Company Name | Portland Street (Ashton-Under-Lyne) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Fir Tree Farm Lees Road Mossley Lancashire OL5 0PL |
Company Name | Zignec 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Church Walk Colhcester Essex CO1 1NS |
Company Name | Nick Couldry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Lagger Chalfont St Giles Bucks HP8 4DG |
Company Name | SEB Drylining Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 16 Carbrook Business Park Dunlop Street Sheffield South Yorkshire S9 2HR |
Company Name | Academy Furniture Hire 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Greyhound Way Freehold Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE |
Company Name | The Happy Farmer 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Travel International Business Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT |
Company Name | Cathy Marriott 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Hill View Road Oxford OX2 0BZ |
Company Name | The White Hart Weeley Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester C03 3LX |
Company Name | Quantum Group (Management) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT |
Company Name | D & S Flowers 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 284 Sleaford Road Boston PE21 7PQ |
Company Name | G & B Farms 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Highgate Farm 25 North Road Normanby-By-Spital Bourne Lincolnshire LN8 2HQ |
Company Name | Union Street (Hebden Bridge) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Linden Mill Linden Road Hebden Bridge HX7 7DP |
Company Name | Specstar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Company Name | Status Graphite Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Green Machine Technology Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Old Ellens Holdings Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Quarry Street Guildford GU1 3UA |
Company Name | Crest Pumps Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
Company Name | Chrysalis Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 42 Sackville Street Barnsley S70 2DB |
Company Name | J.F. Tiling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 58 Chaucer Drive Galley Common Nuneaton CV10 9SD |
Company Name | M & I Hladun & Son Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | C-ME Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ideas House Eastwood Close London E18 1RT |
Company Name | J F D Shopfitters 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31 High Street Haverhill CB9 8AD |
Company Name | Northborough Road Po & General Stores Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Church View Northborough Peterborough PE6 9DQ |
Company Name | GBL (NW) Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 1 Denham Way Fleetwood Lancashire FY7 6PR |
Company Name | Freebird Estates 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 53 Delahays Drive Hale Altrincham Cheshire WA15 8DR |
Company Name | Cerro Torre 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Valley Mews Greenfield Oldham Yorkshire OL3 7FH |
Company Name | G L M Storage Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Abbotsfield Farm Gorsey Lane Bold St. Helens Merseyside WA9 4SF |
Company Name | GORT Scott 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 55 Leroy Street London SE1 4SN |
Company Name | Vertigo Treasury Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Professional & Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 334 Fulham Palace Road London SW6 6HS |
Company Name | Bellwheel Cottage Productions 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Neo Granite Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 11 Credenda Road West Bromwich West Midlands B70 7JE |
Company Name | Birmingham Motor Parts Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Fallings Park Industrial Estate Park Lane Wolverhampton West Midlands WV10 9QA |
Company Name | Parkstone Dental Practice Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Impact Equipment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 940 Green Lanes London N21 2AD |
Company Name | Pachacuti Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 70 Derby Street Leek ST13 5AJ |
Company Name | Kanshi Tv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | S J Benson Estates 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1st Floor 11 Church Street Walton-On-Thames KT12 2QP |
Company Name | DJT Surfacing Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Dacca Farm, Unit N, Ducks Cross Colesden Road Wilden Bedford MK44 2QW |
Company Name | Ideal Autos Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Arch 59 Vallance Road London E1 5BW |
Company Name | Blakespar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31-32 Parklands Coopersale Epping Essex CM16 7RE |
Company Name | Buy Tyres Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | The Laurels Veterinary Centre (Hereford) Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | Etech Electrical Contractors & Engineers Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Flooring To Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Bradbury Accounting The Annexe 164 Chartridge Lane Chesham Bucks HP5 2SE |
Company Name | HPA Invest Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Millmarsh Lane Enfield Middlesex EN3 7UY |
Company Name | Bertie Green Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Fabwell Heating & Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Enterprise Road Raunds Wellingborough Northants NN9 6JE |
Company Name | Upton Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Last Table 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 24 Junction Road London N19 5RE |
Company Name | Encore Care Group Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT |
Company Name | Vistamark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | EDM Capital Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 The Water Gardens The Water Gardens London W2 2DA |
Company Name | S J Tokely Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address First Floor 27 Kneesworth Street Royston Hertfordshire SG8 5AB |
Company Name | St Erasmus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat 8 Asbridge Court Dalling Road London W6 0EJ |
Company Name | Northern Road (Service & Engineering) Centre Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Croft Barn Main Street Syerston Newark NG23 5NE |
Company Name | Cancer Aid And Listening Line Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Primrose Avenue Urmston Manchester M41 0TY |
Company Name | Burnham Control Systems Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Vince Smith Autos Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL |
Company Name | Accountancy Security Forensics Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | TVL Finishing 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | The Roman Mexborough Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
Company Name | Web Visibility Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Studio Integrate Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1b Russell Road London W14 8JA |
Company Name | Tricia B Shellfish Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Forest Pleater 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 3a 7-9 Sebert Road London E7 0NG |
Company Name | Eden Home & Boutique 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 56 High Street Christchurch Dorset BH23 1BN |
Company Name | Swlbc Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Willow Cottage Ferry Lane Medmenham Marlow SL7 2EZ |
Company Name | MAPS Solutions Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Ambient Assisted Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | 4RN Itkonsult Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 St Marys House 7 Vicarage Road Bexley Kent DA5 2AL |
Company Name | HS Health Group 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Thorney Lane Frampton Boston PE20 1BF |
Company Name | Spice Knight Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Hutton Road Shenfield Brentwood Essex CM15 8JU |
Company Name | Poole Signs & Engraving Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 6 71 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RR |
Company Name | Walker Consultants (Bristol) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Heath Ridge Long Ashton Bristol BS41 9EW |
Company Name | Spencer Close (Management Co.) Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 St. Georges Yard Farnham Surrey GU9 7LW |
Company Name | Coker Butchers 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Proto Motor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 199 Railway Arches, Barnardo Street London E1 0LL |
Company Name | Overland Custom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 65 Main Road Leabrooks Alfreton DE55 1LA |
Company Name | Mead Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Liberty Barns Heath Road Swaffham Prior Cambridge Cambridgeshire CB25 0LA |
Company Name | Rs Fasteners & Fixings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | NEIL Lowes Drainage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 The Willows Kemsley Sittingbourne Kent ME10 2TE |
Company Name | P.Gorton 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Ashley Common Road New Milton BH25 5AJ |
Company Name | Whitehall House Management 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF |
Company Name | Trendmax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Azurie Blue Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 54 Tinwell Road Stamford PE9 2SD |
Company Name | COYA (Restaurant) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Stratford Place London W1C 1BA |
Company Name | Urban & Country Homes Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Sure Accounting Limited Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH |
Company Name | Abmark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Apache Strategic Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Building 582 Sandringham Road London Heathrow Airport Hounslow TW6 3SN |
Company Name | Navajo Leasing Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Building 582 Sandringham Road London Heathrow Airport Hounslow TW6 3SN |
Company Name | Seneca Aviation Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Building 582 Sandringham Road London Heathrow Airport Hounslow TW6 3SN |
Company Name | The Studio Style Tw Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Goods Station Road Tunbridge Wells TN1 2BJ |
Company Name | Century Housing Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Chestnut Field House Chestnut Field Rugby CV21 2PD |
Company Name | Build Energy Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Aerodrome Studios, 2-8 Airfield Way Christchurch Dorset BH23 3TS |
Company Name | RUYA 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 130 Crouch Hill London N8 9DY |
Company Name | Rough Stuff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Rothlea Lodge Flaunden Lane Bovingdon Hemel Hempstead HP3 0PA |
Company Name | Fortess Road Management 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14th Floor 33 Cavendish Square London W1G 0PW |
Company Name | Bellwest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Hidden Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Rosemary Drive Little Aston Park Sutton Coldfield West Midlands B74 3AG |
Company Name | David R Saunders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Appletree Cottage Consulting 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Sky Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road London N8 0JG |
Company Name | Apple Fostering Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6th Floor First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ |
Company Name | Dd Group Holdings Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Perry Way Witham CM8 3SX |
Company Name | Grove Wealth Management 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Bournemouth Road Chandler'S Ford Hampshire SO53 3DA |
Company Name | Aston Green Estate Agents Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Station Approach Ashford TW15 2QN |
Company Name | Dssmove 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | SNP 7 Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 73 Myddleton Avenue London N4 2FL |
Company Name | Brian Rolls Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 55 Jubilee Avenue Orrell Wigan WN5 7BB |
Company Name | L.J.S. Enamellers Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Hithermoor Road Stanwell Moor Staines-Upon-Thames TW19 6AH |
Company Name | Marquees & Pavilions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Midshires House Smeaton Close Aylesbury HP19 8HL |
Company Name | MAPS Solutions Europe 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Anglo House Worcester Road Stourport-On-Severn DY13 9AW |
Company Name | Branded Housewares International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 102 Tettenhall Road Wolverhampton West Midlands WV6 0BW |
Company Name | Denktas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Arch 17 61 Markfield Road London N15 4QA |
Company Name | A & A IT Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 The Farthings Crowborough TN6 2TW |
Company Name | Midlands I.T. Recycling Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 21 Gainsborough Trading Estate Rufford Road Stourbridge DY9 7ND |
Company Name | CTC Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 East Mead Blackpool FY3 9LN |
Company Name | Ashford Kebab Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Woodthorpe Road Ashford Middx TW15 2RY |
Company Name | Amersham Window & Door Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Mb-Es Electrical Contractors Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 46 Oakwell Road Drighlington Bradford West Yorkshire BD11 1DS |
Company Name | Failu Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Aysin 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Arch 18 61 Markfield Road London N15 4QA |
Company Name | Former Bridge Management Company Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 99 Wilsthorpe Road Long Eaton Nottingham NG10 3LE |
Company Name | Southtown Farm Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD |
Company Name | A.F. Myers Plumbing Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Deal Logic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Mark Pocklington Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Paul Linthwaite Associates Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Company Name | A.L.N. Carpentry & Joinery Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 14 Lyndon House Kings Court Newmarket CB8 7SG |
Company Name | Stewart Burch Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Company Name | Sparklers Of Billericay Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Iglass (UK) Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | MEGA Fabrications Group 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | 4 Real Developments 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 7, Lesscent House 405 Wigan Road Ashton-In-Makerfield Wigan WN4 0AR |
Company Name | Native Properties Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Vertigo Cd 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Fatma Banu Cirpi Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Minsterwest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Botany Bay Canal Mill Chorley Lancashire PR6 9AF |
Company Name | Heavenly Au Pairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address South Park 88 Peterborough Road London SW6 3HH |
Company Name | Loosplat.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit B1f Fairoaks Airport Chobham Woking GU24 8HU |
Company Name | Aspire Balanced Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4th Floor Tuition House 27-37 St George'S Road Wimbledon London SW19 4EU |
Company Name | Weldon Browne Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 504 Falcon Wharf 34 Lombard Road London SW11 3RF |
Company Name | BJS Rentals 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Kartal Meats Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Shaftsbury Road Unit 4 London N18 1SW |
Company Name | Dolphin Smart Storage Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Millmarsh Lane Brimsdown Enfield Middlesex EN3 7UY |
Company Name | Lynette Flynn Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Rd Colchester Essex C03 3LX |
Company Name | Allon Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 205 Hunters Hall Road Hunters Hall Rd Dagenham Essex RM10 8LH |
Company Name | Renteq Highways Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | MAPS Wireless 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Thomas Associates Swl Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Offices Unit 4 Eaton Court, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | Apple Tree Cake Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Apple Tree House 2 Wood View Tiptree Colchester Essex CO5 0DF |
Company Name | Williams & Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 71-75 Shelton Street London Greater London WC2H 9JQ |
Company Name | Colne Roofing And Cladding Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
Company Name | Cadman & Townrow Roofing Specialists Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Company Name | Sounique Child Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Company Name | Advantage Medic Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 2/3 Derry Court Derry Avenue South Ockendon Essex RM15 5GN |
Company Name | Propellor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Kd Wholesale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Sterling Accounting Services Ltd Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD |
Company Name | Repeater Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Company Name | Deacon Cad Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Mount Ephraim Tunbridge Wells Kent TN4 8AA |
Company Name | Pie Clothing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Dunbar Bayswell Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Linnet Court Cawledge View Business Park Hawfield Drive Alnwick Northumberland NE66 2GD |
Company Name | 36HV Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 58 Kidbrooke Park Road London SE3 0DU |
Company Name | TDS (Midlands) Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Telford Enterprise Hub Hadley Park East Hadley Telford Shropshire TF1 6QJ |
Company Name | RECO (UK) Trading Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address James House 312 Ripponden Rd Oldham OL4 2NY |
Company Name | Andrew Cornish Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | A & E Flowers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | BLD Carpentry 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 30 Cottage Road Sandy Bedfordshire SG19 1BY |
Company Name | Top Clean Solution Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Caliman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | GRC One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Fergusson House 124 -128 City Road London EC1V 2NX |
Company Name | MVJC Business Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | The Tired Ted Company 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX |
Company Name | H & J L Consultancy Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Dutch Plants Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | S. Loveridge & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Seawinds (St. Ives) Management 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor 1 City Road East Manchester M15 4PN |
Company Name | Skippy's Roof Racks 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Units 3 And 4 Tuddenham Hall Tuddenham Ipswich IP6 9DD |
Company Name | Unicorn Nursery (Princes End) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unicorn Nursery Main Road Maesbury Marsh Oswestry Shropshire SY10 8HD Wales |
Company Name | Chagger & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road West Midlands Wolverhampton WV1 4DJ |
Company Name | John Partridge & Co. Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Opus Durum 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Little End Road Eaton Socon St. Neots Cambridgeshire PE19 8JH |
Company Name | Nick Doncaster Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Street Garage Grove Farm Chapel Lane Bucklesham Suffolk IP10 0BS |
Company Name | Jesem Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | Ipify Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Just Waxing UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Charlotte Mews Pavilion Place Exeter EX2 4HA |
Company Name | Beaumont Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Simon Martner Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | Quantum Blu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 301 Kenton Lane Harrow Middlesex HA3 8RR |
Company Name | Winchcombe Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 February 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Broadway Road Winchcombe Cheltenham Gloucestershire GL54 5NT Wales |
Company Name | 42-46 Drake St Rochdale Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 83 Fountain Street 3rd Floor Manchester M2 2EE |
Company Name | The Maltings Management (Kirton) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 The Maltings Kirton Ipswich IP10 0GB |
Company Name | La & Rw Piper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Stratospheric Airship Technologies (SAT) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | C J Nicholls & Son Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Company Name | Advapro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Lullington Road Dagenham Essex RM9 6EH |
Company Name | Whitmore Reans Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | M & J Engineering Special Alloy Machining Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 39 Finchwell Road Sheffield S13 9AS |
Company Name | J S Management & IT Consultancy Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | J M Plumbing & Heating Services Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 117 Church Lane Backwell Bristol BS48 3JW |
Company Name | Check My Tank Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | The Chicken & Pizza Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close Wesr Moors Dorset BH22 0DZ |
Company Name | YS Eventing & Horses 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Red House Farm Clanville Andover SP11 9JE |
Company Name | Brian Scott Inspection Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Girling Hughes Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Harebell Gardens Hartley Witney Hook Hampshire RG27 8UH |
Company Name | Rocketspark Web Solutions 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | M I Parrott Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS |
Company Name | Elena Consulting Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Tassels Training Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 53 Waterloo Road Wolverhampton WV1 4QQ |
Company Name | Hockley Mechanical And Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Holly House 9-11 Holly Lane Marston Green Birmingham B37 7AP |
Company Name | Matrix Audio Visual Specialists Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | BJM Recovery Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Radcliffe House Lode Lane Solihull B91 2AA |
Company Name | Game Hq Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Oasis 110-114 Corporation Street Birmingham West Midlands B4 6SX |
Company Name | Dusek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Morsun Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Octavius GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | H.L.P.R. Healthcare 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Crossens Way Business Park Crossens Way Southport PR9 9LY |
Company Name | 38 Parsonage Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 23 Old Lansdowne Road Manchester M20 2PB |
Company Name | COHN Transactional Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Zeta Sales & Marketing 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Db Plumbing & Heating Solutions 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Townside Court (Reading) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Wenrisc House 4 Meadow Court High Street Witney OX28 6ER |
Company Name | Stuart Lacey & Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Briery Close Great Oakley Corby Northants NN18 8JG |
Company Name | Adelphi Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Accounting House Sheepbridge Lane Chesterfield S41 9RX |
Company Name | EHLA Properties Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Shuteleigh Wellington Somerset TA21 8PG |
Company Name | Russell Fareham Associates Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 60 Harewood Avenue Bournemouth Dorset BH7 6NH |
Company Name | Somerset Timber Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Sportsmans Club West Bromwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13/15 High Street West Bromwich West Midlands B70 6PP |
Company Name | Greenfield Prestige Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Chapel Road Chapel Road Ridgewell Halstead Essex CO9 4RU |
Company Name | The Life You Love Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Colin Cummins Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 7, Midshires House Smeaton Close Aylesbury HP19 8HL |
Company Name | Bright Starts Nursery (Bury) Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bridge House Moss Lane Whitefield Manchester M45 8DY |
Company Name | Parsons Estates Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Natabi Properties Limited |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | MAPS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Kernow Furniture Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Penhalvean Pottery Penhalvean Redruth TR16 6TQ |
Company Name | Timeless Hobbies Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL |
Company Name | IDW Design 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 Wyre Close Chandler'S Ford Eastleigh SO53 4QR |
Company Name | Medway Pets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 Wyre Close Chandler'S Ford Eastleigh SO53 4QR |
Company Name | Camberyard Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Worlds End Studios 132-134 Lots Road London SW10 0RJ |
Company Name | Shamrocked Ltd |
---|---|
Company Status | Active |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | GHR Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA |
Company Name | Golden Eagle Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Broadway Bushbury Wolverhampton West Midlands WV10 8EB |
Company Name | Flixton Church Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Yolk Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Brethren Apparel Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Rogers Car Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | P.J.L. Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10-14 King Street Kettering NN16 8QW |
Company Name | Qusto Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 November 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Aquajet Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Old Bank Building East Street Ilminster Somerset TA19 0AJ |
Company Name | Biomass Renewable Fuels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX |
Company Name | SR Hird Plant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Rainstorth Lodge Jumble Lane Ecclesfield Sheffield S Yorks S35 9YA |
Company Name | Quickly Divorce Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Allwinds Ground Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Company Name | Furniss & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Company Name | White Rose Pubs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Company Name | Modality Shared Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Chris Coombs Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Whiteladies Road Bristol BS8 1PD |
Company Name | Maxmax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Playball Earlsfield 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | ADM Soft Labs 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Teddon Consultancy Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | McCarron Assets Protection Solutions Ltd. |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Speedeck Foundations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Harris Homecraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 42 And 43 Zoar Street Lower Gornal Dudley West Midlands DY3 2PA |
Company Name | Wild Goose Labs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Simva Marketing Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | David Marks Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BZ |
Company Name | S J M And Co 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Philder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Read Roper & Read 11th Floor, Alberton House St Marys Parsonage Manchester M3 2WJ |
Company Name | EVAN Deko Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ |
Company Name | Addedlovely Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | ECO Green Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Company Name | Complete Envelope Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Company Name | Vertigo Releasing 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | A & M School Of Motoring Limited |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 67 Eastover Road High Littleton Bristol BS39 6HZ |
Company Name | T R Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Company Name | Boyan Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | New You Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Kontrol Automation Trading 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP |
Company Name | D H M Detailing Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address D H M Detailing Ltd C/O Accountants247 Ltd, Block 5, Room 5172 The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Company Name | CWH Stunts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | Medical Billing Direct Limited |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Cafe Igor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat 2, Yarlington Court Sparkeford Gardens London N11 3GS |
Company Name | SR Employment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 47b High Street Ongar Essex CM5 9DT |
Company Name | Reilly Cycle Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Duke'S Passage Brighton East Sussex BN1 1BS |
Company Name | Colemanmyers Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Future Start Independent Financial Planning 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Oak House Reeds Crescent Watford Herts WD24 4QP |
Company Name | Bobson Concept Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Mohammadia Company Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 133 Ewell Road Ewell Road Surbiton KT6 6AL |
Company Name | Clark & Co Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37a Fore Street Topsham Exeter EX3 0HR |
Company Name | BJS Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | GTA Resources Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ideal House Lower Walsall Street Wolverhampton WV1 2ES |
Company Name | MRD Bmx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Swiftdraft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Tamebank Mossley Ashton-Under-Lyne OL5 9BY |
Company Name | Your Company Formations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Haberdasherylondon Group 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Rail Lodge Management 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 The Woodlands London Road Harrow On The Hill Middlesex HA1 3JG |
Company Name | Randhawa Acupressure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Plus Gold Refining 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 - 45 Spencer Street Birmingham B18 6DE |
Company Name | Propertyserve Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Natabi Rickmansworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Amersham Decorating Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | North Western Avenue Watford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Dickinsons Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Letterbox 240 Film Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | 23FM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Trango Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | G D L Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Moonbeam Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Company Name | Live Beacon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | 138 Accounting Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Top Floor 6 Princes Square Harrogate North Yorkshire HG1 1LX |
Company Name | Automatik (UK) Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 47 Underwood Street London N1 7LG |
Company Name | Data Mining Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Amba House 15 College Road Harrow HA1 1BA |
Company Name | Business Systems And Design Management 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Daisy Hall Drive Westhoughton Bolton BL5 2SA |
Company Name | First Step Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Brasilia House Victoria Way Newmarket Suffolk CB8 7SH |
Company Name | E.E.D. (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | Marquis Wealth 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 96 Strines Road Marple Stockport SK6 7DU |
Company Name | Bollinhale Limited |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Canal Mill Botany Brow Chorley Lancashire PR6 9AF |
Company Name | Ambient Temperature Gas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Top Floor 6 Princes Square Harrogate HG1 1LX |
Company Name | Coombs Performance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | M D Stocks Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 70 Seabourne Road Bournemouth BH5 2HT |
Company Name | Rosa Bloom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Be People Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Fairfield Road Barton On Sea New Milton BH25 7NL |
Company Name | Celebrate Good Times Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Nereid Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Company Name | Vertigo Television Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Number Forty Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Stables 23b Lenten Street Alton Hampshire GU34 1HG |
Company Name | Piling Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | PFN Payroll And Pensions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Orion Metal Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Barn Path Finchwood Park Wokingham RG40 4AN |
Company Name | A105 Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Jenny Cader Clinic & Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Raging Tiger Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Stanley Road Southend On Sea Essex SS1 2HB |
Company Name | Porter Fire Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Dennett House 11 Middle Street Taunton TA1 1SH |
Company Name | Alban Arms & Armour Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 36 New Road Little Kingshill Great Missenden Bucks HP16 0EZ |
Company Name | Your Driveway Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 St. Philips Avenue Middleton Leeds West Yorkshire LS10 3SJ |
Company Name | Richings Park (Iver) Management Company 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Firefly Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Eurovent Certita Certification Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Ms Autocare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Damer House Meadow Way Wickford Essex SS12 9HA |
Company Name | N N Pharma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR |
Company Name | Blakenhall Newsagents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | First Step Trading (Commercial) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Brasilia House Victoria Way Newmarket Suffolk CB8 7SH |
Company Name | Excalibur Property 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Specialist Small Animal Surgery Services (Ssass) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Company Name | The Vending Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Goodwill Supply Chain Academy Cic |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1056 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX |
Company Name | JR Film And Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Ashburnham Road Willesden London NW10 5SB |
Company Name | An Film And Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 79 Longton Avenue London SE26 6RF |
Company Name | Fusion Eco Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Company Name | DR. Allison Rigg Psychology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ramsay Brown Llp The Brenatano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | Eyelush Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Chris Stubbs & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Palmer Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | The Rouge Duck Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 56 Plantation Road Amersham HP6 6HL |
Company Name | Descendants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Access Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Peawise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Company Name | Summermere Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address 9 Silver Street Bury Lancashire BL9 0EU |
Company Name | KEMI Oladapo Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Harleyquinn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 9 Royston Avenue Eastleigh SO50 4NH |
Company Name | Cuthbury Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY |
Company Name | Dreamscope Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Company Name | NASA Comercial De Nascimento Alberto UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Holland Sheldon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Anthony Branfield Carpentry & Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 141 Staplegrove Road Taunton Somerset TA2 6AF |
Company Name | Paul Heasman Stunts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | Languedoc Imports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Natabi Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Natabi Blue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Indigo Connects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | Adams Building Contractors (Somerset) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Chumber Electrical & Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 12 Holden Road Penn Wolverhampton West Midlands WV4 5LP |
Company Name | OTEC Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 1st Floor 8-12 London Street Southport Merseyside PR9 0UE |
Company Name | S. R. Reclaim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT |
Company Name | Forest Industry Research Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL |
Company Name | Virginia Richmond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Pernataen Snailwell Road Newmarket CB8 7DP |
Company Name | Dg Plumbing & Heating (Somerset) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Hygiene Pro Clean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP |
Company Name | Harriet Hughes Interior Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Company Name | Envision Your Money Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Brake Mill Hagley Stourbridge DY8 2XY |
Company Name | DAG Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Company Name | Exhol Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Unit 9 Fortnum Close Kitts Green Birmingham B33 0LG |
Company Name | Galmington Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Stafford House Blackbrook Park Avenue Taunton TA1 2PX |
Company Name | Coles Fire Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address The Retreat Butts Way Milverton Taunton Somerset TA4 1JR |
Company Name | The Hewson Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | PLW Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Regus Building Central Boulevard Blythe Valley Park Solihull B90 8AG |
Company Name | TSR Select Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | JTD Accounts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Prolec Domestic Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Beyond Clicks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Figflex Offices Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Botany Bay Canal Mill Botany Brow Chorley PR6 9AF |
Company Name | Agusta Automotives Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Irish Spring Water Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Top Marks Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | First Court (Associates) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Shells Spa Retreat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Squiggle Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Greenline Networks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Kemp House 124 City Road London EC1V 2NX |
Company Name | Bollinway Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Canal Mill Botany Brow Chorley Lancs PR6 9AF |
Company Name | Wizard Cyber Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 47 Butt Road Colchester Essex CO3 3BZ |
Company Name | Verwood Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Improve Your Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Mollyandco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Treetops 8 Pound Close Burcote Park Towcester Northamptonshire NN12 6LJ |
Company Name | The Punch Bowl Restaurant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Improve HR Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 67 St. Johns Road Chelmsford CM2 0TZ |
Company Name | The Jesem Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | D S Wager Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Broadscope Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Quantock House Apartment 47, Quantock House Paul Street Taunton Somerset TA1 3FY |
Company Name | Vertigo Television Rights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | H Green Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | The Post Republic UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 47 Underwood Street London N1 7LG |
Company Name | P & J Bevins Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Farnham And Castle Business Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | R Cain Farriery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address The Courtyard Flat Whittingehame Estate Haddington EH41 4QA Scotland |
Company Name | The Glasshouse Wellness & Weightloss Retreat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Fishersgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Jesem Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
Company Name | 1 Mill Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW |
Company Name | Make Good Grow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW |
Company Name | Sprintserve Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 141 Leman Street London E1 8EY |
Company Name | Wimbledon Sports Academy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Bourne Valley Developments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Fernside Avenue Poole BH14 0PN |
Company Name | Appmax Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 105 High Road Plaistow London E13 0AD |
Company Name | Blue Legume 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 177 Upper Street Islington London N1 1RG |
Company Name | Timset Ltd |
---|---|
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 | 2 weeks, 5 days (Resigned 15 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 307 Hornchurch Road Hornchurch Essex RM12 4TQ |
Company Name | My Building Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Penhurst Road London N17 8BT |
Company Name | The London Goldsmiths Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Corunna Court Corunna Road Warwick CV34 5HQ |
Company Name | Heritage Loft Specialists Essex Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Company Name | Nelson Square Leisure Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Nelson Square Bolton Lancashire BL1 1JT |
Company Name | Energy Sanctuary Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Albert Square Manchester M2 6LW |
Company Name | Doodle Ads Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Woking Surrey GU22 8NA |
Company Name | Interior Dk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 356 Watford Way London NW4 4XA |
Company Name | Mazefile Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kingston Smith Llp, Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Capricorn Elite Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB |
Company Name | Surma (Yeovil) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Wedding Inspirations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Local Media Publishing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Foxbrook Stevington Bedford MK43 7QY |
Company Name | Ben Dixon Building Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | All Motoring Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton West Midlands WV1 4DJ |
Company Name | Ludstone Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 The Burrow Compton Wolverhampton WV3 9DD |
Company Name | Bertol Investments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Hyde 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Barrowway No. 2 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Canal Mill Botany Brow Chorley PR6 9AF Registered Company Address Canal Mill Botany Brow Chorley Lancashire PR6 9AF |
Company Name | Charro Properties Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Food Line Wholesale Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 101 Whitechapel High Street 4th Floor London E1 7RA |
Company Name | Your Nursery Business Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | Junction 75 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Ilchester Indian Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Osteopathy For Children Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2017 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 6 Chalford Road London SE21 8BX |
Company Name | Vertigo Television Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Health Tray Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Peak House Farmhouse Way Great Barr Birmingham B43 7SE |
Company Name | Money Intelligence Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Holywell Row London EC2A 4JB |
Company Name | Accident Prevention Products Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Weavers 6 Hamlet Road Haverhill CB9 8EE |
Company Name | South Gyle Broadway (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | Nigeriais50 Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Vanbrugh House Loddiges Road London E9 7NP |
Company Name | S. Ram Locum Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Ermington Road Goldthorn Park Wolverhampton WV4 5DZ |
Company Name | Quality Direct Stationery Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 95 Sheaveshill Court Colindale London NW9 6SJ |
Company Name | North Cornwall Leisuretime Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Boran Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 231 Cricklewood Broadway Kilburn London NW2 3HP |
Company Name | Star Fish & Chips Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 537a Rainham Road South Dagenham Essex RM10 7XJ |
Company Name | PHIL King Building Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Trimax Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Maincrest Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | London Lincoln's College Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Larmax Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 67 Benjonson Road London E1 4SA |
Company Name | M & V Client Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Sorted Autos (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 162 New Road Rainham Essex RM13 8RS |
Company Name | Targetbest Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Gelibolu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Packmore Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Valestar Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Bb-Com 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 51 St Mary'S Road Tonbridge Kent TN9 2LE |
Company Name | Choice Private Hire Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9a Clifton Rise New Cross London SE14 6EP |
Company Name | Eautech Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22 Gallows Hill Lane Abbotts Langley Herts WD5 0DA |
Company Name | London Drinks 4 U Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Arm Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Rowcroft Stroud Glos GL5 3BB Wales |
Company Name | 7TEN Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
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 Formation Agent |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Antalya Restaurant (TWO) Limited |
---|---|
Company Status | Dissolved 2020 |
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 Formation Agent |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road London N8 0JG |
Company Name | Ascot Lloyd Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
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 Formation Agent |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Reading Bridge House George Street Reading RG1 8LS |
Company Name | Our Place (Portsmouth) Limited |
---|---|
Company Status | Dissolved 2011 |
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 Formation Agent |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1a Auckland Road West Southsea Portsmouth Hampshire PO5 3NY |
Company Name | Cloverford (UK) Ltd |
---|---|
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 Formation Agent |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | ZEG Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Go-Kyo Science Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kings House Business Centre St. Johns Square Wolverhampton WV2 4DT |
Company Name | DIY Pest Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | K & M Scaffolding Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 183 Station Lane Hornchurch Essex RM12 6LL |
Company Name | Igsolv Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Heathfield Road Bromley Kent BR1 3RN |
Company Name | Guidetogorgeousness Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Heaton Design Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 60 Dunsdale Drive Ashton-In-Makerfield Wigan Lancashire WN4 8PT |
Company Name | T. K. Banks Fashion Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Westmoreland Road London SE17 2AX |
Company Name | Prizeplay Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 3 87a Old Church Road London E4 6ST |
Company Name | Opaim Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Halfpenny Cottage Tibbiwell Street Painswick Stroud GL6 6XX Wales |
Company Name | Sertan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Kozanoglu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Gizem Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 66 Jackson Road London N7 6EE |
Company Name | Firstgain Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Sankan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Lyberty Media Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Goldspur Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 91 Florence Road London N4 4DL |
Company Name | Sureprize Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 256-258 Vallance Road London E2 6HR |
Company Name | Guest Project Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Playmost Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | House Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 22 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31 Lavender Hill London SW11 5QW |
Company Name | Dussum Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Porter Square 445 Hornsey London N19 4DY |
Company Name | Mp Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Taunton Road Ashton Under Lyne Lancs OL7 9EB |
Company Name | Quantum Property Sales And Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Red House Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Soughton House 2 Nicholas Street Mews Chester CH1 2NS Wales |
Company Name | Altunok Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 360 Footscray Road Eltham London SE9 2AA |
Company Name | City Centre Recruitment 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13 Saxon Way Lychpit Basingstoke RG24 8SA |
Company Name | Elite Staff & Catering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Chase Side Enfield Middx EN2 6NF |
Company Name | Plange Corporate Catering Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat 27, 14 Boveney Road Forest Hill London SE23 3NR |
Company Name | Redmar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ |
Company Name | Spiceshack Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 24 Catherine Street St. Albans Hertfordshire AL3 5BX |
Company Name | Our Word Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | Britstar Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Mapel Tanks & Projects Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS |
Company Name | Greenmax Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 138 Edgware Road London W2 2DZ |
Company Name | Wayspace Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Church Street Old Town Eastbourne East Sussex BN21 1HT |
Company Name | Telstorm Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26 - 34 Old Street London EC1V 9QR |
Company Name | Hyford Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Gibier Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Amazing Clothing Co. (2009) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffs ST13 5HS |
Company Name | Extreme Wing UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Abacus Tw Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Exmen Media Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Ash Grove Heaton Chapel Stockport Cheshire SK4 5EU |
Company Name | Essential Lets Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | London Prime College Limited |
---|---|
Company Status | Dissolved 2010 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 54 Prince Albert Square Redhill RH1 5AW |
Company Name | Aktil Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 130 High Street Lincoln LN5 7PG |
Company Name | World Defence Forum Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Mill Kebabs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2b Bittacy Hill Mill Hill East London NW7 1LB |
Company Name | Southgate Kebab Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Total Glass Fittings (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Grillmax Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 07123438: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Spicewell Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Mexpro Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 195 High Street Hampton Hill Hampton Middlesex TW12 1NL |
Company Name | Trade Money Expert UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Zaynah Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 86 Mile End Road Stepney London E1 4UN |
Company Name | Island Of Dilmun Ltd |
---|---|
Company Status | Dissolved 2010 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 277b Abbeydale Road Wembley Middlesex HA0 1TW |
Company Name | Farrell Productions Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 The Terrace Wolverhampton WV3 9EW |
Company Name | VIC Stroudley Holdings 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 High Street Albrighton Near Wolverhampton WV7 3JF |
Company Name | Auguste Interiors Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Taunton Road Ashton Under Lyne OL7 9EB |
Company Name | Bardens Boudoir 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Loreburn House Holloway Road London N7 9SP |
Company Name | Howard & Howard Partnership Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Mount Ephraim Tunbridge Wells Kent TN4 8AA |
Company Name | Geo-Plus Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Lonian House Duckett Street London E1 4SW |
Company Name | Cosmic Fireworks Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Block Backup Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Briars Shirbutt Lane Hessay York North Yorkshire YO26 8JT |
Company Name | Hughes Sonic Systems Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Company Name | Supadeals Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 28 The Birtles Wythenshawe Shopping Centre Manchester Greater Manchester M22 5RF |
Company Name | Swanky Hair Designers Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Pappi Printing Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 78 Rawlyn Close Chafford Hundred Grays Essex RM16 6BS |
Company Name | MODA Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Longlands Park Crescent Sidcup Kent DA15 7NE |
Company Name | Paton Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | KELL Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Redfern Administration Services Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Boss Electronics Exporters Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 9 B1 Stag Industrial Estate, Oxford Street Bilston West Midlands WV14 7HZ |
Company Name | Irwell Management Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Canal Mill Botany Brow Chorley Lancashire PR6 9AF |
Company Name | Markspur Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 134 Chapman Street London E1 2PH |
Company Name | Deltrax Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Relcom Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 67 Osborne Road London E7 0PW |
Company Name | Relstar Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Wellington Terrace London W2 4LW |
Company Name | Spiceman Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 25 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3-9 Duke Street Manchester M3 4NF |
Company Name | Icaros Technologies Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 January 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG |
Company Name | Car Export Carriage Company Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Park Autoparts Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Elphinstone Road London E17 5EZ |
Company Name | Stevenage Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Hunter House Hunter Street London WC1N 1BE |
Company Name | Experton Group Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Experton Group Research Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | Experton Group UK & Ireland Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | K.J.W. Education Services Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 The Acres Stokesley Middlesbrough North Yorkshire TS9 5QA |
Company Name | Grand Kebab Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 131 Tottenham Lane London N8 9BJ |
Company Name | Zornitsa2010 Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Brent Terrace London NW2 1BX |
Company Name | Deacon Properties (Tonbridge) Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 St. John Street London EC1M 4JN |
Company Name | NFP Publications Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 29 Priory Street Ware Hertfordshire SG12 0DE |
Company Name | Education Finance Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 February 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Bower Close Eaton Bray Dunstable Beds LU6 2DU |
Company Name | 23 Mawdsley Street Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | Space Solution Projects 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Fox's Cash & Carry Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 107 Morieux Road London E10 7LJ |
Company Name | Inhouse Provider Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Jabadvisors Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Seorb Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 The Quadrangle Welwyn Garden City Hertfordshire AL8 6SG |
Company Name | Pure Film Productions Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Bulstrode Street London W1M 5FR |
Company Name | The Card (G) Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Oaklands Park Grasscroft Oldham OL4 4JY |
Company Name | Daymax Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1-2 Beaufort Court Admirals Way London E14 9XL |
Company Name | Moveline Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13-15 The Circle Queen Elizabeth Street London SE1 2JE |
Company Name | Trustmore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 60-62 High Road North Weald Epping Essex CM16 6BY |
Company Name | Trendmove Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 148 Windermere Avenue South Kenton Wembley Middlesex HA9 8QT |
Company Name | RMC 2010 Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL |
Company Name | Shaun Rollinson 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 57 Bonet Lane Brinsworth Rotherham S Yorks S60 5NF |
Company Name | Warrior Angel Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | Stop Making Sense Events Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 250 High Road Harrow Middlesex HA3 7BB |
Company Name | Ebm-Cg Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Church Hill Wednesbury West Midlands WS10 9DJ |
Company Name | Elite Recruitment (Construction) Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Company Name | Red House Restaurants Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | London Kiana Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | Ferndown Autos Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Powerflush Team Pro Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Hobarts (Bournemouth) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Erideshare Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Offices, Unit 30, Green End Gamlingay Sandy Beds SG19 3LF |
Company Name | Unique Plumbing & Gas Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Gambrel Bank Road Ashton Under Lyne Lancashire OL6 8TH |
Company Name | Pound Farm Trading Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Direct Catering Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Ravenside Park Chadderton Oldham Lancashire OL9 8PA |
Company Name | Business Energy Network. Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Home Farm Business Park Norwich Road Marsham Norwich NR10 5PQ |
Company Name | Wegodo Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Ableserve Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 149 Brick Lane London E1 6SB |
Company Name | Community Centre Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Triple K & R Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Admiral House Willow Place Westminster London SW1P 1JW |
Company Name | ELBA Colorado Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
Company Name | Marchmost Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Hanbury Street Basement London E1 5JL |
Company Name | Hopestart Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 73 Hatfield Road St. Albans Hertfordshire AL1 4JL |
Company Name | Starwish Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 168 Cannon Street Road London E1 2LH |
Company Name | Haiguli 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Leverton Close London N22 7BT |
Company Name | Beehive Horringer Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Key House 15/16 The Embankment Vale Road Heaton Mersey Stockport SK4 3GN |
Company Name | Lawtons Executive Coaches Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Alder Tree Care Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Midgham Farm Cottages Fordingbridge SP6 3DA |
Company Name | PFC (London) Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | Taunton Road Bridgwater (Hotel) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 2 2 Waulk Mill 51 Bengal Street Manchester Lancashire M4 6LN |
Company Name | PCF (London) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Lowton Design Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St. Helens Merseyside WA10 4RR |
Company Name | MES Amis Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Woking Surrey GU22 8NA |
Company Name | Lake View Veterinary Centre (Thrapston) Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Veterinary Centre Top Close Thrapston Kettering Northamptonshire NN14 4PP |
Company Name | Westbourne Dental Practice Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Alum House, 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT |
Company Name | More Radio Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Company Name | Adelaide Veterinary Surgeries Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Office. Unit 30 Green End Gamlingay Sandy Beds SG19 3LF |
Company Name | Thurnham Investments Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Fountain Vending Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Men For Trees Energy Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | QVP Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Sandown Road Watford WD24 7UY |
Company Name | Wellmost Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 129 Chapman Street London E1 2PH |
Company Name | DAVE Greaves Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way, Manvers Rotherham S63 5DA |
Company Name | Emtay Maintenance Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way, Manvers Rotherham S63 5DA |
Company Name | Dewick Property Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Manvers Rotherham S63 5DA |
Company Name | The Sportsman (Mexborough) Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Sportsman Adwick Road Mexborough South Yorkshire S64 0BP |
Company Name | Sparksure Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Remgrange Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Barmax Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 45 Statham Road Prenton Merseyside CH43 7XS Wales |
Company Name | C7 International 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG |
Company Name | C7 International Forex Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | J. Arnold (Plumbing & Building Services) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Neighbourhood Free Academy Forest Gate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | 2 days, 23 hours (Resigned 29 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Jobite Recruitment Agency Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | 2 days, 23 hours (Resigned 29 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Sereta Cattery Ltd |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Crow Hill Rookery Road Downe Orpington Kent BR6 7JE |
Company Name | Carbanker Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Rainbow Carpets & Flooring Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | What If Films Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite Lp59069 20-22 Wenlock Road London N1 7GU |
Company Name | Howell Brooks Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR |
Company Name | Motorcycle Restoration Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA |
Company Name | SR Telco Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket CB8 8DH |
Company Name | Clean Renewable Energy Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | How To Streetdance Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortress Road London NW5 1AG |
Company Name | Aceworld Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 27 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Tintern Crescent Coley Park Reading Berkshire RG1 6HB |
Company Name | Edgebest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Aw House 6-8 Stuart Street Luton LU1 2SJ |
Company Name | Braystone Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 448 Finchley Road Childs Hill London NW2 2HY |
Company Name | Diversity People Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | MEGA Kebab & Pizza Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 270 Old Christchurch Road Bournemouth Dorset BH1 1PH |
Company Name | Findlay Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ |
Company Name | Dalika Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Findley Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ |
Company Name | Dt Foley Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | Legency Trade Invest Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | J.L. Kubiak (Carpentry & Joinery) Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Impression Events Venue Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Milner Road London E15 3AD |
Company Name | Rehman Halal Butchers Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 312 Barking Road London E6 3BA |
Company Name | Quality Inspection International Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Mount Road Penn Wolverhampton West Midlands WV4 5SW |
Company Name | Beckandfern Removals Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Kebab Centre 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Bath Street Frome Somerset BA11 1DH |
Company Name | New Gold Kebab Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9a Westbury Avenue London N22 6BS |
Company Name | Glamour Bump Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester C03 3LX |
Company Name | Bolognese Pizza Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 42 Wilan House Chalet Hill Bordon Hants GU35 0BQ |
Company Name | OLG Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 24 Kossuth Road Bilston West Midlands WV14 9UW |
Company Name | Canalside Property Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 40 Great Eastern Street London EC2A 3EP |
Company Name | Bearcross Dental Practice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Company Name | Baybank Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | The London Share School Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 December 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Howsons 50 Broad Street Leek Staffordshire ST13 5NS |
Company Name | GP Films Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London |
Company Name | Brimsden Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Weavers 6 Hamlet Road Haverhill CB9 8EE |
Company Name | HHG And Partners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 The Glasshouse 55 Lacy Road London SW15 1PR |
Company Name | Aston Tax Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26-34 Old Street London EC1V 9QR |
Company Name | Hazelmere Developments Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Brook Farm The Street Washbrook Ipswich IP8 3HX |
Company Name | Andswift Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St. Helens Merseyside WA10 4RR |
Company Name | Aroma Radlett Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Battlers Green Drive Radlett Hertfordshire WD7 8NF |
Company Name | Cornerstone Training & Assessment Centre Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Longlands Park Crescent Sidcup Kent DA15 7NE |
Company Name | Iniquity Leisure Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Wellesley R T Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Astrix House 16 Holywell Row London EC2A 4XA |
Company Name | Gooder Builders Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Bulut Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 314-316 High Street Enfield Middlesex EN3 4HF |
Company Name | Europa Surveying Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 72 Alderson Drive Doncaster South Yorkshire DN2 6DB |
Company Name | McLellan & Co Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Stanton Drive Ludlow Shropshire SY8 2PH Wales |
Company Name | Binnode Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Cowper House Browning Street London SE17 1DD |
Company Name | Krhamlyn Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
Company Name | Good Neighbourhood Trust 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | Monte Carlo Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 161 Rogate House 8 Muir Road Clapton London E5 8QX |
Company Name | CCS Packaging Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Frog Prints Design Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Dudmoor Farm Road Christchurch Dorset BH23 6AQ |
Company Name | Veestar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17-19 Highbury Corner London N5 1RA |
Company Name | Fenstore Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 High Street Sittingbourne Kent ME10 4AY |
Company Name | Mazetest Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Brick Lane London E1 6PU |
Company Name | Cross Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 52 Seaton Road Welling Kent DA16 1DU |
Company Name | Brunel Project Management Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | JNR Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26 Cody Road Farnborough Hampshire GU14 0DF |
Company Name | Bluebook Investments Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Dudmoor Farm Road Christchurch Dorset BH23 6AQ |
Company Name | Provider Support Services Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Capital Office Cleaning Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Furness Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Preston Farm Pub Company Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The True Lovers Knot Tarrant Keyneston Blandford Forum Dorset DT11 9JG |
Company Name | Freeman Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Court Street Oldham Lancashire OL3 6HD |
Company Name | Private Properties Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Stoke Newington Road London N16 8BH |
Company Name | Graymead Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 148 Green Street Forest Gate London E7 8JQ |
Company Name | Bayjax Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 77a Fore Street Brixham Devon TQ5 8AG |
Company Name | Planstar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 68 Crayford High Street Crayford Dartford Kent DA1 4EF |
Company Name | Caffetteria Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Westmove Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 30 The Green Writtle Chelmsford Essex CM1 3DU |
Company Name | Salemoor Properties Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address West Point 3-9 Duke Street Manchester M3 4NF |
Company Name | First Partitions Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Hall 3b Thorncliffe Hall Annexe Thorncliffe Park Estate Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH |
Company Name | Tamar Management Consultants (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Langley Way Hemingford Grey Huntingdon Cambridgeshire PE28 9DB |
Company Name | CPXL Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Lagger Chalfont St Giles Bucks HP8 4DG |
Company Name | Steve Scher Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX Wales |
Company Name | Tl Plant Hire Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Behind Micklehead Farm Micklehead Green Sutton Manor St. Helens Merseyside WA9 4AG |
Company Name | Imperial Chocolates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 6 Fiddlebridge Industrial Centre Lemsford Road Hatfield Hertfordshire AL10 0DE |
Company Name | Sd Vibeworkz Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Pudding Chare (Newcastle) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | Mazestar Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Browning Street London SE17 1DD |
Company Name | Phoenix Health & Beauty Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Company Name | Top Brass Projects Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Company Name | C & S Care Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 May 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | F. C Food Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Kentish Town Road London NW1 8NH |
Company Name | Titanium Special Metals 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | Pool Cottage Residential Homes Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Reeves Road Derby DE23 8JF |
Company Name | BOD Innovations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | The Drysac Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Movemax Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Strategic Finance, Management & Beneficia Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Second Floor 123 Aldersgate Street London EC1A 4JQ |
Company Name | Forever Nine Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Kent Road London N21 2JR |
Company Name | Markbar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Write Advice (Legal Consultant) Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 117 Blenheim Court Marlborough Road Islington London N19 4HU |
Company Name | NCT (Newmarket) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lower Ground Floor Office Suite 2 The Avenue Newmarket Suffolk CB8 9AA |
Company Name | Stargain Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Southmain Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Portblue Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Russell Lane Whetstone London N20 0BA |
Company Name | T.E.D. Projects Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St. Helens Merseyside WA10 4RR |
Company Name | Ashmere Airport House Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Company Name | IT4U Consulting (Colchester) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Atchi Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Company Name | Valinor Capital Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Chelmsford Road Southgate London N14 5PT |
Company Name | Leamax Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 350-352 Bath Road Harmondsworth West Drayton Middlesex UB7 0DE |
Company Name | Leasemax Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 30 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Company Name | Aimstar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Station Road Crayford Dartford DA1 3QA |
Company Name | Wylestar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Arch 544 Arnold Road Bow London E3 4NR |
Company Name | Vengain Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26 - 34 Old Street London EC1V 9QR |
Company Name | Kriga Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road St. Helens Merseyside WA10 4RR |
Company Name | Trisportsplus Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Offices Unit 30 Green End. Gamlingay Sandy Beds SG19 3LF |
Company Name | Salbalco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Vanbrough Crescent Northolt Middx UB5 5JL |
Company Name | Corkscrew (Harborne) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Chad Square Edgbaston Birmingham West Midlands B15 3TQ |
Company Name | Stitchii Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 Garthorne Road Forest Hill London SE23 1EW |
Company Name | The Creative Emporium Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | Certax Accounting (Newham) Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 472a Green Street Upton Park London E13 9DB |
Company Name | Courtwest Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Southwood Motors Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Crantock Financial Services Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Downs Road Epsom Surrey KT18 5JD |
Company Name | Surma Watford Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 435 Bushey Mill Lane Bushey Hertfordshire WD23 2AN |
Company Name | Sigma Traders Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Plateaux Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26-34 Old Street London EC1V 9QR |
Company Name | Community Centre Recruitment (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Sed Essex Ltd |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Central Square 29 Wellington Street Leeds Ls1 Ddl |
Company Name | Mildred Phillips Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 Kings Avenue Bromley Kent BR1 4HL |
Company Name | Trillion Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35 Echo Hill Royston Herts SG8 9BB |
Company Name | Kipamani Suppliers Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 June 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 306-308 Flat C Plashet Road London E13 9AP |
Company Name | Airops Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Mary Brady Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Thurlstone Road Penistone Sheffield S36 9EF |
Company Name | Stop Airport Expansion And Noise Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Rochefort Drive Rochford Essex SS4 1HT |
Company Name | H.P.I. Property Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Chestnut Avenue Forest Gate London E7 0JQ |
Company Name | Jivemark Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
Company Name | Jumlar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 170 Cannon Street Road London E1 2LX |
Company Name | Patriot Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 201 Old Oak Common Lane Acton W3 7DX |
Company Name | Maxmile Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 55 Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Hc2000 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | Safmark Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Dalton House 60 Windsor Avenue London SW19 2RR |
Company Name | Asland Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Beton Catering Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Baggholme Road Lincoln LN2 5BQ |
Company Name | Versemark Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 440 London Road Westcliff-On-Sea Essex SS0 9LA |
Company Name | Verytasty Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4-6 Shortmead Street Biggleswade Bedfordshire SG18 0AP |
Company Name | Tastewell Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 66 High Street Bedford MK40 1NT |
Company Name | FATO 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 838 Wickham Road Croydon CR0 8ED |
Company Name | Harty J Wells Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR |
Company Name | School Inventory Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 47 Alexandra Mill Mill Street Uppermill Oldham Lancashire OL3 6NA |
Company Name | VGI Security Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Allied House Abbot Close Byfleet West Byfleet Surrey KT14 7JN |
Company Name | Amano Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Facilities And Real Estate Management Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester C03 3LX |
Company Name | Suffolk Films Crewing Ltd. |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | L R A Construction Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Banastre Drive Newton-Le-Willows Merseyside WA12 8BE |
Company Name | The Owner Occupier Associates Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX |
Company Name | GMX Construction Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Virtual Innovation Prospecting Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | 1 Fast Couriers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 53 The Market Rosehill Sutton Surrey SM1 3HE |
Company Name | Tandoori Express (Deptford) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 309 Broadway Bexleyheath Kent DA6 8DT |
Company Name | UK Cargo & Transport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat D, Woodlands, No 34 Howard Road Bournemouth BH8 9EA |
Company Name | Dawson Coffee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 Lambs Conduit Street London WC1N 3NG |
Company Name | Crystal Medical Healthcare Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 792 Wickham Road Croydon Surrey CR0 8EA |
Company Name | Geomarine & Land Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Norfolk House 78 Bartholomew Street Newbury Berkshire RG14 5DU |
Company Name | Justicedevelopment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 24 Brayburne Avenue London SW4 6AA |
Company Name | Nineveh Advisory Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Horse Chestnut Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 8BJ |
Company Name | MM Imports & Exports Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | D.P. Morgan Financial Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Startrace Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 18 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1-3 Shelfanger Road Diss Norfolk IP22 4EH |
Company Name | Parbest Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Dillwyn Road Sketty Swansea SA2 9AE Wales |
Company Name | Crossbank Management Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3-9 Duke Street Manchester M3 4NF |
Company Name | Surewell Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 118 Mile End Road London E1 4UN |
Company Name | Morewest Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 2 4 Raven Road London E18 1HB |
Company Name | Trymore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9-11 Lower Southend Road Wickford Essex SS11 8AB |
Company Name | Grandmile Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 17 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 64 Clifton Street London EC2A 4HB |
Company Name | Bartmax Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11-13 Station Road Tiptree Colchester Essex CO5 0AZ |
Company Name | Halal Provision Committee (HPC) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 182 Park Avenue East Ham London E6 2SR |
Company Name | Richmond Gardens (Bournemouth) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | All Counties Tarmacadam Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Birmingham Airport (Hotel) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | XB London Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Weekend Motorist Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Merlion Medical Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Kensington Avenue Middlesbrough Cleveland TS6 0QQ |
Company Name | Viva Ladieswear Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffs ST13 5NS |
Company Name | Halal Provision Service Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 36 Balgowan Street London SE18 1ED |
Company Name | Nassim Creations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Bulstrode Street London W1U 2JW |
Company Name | Joshua Tree Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Dudmoor Farm Road Christchurch Dorset BH23 6AQ |
Company Name | Kismet Katering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Verulam House Cropmead Crewkerne Somerset TA18 7HQ |
Company Name | The Blair Peach Trust Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 St Agnes Close London E9 7HS |
Company Name | Daniel Roberts Kitchens Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Baldrine Drive Henley Green Wigan WN2 4RN |
Company Name | Attic Clothing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26-28 High Street Manchester M4 1QB |
Company Name | Nationwide Project Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Normanton Avenue Bognor Regis West Sussex PO21 2TX |
Company Name | Rembar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Joves & Co Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 312 Lewisham Road London SE13 7PA |
Company Name | Bluemode Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32-34 Station Road Crayford Kent DA1 3QA |
Company Name | Wexline Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 223 Holloway Road London N7 8HG |
Company Name | Ventnor Transport & Consulting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Deepmile Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Alisha Spice Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Golden Flavour Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Vanguard Refreshment Services Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Knoodle Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Kanoodle Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | 118 Cleaning Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Karabulut Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Buckingham Avenue Slough SL1 4QA |
Company Name | ATM Insight Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 Foxglove Drive Biggleswade Bedfordshire SG18 8SP |
Company Name | Spicejar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 20 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 90 Coggeshall Road Marks Tey Colchester Essex CO6 1LS |
Company Name | Avitara Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Hungerford Square Weybridge Surrey KT13 9QS |
Company Name | Spicyjack Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Henry Productions Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | Capital Express Transport Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1st Floor 79 Lower Sloane Street London SW1W 8DA |
Company Name | Anitw Films Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | Hutmax Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bcr House 3 Bredbury Park Way Stockport Cheshire SK6 2SN |
Company Name | Delhi Hut Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 St Leonards Road Northampton NN14 8DL |
Company Name | Highview Building Maintenance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | 7 Minute Rose Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21a Noel Street Soho London W1F 8GR |
Company Name | Windmill Fryer Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Manvers Way Rotherham South Yorkshire S63 5DA |
Company Name | Afro Brit Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 57 Sutherland Road Walthamstow London E17 6BH |
Company Name | Lloyd Williams Consulting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Catering & Takeaway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Crown (Newmarket) Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | David Stone Developments Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Church Street Aylesbury Bucks HP20 2QP |
Company Name | Highgrove Outsourcing Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 566 Chiswick High Road London W4 5YA |
Company Name | Club Un 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 79a Alexandra Road Aldershot Hampshire GU11 1QW |
Company Name | DSM Plumbing And Heating (Midlands) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 100 St James Road Northampton NN5 5LF |
Company Name | Spurite Limited |
---|---|
Company Status | Dissolved 2024 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham HP5 1EG |
Company Name | Cleaning Made Easy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Parade Grocers Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Faircross Parade Longbridge Road Barking Essex IG11 8UN |
Company Name | New Arrival Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152-160 City Road London EC1V 2NX Registered Company Address 55 Maplin Park Langley Slough Berkshire SL3 8YB |
Company Name | Synchron Markings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Blazebest Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Church Street Ebbw Vale Gwent NP23 6BE Wales |
Company Name | Gatewest Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22 High Street Fishguard Dyfed SA65 9AR Wales |
Company Name | Redgen Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ |
Company Name | Dorset County Diving Chamber Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Admiral House Cardinal Way Wealdstone Harrow HA3 5TE |
Company Name | IVW Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | Mpreet Singh Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 30 Radcliffe House Rollason Way Brentwood Essex CM14 4DY |
Company Name | Worn All Over Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Conifer House, High Street Drayton Abingdon Oxon OX14 4SX |
Company Name | ALSA Catering Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 137 Sydenham Road London SE26 5HB |
Company Name | Paveline Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Ringstar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 219 Bow Road Bow Road London E3 2SJ |
Company Name | Febstar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Bridgeland Street Bideford Devon EX39 2QE |
Company Name | Kalisi Accessories Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Checkmark Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 164-170 Mare Street London E8 3RD |
Company Name | F & R Maintenance Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Manvers Rotherham S63 5DA |
Company Name | Finesse Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Millmark Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Grandspice Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Vale Road Tunbridge Wells Kent TN1 1BS |
Company Name | Ratewell Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 High Road Cowley Uxbridge Middlesex UB8 2HL |
Company Name | Parkstar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ |
Company Name | Dynatronics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 177 Valley Drive London NW9 9NT |
Company Name | Mill Pizza Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 192 Mill Road Deal Kent CT14 9BB |
Company Name | Tamay Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Travesse Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | The X Group Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Interlaken Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Mawsley Machinery London Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | Orchard Close (Swaffham Prior) Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Orchard Close Swaffham Prior Cambridge CB25 0DX |
Company Name | Quality Timber Frames Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Weavers 6 Hamlet Rd Haverhill CB9 8EE |
Company Name | Zeus Celebrity Management Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Oak House 214 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Company Name | Donkey Lane Property Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address West Point 3-9 Duke Street Manchester M3 4NF |
Company Name | A1 Waste Disposal Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Honiton Tandoori Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Ry-Build Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | PFC Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Turnpike Lane London N8 0EP |
Company Name | Animal Angels Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address F A Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Waddell Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Db McGee 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Grasmere Close Rugby CV21 1LN |
Company Name | Baran Yezda Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 Station Road West Town Havant Hayling Island Hants PO11 0EG |
Company Name | The Lemon Tree Book Company Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Discount Babyland Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Admiral House Cardinal Way Wealdstone Harrow HA3 5TE |
Company Name | TLC Weddings And Events Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | Optimal Players Program Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 October 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Oaklands Oldham Road Grasscroft Oldham Lancashire OL4 4HN |
Company Name | Disappearing Dinners Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Paxstar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 198 Station Road Addlestone Surrey KT15 2PD |
Company Name | Larkstar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Kanyon Construction Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 370 Banister House Homerton High Street London E9 6BU |
Company Name | Paxwest Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Coach House Greensforge Kingswinford West Midlands DY6 0AH |
Company Name | Grangemore Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Starstep Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 68 Chingford Mount Road London E4 9AA |
Company Name | Marquis Of Granby (Hathersage) Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3-9 Duke Street Manchester M3 4NF |
Company Name | DYM (London) Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Mu Mu Enterprises (Weston) Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Cafe Southgate Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Broadway Southgate London N14 6PH |
Company Name | Misbourne Pharma Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Rahman Investments Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | HEBA (Intern'L) Ltd |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Company Name | Candem Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Stoke Newington Road London N16 8BH |
Company Name | China Kitchens (Colchester) Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | Feet First Foot Spas Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | IER Supplies Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | The X Group Introductions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Thr3E Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ |
Company Name | Dalma Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | J & M Homes (North West) Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bank House 260-268 Chapel Street Salford M3 5JZ |
Company Name | Viva Ladieswear (M/C) Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Howsons 50 Broad Street Leek Staffordshire ST13 5NS |
Company Name | Easy Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 71 Priory View Victoria Road North Portsmouth Hampshire P05 1PP |
Company Name | Getmealorrydriver Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Stirling Ackroyd (NW) Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 40 Great Eastern Street London EC2A 3EP |
Company Name | Stargreat Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Chatterton Road Bromley Kent BR2 9QW |
Company Name | Foodwyze Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 91 High Road Benfleet Essex SS7 5LN |
Company Name | Abgrange Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Coach House Greensforge Kingswinford West Midlands DY6 0AH |
Company Name | Westmile Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 168 Cannon Street Road London E1 2LH |
Company Name | Maxgrange Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 213b Station Road Harrow Middlesex HA1 2TP |
Company Name | Movie Clicks Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG |
Company Name | Grangestep Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Milton Homecare Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Taunton Road Ashton Under Lyne Lancs OL7 9EB |
Company Name | Grove Education Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Primrose Avenue Urmston Manchester M41 0TY |
Company Name | EDM Investments Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 The Water Gardens The Water Gardens London W2 2DA |
Company Name | Whisk Catering And Events Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Tc Capital Markets Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Malting Farm House The Street Great Wratting Haverhill Suffolk CB9 7HQ |
Company Name | D & W Sandbach Limited |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Greengate Street Oldham OL4 1FN |
Company Name | Anchor Marketing Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 23 Kerry Court Stanmore Middlesex HA7 4NR |
Company Name | Be Stone 22 Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 4 51 Wallingford Road Uxbridge UB8 2XS |
Company Name | Haven Pet Feeds Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Subway (Dorset) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | GNG Entertainment Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Ash Hill Road Hatfield Doncaster South Yorkshire DN7 6JH |
Company Name | L. Swift Training Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Manvers Rotherham S63 5DA |
Company Name | Ocean Care Recruitment Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 127 Harley Street London W1G 6AZ |
Company Name | Msmith Analytics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 80 Carlton Street Kettering Northamptonshire NN16 8ED |
Company Name | Chinza Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Catherine Street Salisbury SP1 2DA |
Company Name | AZRA Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 158 Wilton Road Salisbury Wiltshire SP2 7LD |
Company Name | Jollee Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8a Broadway Market London E8 4QJ |
Company Name | Universal Welding Repairs Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Century Park Manvers Rotherham S63 5DA |
Company Name | Selltec Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 November 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Lorton Avenue Moss Bank St Helens Merseyside WA11 7DJ |
Company Name | GMG Collective Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35 Devonia Road London N1 8JQ |
Company Name | Trevax Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 395 Sipson Road Sipson West Drayton Middlesex UB7 0HU |
Company Name | DHR Developments Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Community Care & Support Network Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Solihull Motorhomes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 The Amusement Depot Shipway Road Hay Mills Birmingham B25 8DS |
Company Name | L Kirby Custom Kitchens Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Manvers Rotherham S63 5DA |
Company Name | Engrom Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Mg Apex Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 45/49 Greek Street Stockport Cheshire SK3 8AX |
Company Name | DQ Designs Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Streetdance 2 Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | First Court Accommodation Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Holy Cow Management Group Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Tumeric Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Halibas (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 147 High Street Poole Dorset BH15 1AS |
Company Name | Flying Squad Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | East End Designs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1st Floor Unit 2 11a Fry Road East Ham London E6 1BS |
Company Name | 1975 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Stanko Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 408 High Road Tottenham London N17 9JB |
Company Name | Alpha Retail Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Fassadventures Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Pegstar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 23 Chapman Crescent Harrow Middlesex HA3 0TG |
Company Name | Grandwest Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Lagger Chalfont St. Giles Bucks HP8 4DG |
Company Name | All Building Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Bridgewest Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Movelink Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Oil Spill Recovery Europe Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St Helens WA10 4RR |
Company Name | Brentford Public House Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Vine Close West Drayton UB7 9HH |
Company Name | DAG Catering Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 2 33 High Street Hoddesden Herts EN11 8TA |
Company Name | Subterrestrial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Wood Green Canteen Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road London N8 0JG |
Company Name | Magic Touch Amusements 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 High Street Ashford Kent TN24 8TF |
Company Name | Vervetime Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Vaxgreen Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Toynbee Street London E1 7NE |
Company Name | Gradelink Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 1 Statue House 53 & 54 Aldgate High Street London EC3N 1AL |
Company Name | SLW Training Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Lower Densome Wood Woodgreen Fordingbridge Hants SP6 2BE |
Company Name | Zedmart Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address High Street Thorpe-Le-Soken Clackton Essex CO16 0DY |
Company Name | Zanebest Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Regal House Royal Crescent Ilford Essex IG2 7JY |
Company Name | Maketrax Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 54 High Street Redbourn St. Albans Hertfordshire AL3 7LN |
Company Name | Filestone Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38a Springdale Road London N16 9NX |
Company Name | Netspace Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 105 128 Aldersgate Street London EC1A 4AE |
Company Name | Anjali Farms Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Graylands Farm Barns (Management) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL |
Company Name | Spice Choice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 64 Lone Road Clydach Swansea SA6 5HU Wales |
Company Name | Revstar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Hillbrook Road Tooting Bec London SW17 8SG |
Company Name | Gems 4 U Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 312 Lewisham Road London SE13 7PA |
Company Name | Foremax Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 483 Green Lanes London |
Company Name | Revcom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 62 Camberwell Grove London SE5 8RE |
Company Name | SHL Employee Trustee Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Macbest Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | First In Europe Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Canal Mill Botany Brow Chorley PR6 9AF |
Company Name | Quantum Aldergate Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Dorme Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21 Charminster Road Bournemouth Dorset BH8 8UE |
Company Name | CMI Medical Writing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Crimson Harvest 34 The Broadway St. Ives Cambridgeshire PE27 5BN |
Company Name | Grist Security Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 329 Fulham Palace Road London SW6 6TE |
Company Name | Hrforce Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | UK Litigation Funding Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Lawson Fox 3rd Floor Falcon Mill Handel Street Bolton BL1 8DL |
Company Name | Maxlink Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2c Horsemarket Caistor Market Rasen Lincolnshire LN7 6UP |
Company Name | RSK Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Royal Oak Bovingdon Green Bovingdon Hertsfordshire HP3 0LZ |
Company Name | Grandbiz Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 338 New Cross Road London SE14 6AG |
Company Name | Bravemax Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 369 Harrow Road London W9 3NA |
Company Name | Grandcape Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Murfett Close Wimbledon London SW19 6QB |
Company Name | Starcape Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16-18 Preston Road Brighton BN1 4QF |
Company Name | 19 Sixty Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Company Name | Camden Food Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Brentmark Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 65 Wrotham Road Gravesend Kent DA11 0QB |
Company Name | Big Screen Media Locations Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Quantum Pharmaceutical Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Mariner House Lichfield Road Ind Estate Tamworth Staffordshire B79 7UL |
Company Name | Virtech Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Johnston Carmichael 20 Birchin Lane London EC3V 9DU |
Company Name | RAK Medical Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Attic Clothing (Birmingham) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffs ST13 5HS |
Company Name | Timbest Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Dale House New Era Estate Orsman Road Hoxton London N1 5QY |
Company Name | Redwest Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 St. Judes Road Englefield Green Egham Surrey TW20 0DB |
Company Name | Impactiv Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Perfine Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 95 Eastern Road Haywards Heath West Sussex RH16 3NQ |
Company Name | Barstar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Nabila Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 125 Rochester Road Gravesand Kent DA12 2HU |
Company Name | DINO Catering Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 240c Seven Sisters Road London N4 2HX |
Company Name | Bures Swan Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester CO3 3LX |
Company Name | Liftsure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 204 Cambridge Road Ilford Essex IG3 8NA |
Company Name | One Love Peace Festival 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | B P D Reinforcements Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St Helens WA10 4RR |
Company Name | Action Learning Solutions 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Handel House 95 High Street Edgware Middlesex HA8 7DB |
Company Name | Pro Bono Catering Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 282 Goring Road Worthing West Sussex BN12 4PE |
Company Name | MUR Food Centre Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Cheshire Motor Vehicle Services Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 87 Taunton Road Ashton Under Lyne Lancs OL7 9EB |
Company Name | Basit Food Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 St James Avenue Oldford Road London E2 9JD |
Company Name | Anglo Ital Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | H72 Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | External Products Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Streetdance 2 Distribution Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Miyroh Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Cassava Build Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | PAK Catering 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 57 Ravensdale Clacton On Sea Essex CO15 4QH |
Company Name | Oddgoods Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Company Name | Dream Clean Home Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT |
Company Name | Capital Stock Trading Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Quarry Street Guildford Surrey GU1 3UA |
Company Name | Mildenhall Speedway Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | O.R.W. Trading Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 New Park Road Cranleigh Surrey GU6 7JN |
Company Name | BSS Building Services Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Titanic Fish Shop Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Kingsmand Parade London SE18 5QE |
Company Name | Medantech Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31 Highlands Road Barton On Sea New Milton Hampshire BH25 7BL |
Company Name | Monument Kebabs Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Monument Catering Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Serkoc Catering 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road London N8 0JG |
Company Name | Quantum Land Services (PM) Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 170 Charminster Road Bournemouth BH8 9RL |
Company Name | Quantum Commercial (QC) Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Quantum Land Solutions Ltd |
---|---|
Company Status | Dissolved 2011 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Temiz Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Kadir Can 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 High Stree Alton Hamptonshire GU34 1EN |
Company Name | Grantspar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 23 Watney Street Watney Market London E1 2PP |
Company Name | Zerotime Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 16 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Lockstyle Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 16 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Westspar Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Station Road Marlow Bucks SL7 1NS |
Company Name | Redvend Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 Redington House London N1 9QJ |
Company Name | Taycur Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 High Street Cosham Portsmouth PO6 3BZ |
Company Name | Value Team Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3rd Floor 2 Royal Exchange London EC3V 3DG |
Company Name | Hc Securities Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | LDC Training Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Company Name | Elland And Leeds Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Company Name | B.A.R.E. Essentials Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Ovtastic Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Lagger Chalfont St Giles Bucks HP8 4DG |
Company Name | Elite Cars Of Bournemouth Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Curzon House 64 Clifton Street London EC2A 4HB |
Company Name | Splash Drycleaners 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Princess Parade Crofton Road Orpington Kent BR6 8NP |
Company Name | Hall Enterprise (Wolverhampton) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Subterrestrial Distribution Limited |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Asiaexpo Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 644 Great West Road Isleworth Middx TW7 4PU |
Company Name | Camross Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Selwood Crane Security Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Osborne Grove Taunton TA1 4RN |
Company Name | Attic Clothing (Preston) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffs ST13 5HS |
Company Name | Highclere Medical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ball Grove Uppermill Saddleworth Oldham OL3 6JG |
Company Name | Music Arts Dance Events Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 250 High Road Harrow Middlesex HA3 7BB |
Company Name | Northdown Servicing Somerset 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Drake House Cook Way Bindon Road Taunton Somerset TA2 6BJ |
Company Name | Safelog Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 63 Falcon Road London SW11 2PG |
Company Name | Jaxstar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 44 Morris Street London E1 2NP |
Company Name | Raidmax Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 Nightingale Lane London E11 2EZ |
Company Name | Pressline Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | MDM Technology Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Barbara Avenue Leicester LE5 2AE |
Company Name | FU5E Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Lodeol Support Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 68 Woodward Road Dagenham Essex RM8 4SS |
Company Name | SWC Property & Probate Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 George Street West Luton Beds LU1 2BJ |
Company Name | Grosvenor Glass Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Basepoint Business Centre Unit 36 Metcalf Way Crawley West Sussex RH11 7XX |
Company Name | HYDE Park Box Office Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 40 Great Eastern Street London EC2A 3EP |
Company Name | McDermott Engineering Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Nassim Asgari Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Bulstrode Street London W1U 2JW |
Company Name | Somerset Design & Management Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | Louise Hollander 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Silos & Handling Systems Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Julie Bourner Photography Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Crewe Road Sandbach CW11 4NE |
Company Name | Arrow Advisors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35 Devonia Road Islington London N1 8JQ |
Company Name | Crazy Pedal Karts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Superb Flooring Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | GT Property Maintenance (Yorkshire) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Lee Cardwell Enterprises (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Shostha Grocers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Upton Lane London E7 9PA |
Company Name | Pixel One Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way, Manvers Rotherham S63 5DA |
Company Name | After Six Design London Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 202-203 Green Heath Business Centre 31 Three Colts Lane London E2 6JB |
Company Name | ABID Spice Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 175 Bligh Way Strood Kent ME2 2XG |
Company Name | HRJ Electrical Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Rotherham S63 5DA |
Company Name | Ocean Fish Restaurant Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | SJP Domestic Electricians Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 March 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Claremont Road Billinge Wigan Lancashire WN5 7LT |
Company Name | Haigh Hanson Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Millstone Cottage Durdar Carlisle Cumbria CA5 7LH |
Company Name | BEDS Direct 247 Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Prostorm Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 12 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Bell Street Maidenhead Berkshire SL6 1BU |
Company Name | Prostorm Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 12 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Bell Street Maidenhead Berkshire SL6 1BU |
Company Name | Allgrand Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 The Parade, Prestwick Road Watford WD19 7ED |
Company Name | Remline Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Company Name | Highwell Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 The Precinct High Road Broxbourne Hertfordshire EN10 7HY |
Company Name | R Saddles Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | Fixmark Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Norman Road St. Leonards-On-Sea East Sussex TN37 6NH |
Company Name | IDUK 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 108 Ack Lane West Cheadle Hulme Cheshire SK8 7ES |
Company Name | The Clock Tower (Newmarket) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Highway Fashion Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 New Road London E1 2AX |
Company Name | Spice Woodham Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor Finance House 20-21 Aviation Way Southend On Sea Essex SS2 6UN |
Company Name | Kings Hill Photography Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Charlotte Drive Kings Hill West Malling ME19 4GU |
Company Name | Dispos Hygiene Supplies Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Dudmoor Farm Road Christchurch Dorset BH23 6AQ |
Company Name | TZ Ventures Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1st Floor 26 Fouberts Place London W1F 7PP |
Company Name | Jetmax Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Pier Road Erith Kent DA8 1TA |
Company Name | Periserv (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | Water Gas & Electrical Solutions 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Attic Clothing (York) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffs ST13 5HS |
Company Name | Yesim Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 55 Whitby Court Holloway London N7 0SU |
Company Name | Amazing Clothing (Birkenhead) Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffs ST13 5HS |
Company Name | Sparkbest Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152-160 City Road London EC1V 2NX Registered Company Address 213 Brampton Road Bexleyheath Kent DA7 4SS |
Company Name | Lower Sutton Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Hornyold Road Malvern Worcestershire WR14 1QQ |
Company Name | Lightstone Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Company Name | Independent Living Technologies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Norville Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Monochrome Media Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Third Floor 120 Moorgate London EC2M 6UR |
Company Name | PSH Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Financial Surety Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 114 Stock Road Billericay Essex CM12 0RT |
Company Name | Kicca 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Courts Transport Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Capital Quarter (Tyndall St Cardiff) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit C Hamilton Court Gogmore Lane Chertsey Surrey KT16 9AP |
Company Name | Action Pak (DKG) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby Warwickshire CV23 9EU |
Company Name | Shore Media Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Communified Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 78 Mill Lane Mill Lane London NW6 1JZ |
Company Name | Gunes Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Loreburn House Holloway Road London N7 9SP |
Company Name | Ma Solutions (North West) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 312 Ripponden Road Oldham OL4 2NY |
Company Name | Grangehold Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Pennyfields London E14 8HP |
Company Name | Spicemore Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22-23 Market Place Dereham Norfolk NR19 2AX |
Company Name | Marklead Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Faircross Parade Longbridge Road Barking Essex IG11 8UN |
Company Name | Valemart Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 255 Eltham High Street London SE9 1TY |
Company Name | Sunny Softdrinks Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 3 449-453 Bethnal Green Road London E2 9QH |
Company Name | Eaton Surveying Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Lower Densome Wood Woodgreen Fordingbridge Hants SP6 2BE |
Company Name | Johnson Business Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 April 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Akbaba Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 240c Seven Sisters Road London N4 2HY |
Company Name | Free Flow (Hampshire) Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Lower Densome Wood Woodgreen Fordingbridge Hants SP6 2BE |
Company Name | SS Automobiles Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | KLS Diamond Products Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 73 Manchester Road Woolston Warrington Cheshire WA1 4AE |
Company Name | N Salami Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Devon TA2 6BJ |
Company Name | John Jameson Residential Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kings Cottage London Road, Barkway Nr Royston Herts SG8 8EZ |
Company Name | Harwich Kebab Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 133 High Street Dovercourt Harwich Essex CO12 3AY |
Company Name | Hilltop Kennels & Cattery Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Company Name | Richmond Steel Fabrications Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Ilemhar Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 430-434 Green Lanes London N13 5PB |
Company Name | PT Holdings Services Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St Helens Lancs WA10 4RR |
Company Name | Ebberns Project Services Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Bures Three Horse Shoes Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | E & A Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Lakeview Spice Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Gosfield Resort Church Road Gosfield Halstead Essex CO9 1UD |
Company Name | Aimhold Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Buckingham Road Bletchley Milton Keynes MK3 5HL |
Company Name | Gainspar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Colvin Road Thornton Heath Surrey CR7 6AB |
Company Name | CJL Contract Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Downs Road Epsom Surrey KT18 5JD |
Company Name | Semantrack Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 80 Strafford Gate Potters Bar Herts EN6 1PG |
Company Name | Trispice Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Costa Del Cash Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Robocorp Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | AK Store Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 104 Sclater Street London E1 6HR |
Company Name | Gc Solar Panels Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 158 Richmond Park Road Bournemouth Dorset BH8 8TW |
Company Name | Cannon Halal Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Gardwest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 51 Bohemia Road St. Leonards-On-Sea East Sussex TN37 6RE |
Company Name | Drayline Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Dryspice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 3 87a Old Church Road London E4 6ST |
Company Name | Greenspice Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 July 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Topgreen Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 326 High Street Orpington Kent BR6 0NG |
Company Name | Rexspice Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 May 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 66 High Street Bedford MK40 1NT |
Company Name | Hewitt & Son (Selby) Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Company Name | Seajade Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 138 Edgware Road London W2 2DZ |
Company Name | Truststar Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Bestserve Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Hanbury Street London E1 5JL |
Company Name | Nuspice Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Broadway Crockenhill Swanley Kent BR8 8JH |
Company Name | Alpine Tyres Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Way Colchester CO3 3LX |
Company Name | Bouquets Of Newmarket Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Home To Homes Management Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Generic It (Uk) Ltd Barbican House, 26-34 Old Street London EC1V 9QR |
Company Name | Williams Lester Associates Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Sebat Print Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Batley Place London Greater England N16 7NS |
Company Name | Venice Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 63 Rosebery Avenue London EC1R 4SD |
Company Name | Asetoma Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 80 Strafford Gate Potters Bar Herts EN6 1PG |
Company Name | Caravan Import Export (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Longbrooke Houghton Regis Dunstable LU5 5QY |
Company Name | Educational Network IT Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 66 Peel Road Wembley Middlesex HA9 7LU |
Company Name | Swiftmax Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 225 Twickenham Road Isleworth Middlesex TW7 6DH |
Company Name | Keymark Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Maxtrax Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 134 Lee High Road London SE13 5PR |
Company Name | E-Futures (Consultancy) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Commando Elite Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 940 Green Lanes London N21 2AD |
Company Name | Hidden Clothing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | The Padstow Studio Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Painters Pightle Hook Hants RG27 9SS |
Company Name | De Atelier Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Josreal Oil Services Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Kanshi Tv (NRI) Ltd |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | J.V.A. Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Visilink Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 2nd Floor City Road East Manchester M15 4PN |
Company Name | Appmart Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Brick Lane London E1 6PU |
Company Name | CARS At Ferndown Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Horndon Industrial Powder Coaters 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 5DF |
Company Name | Gervasebourne Partners Limited |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Company Name | Barnard Brothers Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Yard Somersham Road Bramford Ipswich Suffolk IP8 4NS |
Company Name | Delistar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG |
Company Name | Grademile Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 371 Audley Range Blackburn Lancashire BB1 1UD |
Company Name | Limestar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 July 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA |
Company Name | Mediaplace Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 371 Audley Range Blackburn Lancashire BB1 1UD |
Company Name | Limespice Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | EDM Finance Group Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 The Water Gardens The Water Gardens London W2 2DA |
Company Name | P J Tulk (Painters & Decorators) Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Evolution Enterprise 2011 Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26-34 Old Street London EC1V 9QR |
Company Name | AEKA Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Bonhill Street London EC2A 4DJ |
Company Name | Ecamb Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Martin Connor Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Federation House 36-38 Rockingham Road Kettering Northants NN16 8JS |
Company Name | E.L.M. (East London Movement ) Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Seagrave Road London SW6 1RP |
Company Name | Integrated Scientific Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Best Loved Hotels (Europe) Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kingswood Court 1 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
Company Name | Belmore Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | PRS Knowles Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 July 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Offices, Unit 4 Colmworth Business Park, Eaton Court Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | WOS Film Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | London Mailboxes Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Shine Hair Management Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | C & K Mineral Enterprises 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Sweatshop Media Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 109 Slough Lane London NW9 8YD |
Company Name | East Coast Customs & Commercials Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Century Business Centre Manvers Way Manvers Rotherham S63 5DA |
Company Name | Systox Reach Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Company Name | Courtades Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Sweetspice Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Greencom Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Platform 4 Harold Wood Station Gubbins Lane Romford Essex RM3 0BL |
Company Name | Ideal Grocers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 297 Barking Road Plaistow London E13 8EQ |
Company Name | Limecrest Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Bell Lane Eton Wick Windsor Berkshire SL4 6JP |
Company Name | Paper Napkins Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 High Street Uppermill Oldham Lancashire OL3 6HS |
Company Name | Reeng Consultants Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Yellowcraig Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ball Grove Uppermill Saddleworth Oldham OL3 6JG |
Company Name | Local Fish Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 The Triangle Kingston Upon Thames Surrey KT1 3RU |
Company Name | Lammas Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RD |
Company Name | Spicetrack Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 75 Hannah Street Porth Mid Glamorgan CF39 9PY Wales |
Company Name | Chillispice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Parsloes Avenue Dagenham Essex RM9 5PA |
Company Name | Rangebest Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 379 Harrow Road London W9 3NA |
Company Name | Linemax Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Warden House Manor Road Colchester Essex CO3 3LX |
Company Name | Euromost Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 127 High Street Sheerness Kent ME12 1UD |
Company Name | Sageway Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 195 High Street Hampton Hill Hampton Middlesex TW12 1NL |
Company Name | Fifth Element Furniture Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | AJL Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 53 Kenyon Road Wigan Lancashire WN1 2DU |
Company Name | North South Energy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Multichain Network Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 01 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat 32 41 Devons Road Bromley By Bow London E3 3BF |
Company Name | East London Real Estate Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium 1-7 King Street Reading Berkshire RG1 2AN |
Company Name | Voyager Networks Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Moor Lodge Moor Road Bramhope Leeds LS16 9HH |
Company Name | AJ's Rentals Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | AJ's Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Geminii Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 August 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Bluehairypig Maritime Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Sonlec Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 24 Bodmin Grove St Helens Merseyside WA11 9ET |
Company Name | JAK Global Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Food Bazaar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 121-125 Villa Road Handsworth Birmingham West Midlands B19 1NH |
Company Name | Glyde Corp Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | Cambeys Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | R J Mills Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Airport House Purley Way Croydon Surrey CR0 0XZ |
Company Name | East Reach Curry House Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 8BJ |
Company Name | Absolute Biofuels Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Big Screen Ads Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 63-65 Curzon Road Bournemouth Dorset BH1 4PW |
Company Name | GPV Investment (Poole) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Absolute Solar Systems Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | JILO Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 281 Watling Street Radlett WD7 7LA |
Company Name | Ordermark Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Meadfield Road Langley Berks Slough SL3 8HL |
Company Name | Gatestyle Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ |
Company Name | Mazeway Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 303 Whitechapel Road London E1 1BY |
Company Name | Fairtrend Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 86 Mile End Road London E1 4UN |
Company Name | Genstore Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 High Street Sittingbourne Kent ME10 4AY |
Company Name | Secure Facilities Management Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | D.M. Rawson Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Spice Hub Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 919a Green Lane Dagenham Essex RM8 1DJ |
Company Name | Deryakaz Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | RFA Global 2000 UK Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 100 Mile End Road Stepney Green London E1 4UN |
Company Name | T. Hoare Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Menstar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 168 Cannon Street Road London E1 2LH |
Company Name | GP Leisure Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 30 September 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Christ The King Social Club Chepstow Road Blackpool FY3 7PH |
Company Name | Yazici Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Market Square Leighton Buzzard Bedfordshire LU7 1EY |
Company Name | Shoregain Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Bentley Heath Solihull B93 9BL |
Company Name | Stylelink Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 68 Crayford High Street Crayford Dartford DA1 4EF |
Company Name | Greatwest Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | BLD Regulatory Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Plusmore Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26 Faircross Parade, Longbridge Road Barking Essex IG11 8UW |
Company Name | NORA Cafe Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Wheatfield Way Kingston Upon Thames Surrey KT1 2PD |
Company Name | Spice Of India UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a Bathurst Street Lancaster Gate London W2 2SD |
Company Name | Winchmore Tandoori UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13 Wades Hill Winchmore Hill London N21 1BD |
Company Name | Barnstar Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 3 87a Old Church Road London E4 6ST |
Company Name | Trywin Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Makefine Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Sendstar Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 52 Church Street Wolverton Milton Keynes MK12 5JW |
Company Name | Finns (Ringwood) Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Clearance Contracts Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Disco Daddy Publishing Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Company Name | Milprop Sa Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | RDS Project Management Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 41 Skylark Way Stowmarket Suffolk IP14 5GN |
Company Name | Spicetaste Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Bebem Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 347 Eastern Road Portsmouth Hants P03 6EQ |
Company Name | Casper Pizza Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Rossgate Hemel Hempstead Herts HP1 3LG |
Company Name | Grove Higher Education Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Primrose Avenue Urmston Manchester M41 0TY |
Company Name | Prime Future Services Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Resilience Security Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Midgham Fordingbridge SP6 3DA |
Company Name | Winbest Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13-15 York Road Kings Heath Birmingham B14 7SA |
Company Name | Bestwin Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 25 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 440 London Road Westcliff-On-Sea Essex SS0 9LA |
Company Name | The Albion Bmx Magazine Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Outlook Ling Road Poole Dorset BH12 4PY |
Company Name | Bexway Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 31 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Sendcrest Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35 Tweedmouth Road London E13 9HT |
Company Name | Sandmax Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 31 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 123-125 Buckingham Palace Road 5 Fountain Square London SW1W 9SH |
Company Name | Southgate Street Properties (Manchester) Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Southgate Street Manchester M3 2RB |
Company Name | J K Boardman Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Tradeplace Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 31 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22 Watney Street Watney Market London E1 2PR |
Company Name | Greatbest Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 31 October 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 90 Mile End Road London E1 4UN |
Company Name | Greatstar Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10-11 Marlborough Terrace Bridlington North Humberside YO15 2PA |
Company Name | Wintime Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Fairfield Road Braintree Essex CM7 3HA |
Company Name | College Of Integrated Therapies Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 306, Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Stingray Leather Goods UK Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Freeblaze Ltd |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 285 London Road Wickford Essex SS12 0LF |
Company Name | Gemma Stone Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 45 Church Street Guilden Morden Royston Hertfordshire SG8 0JD |
Company Name | Admaze Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 122 Springfield Road Chelmsford CM2 6LF |
Company Name | Freegain Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Chapel Hill Stansted Essex CM24 8AG |
Company Name | Adblaze Ltd |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 47 Market Street Cleethorpes South Humberside DN35 8LY |
Company Name | Seminole Academy Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | Mohawk Personnel Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | Scanned By Me Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Sparbridge Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2-7 Clerkenwell Green London EC1R 0DE |
Company Name | Polygon Animation Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35a Victoria Road Surbiton Surrey KT6 4JT |
Company Name | Stirling Ackroyd (Bloomsbury) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Burlington House 1-13 York Road Maidenhead SL6 1SQ |
Company Name | Boston Perfect Pizza Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17-19 High Street Boston Lincolnshire PE21 6SH |
Company Name | Lincolnshire Perfect Pizza Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 129-130 High Street Lincoln LN5 7PJ |
Company Name | VABO Partners Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address B.E.Stone 22 Ltd 356 Watford Way London NW4 4XA |
Company Name | Touchtag Payment Systems Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9d Transept Street London NW1 5EJ |
Company Name | Cambridge Technologies Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9d Transept Street London NW1 5EJ |
Company Name | Best Pizza Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 190 Burgess Road Southampton Hampshire PO6 3AY |
Company Name | Sshirt Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7-15 Greatorex Street London E1 5NF |
Company Name | Global Clinical Research Opportunities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 188a Frimley Green Road Frimley Green Camberley Surrey GU16 6LL |
Company Name | Kilbline Services Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Saxon Road Wembley HA9 9TP |
Company Name | Peter Fareham Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Harding Hygienist Services Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 707b Wimborne Road Bournemouth BH9 2AU |
Company Name | Parkmax Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Media Centre 19 Bolsover Street London W1W 5NA |
Company Name | Winmarsh Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Media Centre 19 Bolsover Street London W1W 5NA |
Company Name | Nexgain Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 1 Studio House 53-54 Aldgate High Street London EC3N 1AL |
Company Name | Nextpay Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Station Approach Coppice Row Theydon Bois Epping Essex CM16 7EU |
Company Name | Benmark Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Media Centre 19 Bolsover Street London W1W 5NA |
Company Name | Broadspace Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Media Centre 19 Bolsover Street London W1W 5NA |
Company Name | Capline Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Media Centre 19 Bolsover Street London W1W 5NA |
Company Name | MMC Sports Management Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 161 Rogate House 8 Muir Road London E5 8QX |
Company Name | Car Care South East Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Bridline Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 19 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 The Crescent Spalding Lincolnshire PE11 1AF |
Company Name | Clickmark Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Connaught Avenue Frinton-On-Sea Essex CO13 9PN |
Company Name | Bohill Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE |
Company Name | Chartform Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Lagger Chalfont St Giles Bucks HP8 4DG |
Company Name | Terraaquapura Ltd |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26-34 Old Street London EC1V 9QR |
Company Name | Dilber Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 991-993 Romford Road Manor Park London E12 5JR |
Company Name | The Big Puddle Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 209 Church Street Blackpool FY1 3TE |
Company Name | Modeplay Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 94 Sycamore Road Amersham Buckinghamshire HP6 5EN |
Company Name | Waymart Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 30 The Green Writtle Chelmsford CM1 3DU |
Company Name | Backstar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1a High Street Crowborough East Sussex TN6 2QB |
Company Name | Wellgain Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 November 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 75 Brick Lane London E1 6QL |
Company Name | Progressive Venues Limited |
---|---|
Company Status | Dissolved 2012 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Millbest Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Miletest Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 Roman Bank Skegness Lincolnshire PE25 2SN |
Company Name | Cannock Hospital Pharmacy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | P.Duffy Technical Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ |
Company Name | La Reaute Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ |
Company Name | LBJ Leasing Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Shelmedene Business Park Addington Green Addington West Malling ME19 5BE |
Company Name | Blyth Brothers Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Strongbox Accommodation Furniture Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 13 Regent Street Nottingham NG1 5BS |
Company Name | Strongbox Accommodation Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Arkham Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 107 Hindes Road Harrow HA1 1RU |
Company Name | 999 Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Regeneration Project Management Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Das Catering Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 177 Ballards Lane London N3 1LP |
Company Name | Guy Marshall (Electrical Contractors) 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Painters Pightle Hook Hants RG27 9SS |
Company Name | J & M Connections Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Morlings Drive Burntwood WS7 2ED |
Company Name | Aegis Collection And Reconciliation Services Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 250 High Road Harrow HA3 7BB |
Company Name | Compton Developments (Sandbanks) Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Integrated Medicines Europe Ltd |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Topfield Croft Ermine Street Caxton Cambridge Cambs CB23 3PQ |
Company Name | Principal Contracts Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Triple Nine Training Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Shelmedene Business Park Addington Green, Addington West Malling Kent ME19 5BE |
Company Name | Mh Management Services (Birmingham) Ltd |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Fosters Stock Audits Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Painters Pightle Hook Hants RG27 9SS |
Company Name | Maxine Fashion Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 12 Zeus House 16-30 Provost Street London N1 7NG |
Company Name | Riscatti Properties Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Oaklands Oldham Road Grasscroft Oldham OL4 4HN |
Company Name | The George Inn Pub Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Supremacy Associates Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Essty Accountants Chauntry Mills High Street Haverhill Suffolk CB9 8AZ |
Company Name | Staymax Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ |
Company Name | Morelake Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Bolsover Street London W1W 5NA |
Company Name | Feral's Meze Bar Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 49 Cannon Hill London N14 6LH |
Company Name | UZAY Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | PJP Consultancy Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Shelmedene Business Park Addington Green, Addington West Malling Kent ME19 5BE |
Company Name | Card Payment Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9d Transept Street Marylebone London NW1 5EJ |
Company Name | C2E Standard Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Uppermill Saddleworth Oldham OL3 6JG |
Company Name | Colin Hare Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 40 Sycamore Grove Braintree Essex CM7 2LT |
Company Name | Aes Europe Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Hot Coding Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Federation House 36-38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | Twist Studios Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Yusuf Cinar 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26 Thorn Hill Road Warden Sheerness Kent ME12 4NU |
Company Name | Plateaux Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2-7 Clerkenwell Green London EC1R 0DE |
Company Name | Amethyst (London) Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Company Name | SUEN Projects Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | S & Ks Design 2012 Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ |
Company Name | Skillbest Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 Bradley Road Slough Berkshire SL1 3PP |
Company Name | Smartmix Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 New Amelia Apartments 171 Abbey Street London SE1 3GR |
Company Name | Clickstar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ |
Company Name | Propertyserve Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Health Flows Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Bolsover Street London W1W 5NA |
Company Name | Amazing Clothing (Preston) Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 50 Broad Street Leek Staffordshire ST13 5NS |
Company Name | Poole Central Cabs Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Knights Road Bournemouth Dorset BH11 9SY |
Company Name | Yazji Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Rd London N8 0JG |
Company Name | Newbridge Store Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22 Newbridge Road Bath Avon BA1 3JZ |
Company Name | Beeches Project Management Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Dromshambo Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Elite Scaffold Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Stilthouse Grove Rednal Rubery West Midlands B45 9NW |
Company Name | Penhalvean Campsite Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | JRM Construction & Installation Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Seventh Sense Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Babacan Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | The Albion Bmx Magazine Usa Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | P J Supplies Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Federation House 36/38 Rockingham Road Kettering Northamptonshire NN16 8JS |
Company Name | JASC Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Optima Emea Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Barn Burner Excel Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Express Booze Market Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Viking Movie Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | Chique (Chester) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a St. Ann'S Square Manchester M2 7HW |
Company Name | Blinds And More Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Booksthepublishersmissed.com Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | SBG Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | Dolphin Leasing (London) Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Millmarsh Lane Enfield Middx EN3 7UY |
Company Name | Dolphin Logistics (London) Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Millmarsh Lane Enfield Middx EN3 7UY |
Company Name | Forensic Hygiene Services Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | J & S Dynamic Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 222 Lewisham Road London SE13 7LD |
Company Name | Ravako Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Miranda House Arden Estate Crondall Street London N1 6PR |
Company Name | Basemax Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 250 High Road Harrow Middlesex HA3 7BB |
Company Name | Westmix Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O The Office 35 Townfields Ashton-In-Makerfield Wigan WN4 9LJ |
Company Name | Lounge Bar (North West) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Pah Bio Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | SBD Marine Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Taunton Road Ashton -U- Lyne Lancs OL7 9EB |
Company Name | Chique (Manchester) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | 2 days, 23 hours (Resigned 26 March 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a St. Ann'S Square Manchester M2 7HW |
Company Name | Flowers By Sandie Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Media Tech Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 2 3 Market Yard Mews 194 Bermondsey Street London SE1 3TJ |
Company Name | Chique (Bury) Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a St. Ann'S Square Manchester M2 7HW |
Company Name | Rickards3 Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 2 3 Market Yard Mews 194 Bermondsey Street London SE1 3TJ |
Company Name | Mwitts Touch Cleaners Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Astrom-Andrews Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Embrace Equality Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | LYN B Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Lower Densome Wood Woodgreen Fordingbridge Hants SP6 2BE |
Company Name | Ravza Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 110 Bancroft Hitchin Hertfordshire SG5 1NB |
Company Name | Social Work Consulting (Midlands) Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Global Blvd Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | EMB Productions Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Ketra Caravans Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Melbourne House Bacton Road North Walsham Norfolk NR28 0RA |
Company Name | Sportslex Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Brown Building Contractors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 37 Warden House Manor Road Colchester Essex CO3 3LX |
Company Name | Lexmain Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Lighten Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Heathgate Furzey Lane Beaulieu Hants SO42 7WB |
Company Name | Punto Catering Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road Hornsey London N8 0JG |
Company Name | Global Catering Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Maximus Catering Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Glendown House Amhurst Road London E8 2AR |
Company Name | Gold At Ferndown Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Servicecove Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Green Spring Avenue Birdwell Barnsley South Yorkshire S70 5RW |
Company Name | Kg Marketing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Swimsuit Issue Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Nisan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 138 North Street Romford Essex RM1 1DL |
Company Name | Khama Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2-7 Clerkenwell Green London EC1R 0DE |
Company Name | BGB Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | A Touch Of Vintage Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Pittwood Abbots Close Shenfield Brentwood Essex CM15 8LT |
Company Name | ERP Contingency Staffing Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Painters Pightle Hook Hants RG27 9SS |
Company Name | Berkan Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 139 High Street Waltham Cross Herts EN8 7AP |
Company Name | Moorelectrics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | First Thumb Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | Repton Avenue (Droylsden) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31 Honiton Way Altrincham Cheshire WA14 4UW |
Company Name | TRUC London Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Bisiklet Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat 247a West Green Road Tottenham London N15 5ED |
Company Name | Putney Pier Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Britten Close Elstree Herts WD6 3HT |
Company Name | Vitalilies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Jmesch Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Wizardsoft Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | DRS Concepts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Electrum Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | CHP Ingiltere Org |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 79 Fore Street London N18 2TW |
Company Name | CARS Pro Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Asmahan Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 250 High Road Harrow Middx HA3 7BB |
Company Name | Best Meat Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Osidge Lane London N14 5JE |
Company Name | Festive Distribution Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | Keten Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Catherine Street Salisbury Wilts SP1 2DA |
Company Name | AZ Sbp Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 32 Willoughby Road London N8 0JG |
Company Name | Nikah 4 Life Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Fulla Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Akrep Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Granham Close Stoke Newington London N16 7LF |
Company Name | Blackmountain Property Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Nile Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 The Triangle Kingston Upon Thames Surrey KT1 3RU |
Company Name | Delimart Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 95-99 Barking Road London E16 4EH |
Company Name | Byron Bay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 86 Chase Side Southgate London N14 5PH |
Company Name | World Security Forum Ltd |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 130 City Road London EC1V 2NW |
Company Name | Interlink Metals UK Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kendal House 41 Scotland Street Sheffield S3 7BS |
Company Name | Festive Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | Orbis World Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Secondary Care Providers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 June 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Westwood Cars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 June 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Infracis Services Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | ARKH Computing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Notsallow 704 Limited |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | 1st Step Sports Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 June 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor 118 High Street Newmarket Suffolk CB8 8JP |
Company Name | Kosebak Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 55 Bridge Street Downham Market Norfolk PE38 9DW |
Company Name | Infuse Design Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12 Redford Avenue Coulsdon Surrey CR5 2PN |
Company Name | Adminicle Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Lagger Chalfont St Giles Bucks HP8 4DG |
Company Name | Nk Virtual Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT |
Company Name | Embrace Africa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Phillips Consultants Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Serena Shades Ltd |
---|---|
Company Status | Dissolved 2014 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | ARO Cars Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX |
Company Name | Linschoten Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Alumnee Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Flat B 61 Stanhope Gardens London SW7 5RF |
Company Name | As Shelf Company 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 130 City Road London EC1V 2NW |
Company Name | Life In Squares Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 19 August 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 11 The Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ |
Company Name | Quantum Trafalgar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Mariner House Lichfield Industrial Estate Tamworth Staffs B79 7UL |
Company Name | Zeytin Cafe Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Stoke Newington High Street London N16 7PL |
Company Name | Edge Styling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Havelock Road Hastings East Sussex TN34 1BP |
Company Name | Seasoned HR Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Meddler Garden Bury Rd Kentford Suffolk CB8 7RE |
Company Name | LMS Corporate Support Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 July 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 52 Birchwood Chadderton Oldham OL9 9UJ |
Company Name | Darcy And Demi Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Super Quality Cleaners Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Wychavon Integration Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 58 High Street Madeley Telford Shropshire TF7 5AT |
Company Name | Kellan House Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kellan House 8 The Holdens Bosham Chichester PO18 8LN |
Company Name | Martbest Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Suretime Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 55 Kemp House City Road London EC1V 2NX |
Company Name | Visoz Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Lincs Flowers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincs PE21 7TT |
Company Name | D M Merrigan Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Ng Prestige Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | EVO Motorsport Developments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 West Street Dunstable Beds LU6 1TA |
Company Name | Boscombe Hair Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 512 Christchurch Road Boscombe Bournemouth Dorset BH1 4BE |
Company Name | Bear And Puddle Limited |
---|---|
Company Status | Dissolved 2021 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Kingswood Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Yew Tree Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Oaklands Oldham Road Grasscroft Oldham OL4 4HN |
Company Name | Eagle Catering Equipment Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Lemieux Va Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER |
Company Name | Hampton Financial Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 125 Hampton Road Southport Merseyside PR8 5DY |
Company Name | Ascentum Ltd |
---|---|
Company Status | Dissolved 2023 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Frameright Site Services Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Park Drive Little Paxton St. Neots Cambridgeshire PE19 6NS |
Company Name | ACD Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Mattress Mafia Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 69 Milnrow Road Shaw Oldham OL2 8AL |
Company Name | Black Rose Developments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Heathrow Public House Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 593 Bath Road Longford Middlesex UB7 0EG |
Company Name | Barzel Prod Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Into The Future Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 - 45 Spencer Street Birmingham B18 6DE |
Company Name | Charles David Casson New Homes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34c London Road Sawbridgeworth Hertfordshire CM21 9JS |
Company Name | In-Gage Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Barbican House 26-34 Old Street London EC1V 9QR |
Company Name | A Windows Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 St Andrews Close Moreton-On-Lugg Hereford HR4 8DD Wales |
Company Name | Moghul Restaurant Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Continental Direct Maritime Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Studio 32 Building 56 East Lane Business Park East Lane North Wembley HA9 7RG |
Company Name | Amazing Clothing (Manchester) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a St. Ann'S Square Manchester M2 7HW |
Company Name | FMAR Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Parkway Drive Bournemouth Dorset BH8 9JW |
Company Name | The Blakeney Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Curtis Close Rugby CV21 1FH |
Company Name | Fenton Brooks Property Services & Project Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address James House 312 Ripponden Road Oldham OL4 2NY |
Company Name | Gmc-Translations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | DLG Bars Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 12 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Berkeley Square House Investments Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9d Transept Street Marylebone London NW1 5EJ |
Company Name | Jabbakam (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Indian Tiffin Exeter Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Dbenable Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD |
Company Name | Rivergate Homes (Gerrards Cross) Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Flint House, Flint Barn Court Church Street Old Amersham Bucks HP7 0DB |
Company Name | Good Look Investment Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 46 Federal Road Perivale Greenford Middlesex UB6 7AW |
Company Name | QV Two Limited |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Cvr Global Llp Three Brindley Place Birmingham B1 2JB |
Company Name | GMW Marketing Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Bed And Breakfast UK Directory Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Food Camp Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Mayfair Point 34 South Molton Street London W1K 5RG |
Company Name | R M S Cables Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Cotford Contract Cleaning Ltd |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Inn Developments Finance Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ball Grove Uppermill Saddleworth Oldham OL3 6JG |
Company Name | Fridge Alert Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ionic Building 5 Gosforth Close Sandy Bedfordshire SG19 1RB |
Company Name | BOWS & Stripes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Tilbrook Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 36 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Company Name | Wheels 4 Travel Ltd |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address No 2 Sirocco Court Ocean Village Southampton SO14 3JE |
Company Name | Black Mountain Land & Property Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Wavecheck Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Clifton Avenue Culcheth Warrington Cheshire WA3 4PD |
Company Name | DFD Instruments Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Beyond All Ln Ltd |
---|---|
Company Status | Dissolved 2013 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Ashfield Joinery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Company Name | Workshops Of Ferndown Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Social Work Advice Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Fast Cat UK Removals And Storage Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 17 Richmond Park Bishops Hull Taunton Somerset TA1 5LN |
Company Name | Kill Command Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Rd London NW5 1AG |
Company Name | Westhouse Contractors Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1st Floor 21 Station Road Watford Herts WD17 1AP |
Company Name | C&C Interactive Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Capital Expert Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Chaldon Road London SW6 7NH |
Company Name | Utprosim Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 81 Station Road Marlow SL7 1NS |
Company Name | CDC Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Fine Interiors Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Sherwood Media And Events UK Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Ashored Marine Ltd |
---|---|
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Hargreaves Business Services Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 91 Henderson Drive Dartford Kent DA1 5LF |
Company Name | Amazing Styles Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a St Ann'S Square Manchester M2 7UW |
Company Name | The Bed Firm Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Acme Aquatic Plants Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Federation House 36-38 Rockingham Road Kettering Northants NN16 8JS |
Company Name | Sd Associates 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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Hollyhurst Sandy Lane Kingswood Surrey KT20 6NE |
Company Name | Kill Command Cd Limited |
---|---|
Company Status | Dissolved 2024 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Midas Overseas Services Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | KAM Partners Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | EVO Technical Services Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lynch Lane Offices, Egdon Hall Lynch Lane Weymouth Dorset DT4 9EU |
Company Name | Prymus UK Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 25 Colin Drive London NW9 6ES |
Company Name | Healthcare Medical Logistics Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 02 February 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Notsallow 303 Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | IRW Enterprises Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 9 Glebe Close Weymouth Dorset DT4 9RL |
Company Name | Tuxedo Rose Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | JT Contracting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Old Elm Cottage Fen Lane Creeting St Mary Ipswich Suffolk IP6 8QE |
Company Name | Letterbox 240 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | KLR Investments Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | 3DJ Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Chique (Wrexham) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a St. Anns Square Manchester Greater Manchester M2 7HW |
Company Name | Colley Lane Mot Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Shepherd Huts Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Woodlands Holbrook Ipswich Suffolk IP9 2PT |
Company Name | Roger Presland Limited |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Newis Crescent Clifton Shefford Bedfordshire SG17 5HT |
Company Name | Jack Richards Carpentry Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Field Gate House Heath End Road Great Kingshill Bucks HP15 6HS |
Company Name | Aga Bookkeeping & Accounting Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ |
Company Name | Trustlink Technology Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Luxuryrooms.co.uk Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7 Claremont Road Hornchurch Essex RM11 1BY |
Company Name | Churchill Chase Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Heathside 73 Downs Way Tadworth Surrey KT20 5DU |
Company Name | Merton Road Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Hickman Installation Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Rd Wolverhampton WV1 4DJ |
Company Name | Loxten Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
Company Name | Austins Property Management Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Coach House, Christmas Hall Market Place Bildeston Ipswich IP7 7EN |
Company Name | Inventiserve Limited |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | C.E.O. Construction Services Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | L & R Restaurants Limited |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | BUMS In Beds Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Photranus Glass Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Kaluma Europe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Milton Security Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 The Laggers Chalfornt St Giles Bucks HP8 4DG |
Company Name | Model Clothes Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 12a Hall Moss Lane Bramhall Stockport Cheshire SK7 1RD |
Company Name | Lp Fresh Sea Food Co. Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Lourdas Vicarage Lane Thorpe-Le-Soken Clacton-On-Sea Essex CO16 0EH |
Company Name | Psychro Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Lidap Psychology Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Global Centre For Behavioural Analysis Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Dancing Dog Distribution Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Amateur Films Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Amateur Distribution Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Saxon Distribution Limited |
---|---|
Company Status | Dissolved 2021 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Saxon Films Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Boundary Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Boundary House Bowl Corner Battisford Suffolk IP14 2LH |
Company Name | High Street Residential Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Roylespar Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Eleventh Floor Alberton House St Mary'S Parsonage Manchester M3 2WJ |
Company Name | A Vintage Wedding Guide Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Appcott Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Apple Tree Cottage Copes Road Great Kingshill High Wycombe HP15 6JE |
Company Name | ADS Training Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Sheldrake Close Thorpe Hesley Rotherham South Yorkshire S61 2UW |
Company Name | Pemtika Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | EXPO 2000 UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 405 Trocoll House, Wakering Road, Barking Essex Wakering Road Barking Essex IG11 8PD |
Company Name | S R Guest Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Whitefriars Drive Cawston Rugby CV22 7GD |
Company Name | Capital Clothing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11th Floor Alberton House St Marys Parsonage Manchester M3 2WJ |
Company Name | ASSK Properties Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Lower Densome Wood Woodgreen Fordingbridge Hants SP6 2BE |
Company Name | Crofton Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Crofton Pine Avenue Camberley Surrey GU15 2LY |
Company Name | Peaches Mobile Ltd |
---|---|
Company Status | Dissolved 2017 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 250 High Road Harrow Middlesex HA3 7BB |
Company Name | Red Kite Joinery Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Church Street Aylesbury Bucks HP20 2QP |
Company Name | L6Bhl Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Company Name | London Health Foods Ltd |
---|---|
Company Status | Dissolved 2020 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Four Suns Productions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Roger Charge Construction Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Barrowlane Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Alberton House St Marys Parsonage Manchester M3 2WJ |
Company Name | M & M Cakes Limited |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 53 Waterloo Road Wolverhampton WV1 4QQ |
Company Name | Upton Road Watford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | McQueen Movie Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Bulstrode Street London W1U 2JW |
Company Name | Clan Empire Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Bulstrode Street London W1U 2JW |
Company Name | Pure Movie Media Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 20 Bulstrode Street London W1U 2JW |
Company Name | Weston News Ltd |
---|---|
Company Status | Dissolved 2018 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Gentex Medical Ltd |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Enterprise Court Downmill Rd Bracknell Berks RG12 1QS |
Company Name | Diet Peace Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Turners Heating & Plumbing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | 1st Distribution (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address D And H House Moor Street South Blakenhall Wolverhampton WV2 3JN |
Company Name | Fusion Energy Limited |
---|---|
Company Status | Dissolved 2024 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Country Rovers It Limited |
---|---|
Company Status | Dissolved 2015 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Delitalian Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Chique (Macclesfield) Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Alberton House St Marys Parsonage Manchester M3 2WJ |
Company Name | Dog Licence Limited |
---|---|
Company Status | Dissolved 2024 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Company Name | Chique Clothes Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Read Roper & Read Alberton House, St Marys Parsonage Manchester M3 2WJ |
Company Name | Ayaana Trading Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Larnell Linq Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 28 Partridge Road St Albans Herts AL3 6HH |
Company Name | Prime Cut Pictures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | 21 Icons Global Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Hot Deck Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | Shield Investigations And Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | Imaginative Branding Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | MDE Properties Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 151 Vicarage Road Wollaston Stourbridge West Midlands DY8 4QU |
Company Name | Osler Property Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Quay House Trevellan Road Mylor Bridge Falmouth TR11 5NE |
Company Name | D Davies Construction Services Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9NN |
Company Name | Dan Parkinson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Federation House 36-38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | Newsdesk Media Eurasia Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Colfax Cooper Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11th Floor Alberton House St Marys Parsonage Manchester M3 2WJ |
Company Name | Site Buddy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8th Floor, Temple Point One Temple Row Birmingham B2 5LG |
Company Name | Flatadviser.com Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Legh Gardens Chelford Road Knutsford Cheshire WA16 8PU |
Company Name | Capital Business Accounting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 152 - 160 Kemp House City Road London EC1V 2NX |
Company Name | Local Media Publishng Ltd |
---|---|
Company Status | Dissolved 2014 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Ground Floor Office Unit 30 Green End Gamlingay Sandy Beds SG19 3LF |
Company Name | Kb Therapist Ltd |
---|---|
Company Status | Dissolved 2023 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 138 High Street Crediton Devon EX17 3DX |
Company Name | Prometheus Nutrition (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Hyde 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Rock The Frock Limited |
---|---|
Company Status | Dissolved 2022 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 22 Regent Street Nottingham NG1 5BQ |
Company Name | Optionz Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Diapphire Ltd |
---|---|
Company Status | Dissolved 2019 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Framfield Court Queen Annes Gardens Enfield Middlesex EN1 2JJ |
Company Name | Concilium Property Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2014) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Manor Estates 2014 Ltd |
---|---|
Company Status | Dissolved 2016 |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Westfields (Pelton Road) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Jadira Low Latency Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RD |
Company Name | Salintro Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Rd Pyrford Surrey GU22 8NA |
Company Name | Central Led Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 - 45 Spencer Street Birmingham B18 6DE |
Company Name | Sparkles Inc. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Victoria Park Road Moordown Bournemouth Dorset BH9 2RQ |
Company Name | Carters Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Dial Communication Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2013) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Overton Close Isleworth Middlesex TW7 4JW |
Company Name | Locksmiths Of Knutsford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Tabley Close Knutsford Cheshire WA16 0NP |
Company Name | Of Knutsford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Tabley Close Knutsford Cheshire WA16 0NP |
Company Name | Garage Doors Of Knutsford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Tabley Close Knutsford Cheshire WA16 0NP |
Company Name | Readygo Ltd |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Spice World 2000 UK Ltd |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Evmed Limited |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Zymca Limited |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Elmsford Ltd |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11th Floor Alberton House St Marys Parsonage Manchester M3 2WJ |
Company Name | Global Stone Works Ltd |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | The March Hare (Stevenage) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Company Name | Chique Clothing (York) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Read Roper And Read Alberton House, St Marys Parsonage Manchester M3 2WJ |
Company Name | Alltec Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | Globule Kites UK Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Talbot House C/O Kay Plus Limited 204-226 Imperial Drive Harrow Middlesex HA2 7HH |
Company Name | Icknield Energy Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |
Company Name | Nohor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 38 Waterloo Street Hove East Sussex BN3 1AY |
Company Name | Berwick Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 11 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Company Name | Clovercourt Homes (Highwayman) Limited |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Newmans Technical Authoring Services Ltd |
---|---|
Company Status | Dissolved 2021 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ |
Company Name | ANSA Motors Ltd |
---|---|
Company Status | Dissolved 2023 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ |
Company Name | Nomadic Theatrical Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Infrabase Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Dovecot House Berechurch Hall Road Colchester CO2 9NW |
Company Name | D-Eco-R Paints And Polished Plaster Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Sfobsessed Ltd |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Hyde 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | S2CD Ltd |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Krypton Packaging Limited |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Brian Halvorsen (HW) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Annapurna House Stag Lane Great Kingshill High Wycombe HP15 6EW |
Company Name | 502 Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Southern Cottage Outward Lane Kingswood Surrey KT20 6JU |
Company Name | The Gag Show Limited |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Look And Like Enterprise Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 19 Hibernia Road Hounslow TW3 3RU |
Company Name | I.H. Clode Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Easy Eco Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Titanium Stockists Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH |
Company Name | S G Couriers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Afro One Limited |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Knutsford Locksmiths Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 27 Tabley Close Knutsford Cheshire WA16 0NP |
Company Name | Reetpreet Enterprises Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 97 North Street North Street Romford RM1 1EU |
Company Name | Riding Design Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Richies Consultancy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 312 Lewisham Road London SE13 7PA |
Company Name | MODA (Cheshire) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26/28 High Street Manchester M4 1QB |
Company Name | Barrowway Properties Limited |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Alberton House 5 St Marys Parsonage Manchester M3 2WJ |
Company Name | Mc Lettings Limited |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Chique Fashion (Wilmslow) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26/28 High Street Manchester M4 1QB |
Company Name | Farrell Brickwork Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St Helens WA10 4RR |
Company Name | BIZ Dev Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Fenton Systems Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Fenton Technology Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Jinjo Ltd |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Tincleton Gardens Bournemouth Dorset BH9 3QT |
Company Name | BJS Retail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | CLX Networks UK Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Principal Railways Ltd |
---|---|
Company Status | Dissolved 2023 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Chique Fashions (Telford) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26/28 High Street Manchester M4 1QB |
Company Name | Bradburys Bathrooms Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Company Name | G.D.M. Global Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 10 Lindisfarne Avenue Stanney Oaks Ellesmere Port South Wirral CH65 9JF Wales |
Company Name | Winners Creator Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Paul Rigby Project Management Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Bleak Hill Road Eccleston St. Helens Merseyside WA10 4RR |
Company Name | Railgos Services UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Lenron Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Marsh House Farm Lower Burnham Road North Fambridge Latchingdon Chelmsford Essex CM3 6HQ |
Company Name | DYH Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | C. Whiting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | 360 Viewport Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | David Logue Ltd |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 14 Guildford Grove London Greenwich SE10 8JT |
Company Name | Windmill Development Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beeson'S Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Safety System Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | KRM Enterprises (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Mu Mu Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Epic Plus Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Rd Newmarket Suffolk CB8 8DH |
Company Name | Savage Design & Marketing Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | Ash Talukdar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Lost For Words? Creative Content Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 52 Canterbury Leys Newtown Tewkesbury Gloucestershire GL20 8BP Wales |
Company Name | Dad's Driving School Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 140 Rayne Road Braintree Essex CM7 2QR |
Company Name | Essex Electrolysis Clinic Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Applebarrow Limited |
---|---|
Company Status | Dissolved 2020 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Bdo Llp Thames Tower Level 12 Station Road Reading Berkshire RG1 1LX |
Company Name | The Art Of Interiors Limited |
---|---|
Company Status | Dissolved 2023 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 45 Pall Mall London SW1Y 5JG |
Company Name | Automatik Holdings Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Road London NW5 1AG |
Company Name | T&M Homes Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Liberty Barns Heath Road Swaffham Prior Cambridge Cambridgeshire CB25 0LA |
Company Name | MODA (Chester) Ltd |
---|---|
Company Status | Dissolved 2015 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26/28 High Street Manchester M4 1QB |
Company Name | Chique Fashions (Blackpool) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26/28 High Street Manchester M4 1QB |
Company Name | Trust Cars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Hyde 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | M P Construction (Southern) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Old Hyde 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Chique (Stockport) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26-28 High Street Manchester M4 1QB |
Company Name | Black Sock Communications Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 33 Glasford Street London SW17 9HL |
Company Name | A Jones Heating Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 35 Greggs Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 9TU |
Company Name | Pixalux UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Suite 3 91 Mayflower Street Plymouth PL1 1SB |
Company Name | J D Midwood Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Company Name | 333 Security Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 43 - 45 Spencer Street Birmingham B18 6DE |
Company Name | D J Day Photography Ltd |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Bubblestorm Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Chique Clothing (Macclesfield) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 26/28 High Street Manchester M4 1QB |
Company Name | Platinum (SW) Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Embrace Developments (Windmill Drive) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth WD3 1DS |
Company Name | Ace South Western Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | MOBI Rail Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | PFP Pending Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Dominion Court 43 Station Road Solihull B91 3RT |
Company Name | Don Walkden Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Utility Tools UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | J R L Engineering Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Lock And Safe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Curry One Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 919a Green Lane Green Lane Dagenham Essex RM8 1DJ |
Company Name | Colin Pearcy Project Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | TORO Restaurant Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH |
Company Name | Prodlaser Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Gr Promachos Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Jas-Billericay Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Lunch Hub Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address John Walker, Accountants 1a Davyhulme Circle Urmston Manchester M41 0ST |
Company Name | CXL Enterprises Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | People Power And Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 109 Old Fort Road Shoreham-By-Sea West Sussex BN43 5HB |
Company Name | Cantine Select Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | CEB Catering Limited |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Cloud Jester Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 109 Old Fort Road Shoreham-By-Sea West Sussex BN43 5HB |
Company Name | The Hope Organisation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Ferndown BH22 0DZ |
Company Name | Morehab Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | DL Sailing Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Coronation House 2 Queen Street Lymington SO41 9NH |
Company Name | Shanaz Enterprises Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 15 Mason Street Wolverhampton WV2 3AG |
Company Name | Max Porting UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1a Brecknock Road London N7 0BL |
Company Name | W. Plumtree Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | EVA Pharma Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 82 King Street Manchester M2 4WQ |
Company Name | Goodwill Solutions Training Academy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1056 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX |
Company Name | Mu Mu Leisure Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Interblack Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2/4 Water Lane Wilmslow Cheshire SK9 5AA |
Company Name | Artisan Stoves Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Westbury Court Church Road Westbury-On-Trym Bristol BS9 3EF |
Company Name | DM Leasing Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | rd Change Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Bulletproof 2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | Vertigo Films And Television Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address The Big Room Studios 77 Fortess Rd London NW5 1AG |
Company Name | DPA Cod 15 Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 78 York Street London W1H 1DP |
Company Name | Full Clip Productions Limited |
---|---|
Company Status | Dissolved 2020 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | 2WT Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | Tier Bim Academy Ltd |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Amber Building Services Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2015) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | S P C Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | LFA Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | RGMC Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | MIKE Patrick Classic Vehicles & Restorations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | J P Prewett Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Avastar Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Britoak Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Clifton Webster Property Solutions 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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | My Importer UK Ltd |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Trocoll House 405a Wakering Road Barking Essex IG11 8PD |
Company Name | Darren Rogers (Engineering) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Hardy Speller Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | New Bee Ltd |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | TWH Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Lewispaul (Concierge) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 16 Painters Pightle Hook Hants RG27 9SS |
Company Name | C R Engineering (Cambridge) Limited |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 8 Swan Lane Exning Newmarket Suffolk CB8 7FN |
Company Name | Proshot Imaging UK Limited |
---|---|
Company Status | Dissolved 2017 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6 Newlands Farm Park Milton Road Bloxham Oxfordshire OX15 4HE |
Company Name | Weera Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | Ar Consultation Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | ATRI Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2 Pearkes House Fairfield Avenue Watford WD19 7EW |
Company Name | Mandeka Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | Forum Global Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | ANPR Plus Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | MODA Fashions (Shrewsbury) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor 9 Portland Street Manchester M1 3BE |
Company Name | Liamira Consulting Ltd |
---|---|
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Energy For South Africa Limited |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Teresa Hughes Safeguarding Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Harebell Gardens Hartley Witney Hook Hampshire RG27 8UH |
Company Name | Energy For Africa Limited |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Energy For Group Limited |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Energy For Namibia Limited |
---|---|
Company Status | Dissolved 2016 |
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 |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Design Deuce Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Company Name | The Magic Tree Early Learning Centre Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Beta Road Woking GU22 8EF |
Company Name | Back 2 Beauty Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Cevro Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Gordon Thompson Estate Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors Dorset BH22 0DZ |
Company Name | Budget Drives Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Symons Cms Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 146 High Street Billericay Essex CM12 9DF |
Company Name | Quick Strut UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Pure Fashion (Wilmslow) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 2nd Floor 9 Portland Street Manchester M1 3BE |
Company Name | Maidenhead Care Village Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 119 High Road Loughton Essex IG10 4LT |
Company Name | Beeches IT Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | Barton Parmar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 49 Orchard Road Erdington Birmingham B24 9JB |
Company Name | KUBE By Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 21a Haven Road Poole Dorset BH13 7LE |
Company Name | Integrated Family Mediation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Kemp House 152-160 City Rd London EC1V 2NX |
Company Name | L&C Handmade In Italy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | RIVA Diva Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 34 Mill Street Macclesfield Cheshire SK11 6LT |
Company Name | Ben Wood Couriers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Nuclear Resource Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Amber Data Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford Surrey GU22 8NA |
Company Name | Paris (M/C) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 34 Mill Street Macclesfield Cheshire SK11 6LT |
Company Name | S M James Electrical Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Moore & Co. Chartered Accountants Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH |
Company Name | AVON Antiques Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Eyupco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
Company Name | Chris Barrow Plumbing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Genmore Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address 9-13 Silver Street Bury BL9 0EU |
Company Name | House Of Warrington Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | Four Seasons Cabins Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 16 Painters Pightle Hook RG27 9SS |
Company Name | Bibbidi Bobbidi Boo-Tique Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Barrowway No. 1 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Canal Mill Botany Brow Chorley PR6 9AF Registered Company Address Canal Mill Botany Brow Chorley Lancashire PR6 9AF |
Company Name | Kushiara Joy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Primary Consultancy Providers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | M I Classics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | James Rogerson Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 149 Lancaster Road Hindley Wigan WN2 4JA |
Company Name | J Stockley (E.W.) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 16 Painters Pightle Hook RG27 9SS |
Company Name | KERR Everitt Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL |
Company Name | Hidden Fashion Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Brook House Moss Grove Kingswinford West Midlands DY6 9HS |
Company Name | Vacation Tax Refund Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | Woodthorpe Green Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Glow Fit Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Spice Line Cash & Carry Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Suite 3, 91 Mayflower Street Plymouth Devon PL1 1SB |
Company Name | Specialist Blinds Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1 Rous Road Newmarket CB8 8DH |
Company Name | Raven Arts Production Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Stockton Heath (Fashions) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 65 London Road Stockton Heath Warrington WA4 6SG |
Company Name | Altrincham Fashions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 47 George Street Altrincham WA14 1RJ |
Company Name | CM Digital Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Northside House Mount Pleasant Barnet Herts EN4 9EE |
Company Name | Southport Clothing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 55 Chapel Street Southport PR8 1AL |
Company Name | DM Engineers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton Somerset TA2 6BJ |
Company Name | ROJ Care Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 18 Watling Avenue Edgware HA8 0LW |
Company Name | Trent Boutique Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 10 Swan Walk Coopers Square Shopping Centre Burton-On-Trent DE14 1DD |
Company Name | Square Fashions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 17 Newgate Row, Grosvenor Precinct Chester CH1 1ER Wales |
Company Name | Vaultive (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | PBW Milestones Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Forest Lodge Forest Road Pyrford GU22 8NA |
Company Name | Gag Show UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Holly Lauren Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Adstats Technology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Blunsdon Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | COCO 5 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Dellmore Developments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Wilmslow Fashions (2007) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 2-4 Water Lane Wilmslow Cheshire SK9 5AA |
Company Name | Macclesfield Storegroup Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 34 Mill Street Macclesfield SK11 6LT |
Company Name | Concrete Road Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Belvoir House 1 Rous Road Newmarket CB8 8DH |
Company Name | My 2nd Chance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | JSF Business Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 7 Croft Close Meeting Green Wickhambrook Newmarket CB8 8YG |
Company Name | TEME Valley Catering Equipment Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Linden Chequers Lane Wychbold Droitwich Worcestershire WR9 7PH |
Company Name | Small Fry Animations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 27. Flat 2 Northenden Road Sale Greater Manchester M33 2DH |
Company Name | Pocock Contractors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Multipliers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 34 Avenue Road Leamington Spa CV31 3PY |
Company Name | Monsters Tv Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 1e, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ |
Company Name | The Bacon Badger Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 10 Springwater Mill Bassetsbury Lane High Wycombe Buckinghamshire HP11 1SF |
Company Name | B.J. & Sons Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | QUAN Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Social Work Services (Jersey) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | 4B Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | I K (Ingatestone) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | OWEN Wines (Tettenhall) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | Waamm Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Ioscanner Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | York Fashions (1996) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Unit 6 Coppergate Shopping Centre York YO1 9NT |
Company Name | Britannia Tv 2 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 55 Ludgate Hill London EC4M 7JW |
Company Name | BOYD Bondurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 22 Marlborough Way Billericay Essex CM12 0YH |
Company Name | LOR Contracting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Parismaid Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | CCU Training Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 4 Discovery House Cook Way Taunton TA2 6BJ |
Company Name | Prestbury Holdings (2007) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 2 Water Lane Wilmslow SK9 5AA |
Company Name | Focus Construction Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Chameleon Childcare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address 10b Leigh Gardens Leigh On Sea Essex SS9 2PX |
Company Name | Reynolds & Hansford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 3 Shaftesbury Close West Moors BH22 0DZ |
Company Name | Mount Farm Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 41 Knowsley Street Bury BL9 0ST |
Company Name | Stun Empire Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address Unit 8 & 9 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co Durham DL5 6ZE |
Company Name | Kronos Lighting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | R.D. Craig & Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Libra Business & Property Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 345 Blackburn Road Higher Wheelton Chorley PR6 8HP |
Company Name | Glowing & Guiding Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs CT10 1DQ Registered Company Address 146 High Street Billericay CM12 9DF |
Company Name | Cloudview (UK) Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 December 2009) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Company Name | D & M Barthorpe Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ |
Company Name | Yakelo Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
Company Name | White Mountain Ski Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 August 2010) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 29 Waterloo Road Wolverhampton WV1 4DJ |
Company Name | ADH Labour Providers Limited |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT |
Company Name | Vypark Limited |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | Ortiga Communications Limited |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Wessex Mills Limited |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1st Floor 21 Station Road Watford Herts WD17 1AP |
Company Name | ECO Cold Refrigeration And Air Conditioning Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 June 2011) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Halls Distribution Ltd |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address Trinity House 28 - 30 Blucher Street Birmingham B1 1QH |
Company Name | Mill Lane Donington Ltd |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | The Psychology Practice Ltd |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7 King Street Reading Berkshire RG1 2AN |
Company Name | Stratus Consulting Limited |
---|---|
Company Status | Liquidation |
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 | Manager |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7 King Street Reading Berkshire RG1 2AN |
Company Name | Fornax Metals Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address 31 The Pippins Swallowfield Reading RG7 1LW |
Company Name | Cloudview Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 48 Eastern Esplanade Broadstairs Kent CT10 1DQ Registered Company Address C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |