CARGIL MANAGEMENT SERVICES LIMITED

Total number of appointments 555, no active appointments


PLUTUS POWERGEN PLC

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role RESIGNED
corporate-secretary
Appointed on
24 June 2021

Average house price in the postcode W1W 8DH £38,000

THEMELIO TRADING LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 July 2020
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

THEMELIO CAPITAL LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
5 February 2020
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ECO EQUITY LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 April 2019
Resigned on
31 July 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AME WEST AFRICA LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 May 2018
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CRADLE ARC PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 May 2018
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BODO DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 February 2018
Resigned on
14 February 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

VICUÑITA MINERALS UK LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 December 2017
Resigned on
1 June 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PASCO 4 (EXITS) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 December 2017
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PASCO 1 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 November 2017
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PASCO 3 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 November 2017
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PASCO 2 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 November 2017
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SEVA ENERGY LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
9 November 2017
Resigned on
9 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

UNO VENTURES LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 September 2017
Resigned on
10 October 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

UK CEMETERY INVESTMENTS PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, ENGLAND, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 September 2017
Resigned on
19 August 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NEWLAKE MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 August 2017
Resigned on
1 August 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SERENUS DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 July 2017
Resigned on
25 July 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

EPILEPSY SOCIETY

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 July 2017
Resigned on
21 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

THEON DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 July 2017
Resigned on
25 July 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

INFLORESCENT MEDIA GROUP LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 June 2017
Resigned on
28 June 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RARER PROPERTIES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 June 2017
Resigned on
28 June 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RODUS DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
9 June 2017
Resigned on
9 June 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

QUARTUS DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 June 2017
Resigned on
7 June 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS WEALTH LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 May 2017
Resigned on
22 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS ASSET SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 May 2017
Resigned on
22 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS FINANCE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS PARTNERS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS GROUP LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS HOLDINGS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS CAPITAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2017
Resigned on
16 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ST GEORGES MEWS FREEHOLD COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 May 2017
Resigned on
15 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CENTRICUS INTERNATIONAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 May 2017
Resigned on
8 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

G.A.P. VASSILOPOULOS RETAIL SERVICES UK LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
5 May 2017
Resigned on
5 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

THE RACE (WOODLANDS) MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
3 May 2017
Resigned on
9 October 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ROXI ENTERPRISES (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 April 2017
Resigned on
20 August 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

6-10 CHALLONER COURT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 April 2017
Resigned on
20 April 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DEFELET PLC

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
11 April 2017
Resigned on
29 April 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HARTFIELD MANAGEMENT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 April 2017
Resigned on
6 April 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NORTHLAND PRIVATE EQUITY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
3 April 2017
Resigned on
3 April 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FUNDING 4 LENDING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 March 2017
Resigned on
6 February 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PALMUS DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 March 2017
Resigned on
28 March 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HADORO MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 March 2017
Resigned on
24 January 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LOGGAN LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 March 2017
Resigned on
15 March 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BREEN PLUMBING AND HEATING LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 March 2017
Resigned on
8 March 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MORDEN GRANGE SIX LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 February 2017
Resigned on
23 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BLUE LIAS TECHNOLOGIES PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 February 2017
Resigned on
21 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LORANE COURT RTM COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 February 2017
Resigned on
17 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NQ MINERALS PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 February 2017
Resigned on
18 July 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HOLLOWAY HOLDINGS (BIRMINGHAM) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 February 2017
Resigned on
14 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TWYN LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 February 2017
Resigned on
28 February 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LANGLEY MANOR RESIDENTS RTM COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 February 2017
Resigned on
7 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

UOVO GROUP PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CRELACE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TELEFED LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CORSORA LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

INNOCREATIVE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

POLDEX LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ALGATRON LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LARA GROUP LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OLYMPIUS DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANDOSE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TRENDELLO LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DAYTRUM LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

INGENTATIVE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

121 EAST STREET RESIDENTS ASSOCIATION LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
18 January 2017
Resigned on
18 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ROBERT COURT RTM COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 January 2017
Resigned on
17 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRAY'S INN DEVELOPMENTS 5 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRAY'S INN DEVELOPMENTS 4 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRAY'S INN DEVELOPMENTS 6 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRAY'S INN DEVELOPMENTS 3 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CHEYNE COURT RTM COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
5 January 2017
Resigned on
5 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TEMPLE HOUSE MANAGEMENT COMPANY LTD.

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 December 2016
Resigned on
23 December 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NW EDUCATION AND FACILITIES MANAGEMENT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 December 2016
Resigned on
22 December 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

COCOON PARKING SOLUTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 December 2016
Resigned on
10 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

EDEN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 December 2016
Resigned on
7 December 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FOXLEIGH GRANGE FREEHOLD MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 December 2016
Resigned on
6 December 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BRAMHALL HOSPITALITY LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 November 2016
Resigned on
15 November 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CORO ENERGY PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 November 2016
Resigned on
12 December 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OSBOURNE HOUSE ( LANGLEY PARK ) RTM COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
9 November 2016
Resigned on
9 November 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CHANEY & CHANEY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
9 November 2016
Resigned on
9 November 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OKLAHOMA! SCREEN PRODUCTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 November 2016
Resigned on
27 November 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RICHARD PRICE AND CHRIS HUNT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 November 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

R.P.T.A. LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 November 2016
Resigned on
1 May 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

51 THORPARCH ROAD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 October 2016
Resigned on
25 October 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DORCHESTER COURT FREEHOLD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 October 2016
Resigned on
13 October 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TAMAR HOUSE FREEHOLD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 September 2016
Resigned on
28 September 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ROCKFIRE RESOURCES PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 September 2016
Resigned on
25 May 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

21 ELDORADO ROAD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 September 2016
Resigned on
8 September 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

JRJ PROPERTY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
2 September 2016
Resigned on
2 September 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FC POWERGEN LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 August 2016
Resigned on
6 November 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

KI POWER LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 August 2016
Resigned on
6 November 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LF FLEXGEN LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 August 2016
Resigned on
6 November 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NRS POWER LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 August 2016
Resigned on
6 November 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

THE BEACONS FREEHOLD COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 August 2016
Resigned on
10 August 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AMBERLEY OWNERS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 July 2016
Resigned on
28 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRAY'S INN DEVELOPMENTS 2 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 July 2016
Resigned on
25 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ASHURST CLOSE LEATHERHEAD ( FREEHOLD) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2016
Resigned on
12 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

31 LOUISVILLE ROAD FREEHOLD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
11 July 2016
Resigned on
11 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NILUS DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 July 2016
Resigned on
6 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAXIMA DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
5 July 2016
Resigned on
5 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RADLETT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 June 2016
Resigned on
26 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HOCKLIFFE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 June 2016
Resigned on
26 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NAPSBURY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 June 2016
Resigned on
26 July 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WENDOVER AIR RIFLE CLUB LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 June 2016
Resigned on
29 June 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RFXT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 June 2016
Resigned on
25 June 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DEAN STREET PRODUCTIONS COLLECTIONS NO.3 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OMEGA NO.6 2009 DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DEAN STREET PRODUCTIONS COLLECTIONS NO.1 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ELYSIAN FUELS NO.34 PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FCP MEDIA INVESTMENTS NO.5 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FCP MEDIA INVESTMENTS NO.6 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OMEGA NO.3 2009 DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OMEGA NO.4 2009 DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OMEGA NO.5 2009 DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OMEGA NO.7 2011 DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TORCH PLATFORMS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
2 August 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OMEGA NO.8 2011 DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
19 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DEAN STREET PRODUCTIONS COLLECTIONS NO.2 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 June 2016
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

Q1 ENTERTAINMENT PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 June 2016
Resigned on
12 March 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LEAMINGTON COURT RTM COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 May 2016
Resigned on
20 May 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HISPANIA CAPITAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 May 2016
Resigned on
29 June 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TREBOVIR NINE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 May 2016
Resigned on
6 May 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HAMPTON ESTATE PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
5 May 2016
Resigned on
5 May 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LBP BOOK OF STRANGE NEW THINGS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 April 2016
Resigned on
22 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

KINGSTON ROAD WIMBLEDON MANAGEMENT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 April 2016
Resigned on
20 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WRYTHE LANE PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 April 2016
Resigned on
15 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GREGORY PLACE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 April 2016
Resigned on
12 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

11 GOLDSMID ROAD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 April 2016
Resigned on
8 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LBP THE CROWN SERIES 2 LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 April 2016
Resigned on
6 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LBP THE REPLACEMENT LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 April 2016
Resigned on
6 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ELMER MEWS FREEHOLD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 April 2016
Resigned on
1 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LBP OUTLANDER SERIES 3 LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 March 2016
Resigned on
13 March 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

UPSTRM LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 March 2016
Resigned on
11 July 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

8 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 February 2016
Resigned on
24 February 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ALPHA RETURNS GROUP PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
19 February 2016
Resigned on
8 August 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TAFT'S BESPOKE INTERIORS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 February 2016
Resigned on
12 August 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HIGH PINES LANE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 December 2015
Resigned on
17 December 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BRIGHSTONE DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
11 December 2015
Resigned on
11 December 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BURNELL ROAD FREEHOLD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
4 December 2015
Resigned on
4 December 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NOVATECH PHARMA LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
18 November 2015
Resigned on
18 November 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

UK MUNICIPAL BONDS AGENCY LTD

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
5 November 2015
Resigned on
1 January 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LANOX DEVELOPMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 October 2015
Resigned on
27 October 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AMBERLEY HOLDINGS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 October 2015
Resigned on
15 October 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LBP DCI LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 October 2015
Resigned on
14 October 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FLOCKTON FREEHOLD COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 September 2015
Resigned on
23 September 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WORLDS END EPSOM LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
4 September 2015
Resigned on
4 September 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BYWATER PSCM LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 August 2015
Resigned on
25 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HIGH STREET FINANCIAL SOLUTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 August 2015
Resigned on
21 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RAYMETRICS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 August 2015
Resigned on
20 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HAWKMOOR MEDICAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 August 2015
Resigned on
14 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TRILOGY PROPERTIES LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 August 2015
Resigned on
12 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

THE NEW MUSCOVY COMPANY SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 July 2015
Resigned on
27 July 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ORIGINAL BRANDS HOLDING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 July 2015
Resigned on
25 July 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ESP8 TRADING CO LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 July 2015
Resigned on
13 July 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MORNINGTON LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 June 2015
Resigned on
14 August 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DALCROSS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 May 2015
Resigned on
19 June 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ALL SAINTS ASSET MANAGEMENT PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 May 2015
Resigned on
1 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DEFINED CONTRIBUTION INVESTMENT FORUM

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 April 2015
Resigned on
30 April 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ARGENTIÈRE ADVISORS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 February 2015
Resigned on
8 March 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

KEYZIT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 February 2015
Resigned on
12 August 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ASPERMONT CAPITAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 January 2015
Resigned on
29 January 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GARRICK HOUSE (ST.MARTIN'S LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 January 2015
Resigned on
9 October 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BIOSIMETRICS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 December 2014
Resigned on
22 December 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GO LITTLE BIRDEE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 December 2014
Resigned on
28 October 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (ATTWN) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 December 2014
Resigned on
15 December 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (END) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 December 2014
Resigned on
15 December 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

STOCKBRIDGE MANAGEMENT ALLIANCE LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 November 2014
Resigned on
12 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DEVILLIERS COMMUNICATIONS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 September 2014
Resigned on
1 July 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

KUBBERLAXMI LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 August 2014
Resigned on
21 August 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

COPPETTS ROAD LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 July 2014
Resigned on
14 July 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (AR) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
11 July 2014
Resigned on
11 July 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

REACH4ENTERTAINMENT LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
4 July 2014
Resigned on
4 July 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (BW) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 June 2014
Resigned on
20 June 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DRS BOND MANAGEMENT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 May 2014
Resigned on
24 May 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (FEARLESS) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 May 2014
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AWESOME INVENTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 April 2014
Resigned on
28 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CRIEFF LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 April 2014
Resigned on
12 January 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BROADRIDGE ANALYTICS SOLUTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 April 2014
Resigned on
22 February 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CASIS CONSULTING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 April 2014
Resigned on
8 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

UIP SAN FRANCISCO UK LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 April 2014
Resigned on
3 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

E-BASE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
3 April 2014
Resigned on
1 January 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SEWARDSTONE ROAD RESIDENTS GROUP (CLUSTER 1) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 March 2014
Resigned on
28 March 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

3B UK LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 March 2014
Resigned on
14 May 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

RCB BONDS PLC

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
14 March 2014
Resigned on
26 September 2018
Nationality
BRITISH

DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 February 2014
Resigned on
19 January 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MILL LANE SHOREHAM MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 February 2014
Resigned on
20 February 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OCKLEY GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 February 2014
Resigned on
20 February 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

EUROPEAN ADMINISTRATIVE SERVICES LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
19 February 2014
Resigned on
1 May 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HERITAGE PARK BLOCK Q (SW17 6ED) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 February 2014
Resigned on
10 February 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WORPLE27 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 February 2014
Resigned on
7 February 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TAVISTOCK SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
4 February 2014
Resigned on
19 January 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NETALOGUE PROCUREMENT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 January 2014
Resigned on
9 March 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ELEONORA SPORT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 January 2014
Resigned on
27 January 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NETALOGUE TECHNOLOGIES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
27 January 2014
Resigned on
9 March 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HAWKMOOR GROUP INTERNATIONAL LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
7 January 2014
Resigned on
8 January 2014
Nationality
BRITISH

MAMMOTH SCREEN (POLDARK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
3 December 2013
Resigned on
3 December 2013
Nationality
BRITISH

COMPASS PROPERTIES (LONDON)LTD

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
15 November 2013
Resigned on
18 November 2013
Nationality
BRITISH

MIROMA SET LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
16 September 2013
Resigned on
6 September 2017
Nationality
BRITISH

BIG SOFA TECHNOLOGIES LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
12 September 2013
Resigned on
17 October 2013
Nationality
BRITISH

YOTEL ACQUISITION LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
10 September 2013
Resigned on
30 November 2014
Nationality
BRITISH

SORTED GROUP HOLDINGS PLC

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
22 August 2013
Resigned on
3 September 2018
Nationality
BRITISH

REVOLUTION VEHICLES LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
13 August 2013
Resigned on
14 August 2013
Nationality
BRITISH

HOLDSWAY LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
7 August 2013
Resigned on
7 August 2013
Nationality
BRITISH

BMM JV LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
26 June 2013
Resigned on
26 June 2013
Nationality
BRITISH

SALESCLARION LTD

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
21 June 2013
Resigned on
24 June 2013
Nationality
BRITISH

WORLDWIDEMARKETS ONLINE TRADING LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
30 May 2013
Resigned on
30 May 2013
Nationality
BRITISH

MAMMOTH SCREEN (END2) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
28 May 2013
Resigned on
28 May 2013
Nationality
BRITISH

MAMMOTH SCREEN (RM) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
28 May 2013
Resigned on
28 May 2013
Nationality
BRITISH

LEWRY DEVELOPMENTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
21 May 2013
Resigned on
21 May 2013
Nationality
BRITISH

LEFT BANK PICTURES TELEVISION (TOMMY COOPER) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
11 April 2013
Resigned on
11 April 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PYRALINA INVESTMENTS (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
3 April 2013
Resigned on
3 April 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MESON TOBY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
25 March 2013
Resigned on
25 March 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SECURITY STRATEGY AND SOLUTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 February 2013
Resigned on
22 February 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DAWN TREADER PROPERTY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 February 2013
Resigned on
13 January 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FASTERPAY LTD

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2EP
Role RESIGNED
Secretary
Appointed on
21 January 2013
Resigned on
27 January 2020
Nationality
BRITISH

PERFORM SOUTH AMERICA LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 October 2012
Resigned on
31 October 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

VETANDA GROUP LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
18 October 2012
Resigned on
12 December 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

QUANTAX UK LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
26 September 2012
Resigned on
1 October 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ARTEX RISK SOLUTIONS (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 September 2012
Resigned on
26 April 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

YIPEEYIYO LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
30 August 2012
Resigned on
30 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NB PLUMBING AND BATHROOMS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 August 2012
Resigned on
14 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CASACUCINA DESIGN LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 August 2012
Resigned on
7 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SITUS EUROPE HOLDCO LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
19 July 2012
Resigned on
19 July 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NAVCO LIMITED

Correspondence address
27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role RESIGNED
corporate-secretary
Appointed on
10 July 2012
Resigned on
10 July 2012

Average house price in the postcode W1W 8DH £38,000

JTT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 June 2012
Resigned on
21 June 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SNM INVESTMENTS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 May 2012
Resigned on
31 May 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FLY 2 SOLUTIONS LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 May 2012
Resigned on
17 May 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ABERFLY LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 May 2012
Resigned on
17 May 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

H2 MOBILE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 May 2012
Resigned on
16 May 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LONDON & NEWCASTLE 2010 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 May 2012
Resigned on
30 January 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MEDIAZEST PLC

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 April 2012
Resigned on
31 August 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MEDIAZEST INTERNATIONAL LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 April 2012
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TALKROOM LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 March 2012
Resigned on
15 March 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ITECH PRO SERVICES LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 January 2012
Resigned on
24 January 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GLOBAL TRUST CERTIFICATION (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 January 2012
Resigned on
16 January 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WELLTOGETHER LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 December 2011
Resigned on
8 December 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LNH REALISATIONS WALES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LNH REALISATIONS ENGLAND LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LNH REALISATIONS CALEDONIA LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LNH REALISATIONS IRELAND LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (FALCON) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 October 2011
Resigned on
10 October 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

POWER METAL RESOURCES PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 October 2011
Resigned on
27 February 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CASACUCINA TRADING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 September 2011
Resigned on
29 September 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PROTON AVIATION CAPITAL LTD

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
19 September 2011
Resigned on
6 March 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LEFT BANK PICTURES TELEVISION (MAD DOGS 3) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 September 2011
Resigned on
7 September 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TERN PLC

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 August 2011
Resigned on
16 August 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WILTON MUSIC CONSULTANCY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
26 August 2011
Resigned on
26 August 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

STIRLING COURT MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
10 August 2011
Resigned on
30 January 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AMBI-RAD GROUP LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AMBI-RAD ENERGY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
23 September 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

REZNOR (UK) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NORTEK GLOBAL HVAC (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NORTH CAVE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 June 2011
Resigned on
24 June 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ZONES (EMEA) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
16 June 2011
Resigned on
31 May 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

AVERILL CONSULTING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
22 February 2011
Resigned on
22 February 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WIMPOLE PROPERTY HOLDINGS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 February 2011
Resigned on
8 January 2021
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OCORIAN ADMINISTRATION (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 December 2010
Resigned on
13 May 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

YOTEL AIRPORTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
30 November 2010
Resigned on
3 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

YOTEL UK HOLDINGS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
30 November 2010
Resigned on
30 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

YOTEL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
30 November 2010
Resigned on
3 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

YOTEL MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
26 November 2010
Resigned on
3 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

JD SPORTS GYMS ACQUISITIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
18 October 2010
Resigned on
18 October 2010
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GAPBUSTER EUROPE LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 September 2010
Resigned on
9 September 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PATRIA INVESTMENTS UK LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 September 2010
Resigned on
17 October 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 September 2010
Resigned on
17 September 2010
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MICROQUERY LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
13 August 2010
Resigned on
18 August 2010
Nationality
BRITISH

DRUVA EUROPE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 July 2010
Resigned on
31 January 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAMMOTH SCREEN (MONROE) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH

DOWNSTREAM FUEL ASSOCIATION

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH

NADIADWALA GRANDSON ENTERTAINMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH

CENTAUR CONSUMER EXHIBITIONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 June 2010
Resigned on
6 July 2010
Nationality
BRITISH

ATLAN RESOURCE SOLUTIONS LTD

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 May 2010
Resigned on
28 May 2010
Nationality
BRITISH

FLAGSHIP ASSET FINANCE LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH

SCARAB DISTRIBUTED ENERGY LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH

LEFT BANK PICTURES (DCI BANKS) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH

LUCS BRASSERIE LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH

MAMMOTH SCREEN (NI) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH

AVENUE CORPORATE MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 February 2010
Resigned on
18 March 2010
Nationality
BRITISH

LEFT BANK PICTURES (MAD DOGS) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 February 2010
Resigned on
8 February 2010
Nationality
BRITISH

DESI BOYZ PRODUCTIONS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
2 February 2010
Resigned on
6 July 2010
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

747 MUSIC LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH

ROADSIDE REAL ESTATE PLC

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 January 2010
Resigned on
15 November 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

FISH ADVERTISING LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 January 2010
Resigned on
28 January 2010
Nationality
BRITISH

REPORTAGE BY LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH

OKLAHOMA! SCREEN PRODUCTIONS LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
4 January 2010
Resigned on
7 April 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WISTERIA COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH

LEFT BANK PICTURES (ZEN) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 December 2009
Resigned on
2 December 2009
Nationality
BRITISH

FASHION ARTICLE LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 November 2009
Resigned on
1 July 2010
Nationality
BRITISH

IGEA UK LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH

SPHERICAL FILMS LTD

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH

LONDONEWCASTLE (WEMBLEY) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

REDSPUR (HOLDINGS) LIMITED

Correspondence address
22 MELTON STREET, LONDON, OTHER, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

REDSPUR GROUP LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

REDSPUR (DOLLAR BAY) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

LONDON & NEWCASTLE (CAMDEN) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

JS (WENLOCK ROAD) LTD

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

KMIT (ABBEY ROAD) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

REDSPUR (WHARF ROAD) LIMITED

Correspondence address
22 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
30 January 2013
Nationality
BRITISH

ST GEORGE'S HOMES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 February 2008
Resigned on
11 February 2008
Nationality
BRITISH

R&R ELECTRONIC SECURITY SOLUTIONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
10 January 2008
Resigned on
10 January 2008
Nationality
BRITISH

REPLAY GAMING LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 January 2008
Resigned on
8 January 2008
Nationality
BRITISH

TALKHEALTH PARTNERSHIP LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 November 2007
Resigned on
6 December 2007
Nationality
BRITISH

CAT'S ON THE ROOF MEDIA LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 October 2007
Resigned on
25 October 2007
Nationality
BRITISH

UNIVERSAL PANELS & SYSTEMS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 October 2007
Resigned on
11 October 2007
Nationality
BRITISH

GREENLIGHT CAPITAL HOLDING (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 September 2007
Resigned on
14 March 2008
Nationality
BRITISH

FLAIR TECHNOLOGIES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 September 2007
Resigned on
11 May 2009
Nationality
BRITISH

H J SYMONS AND CO LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 September 2007
Resigned on
27 January 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SINCLAIR ROBERTSON & CO LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
17 September 2007
Resigned on
7 March 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SLADMORE CONTEMPORARY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
10 September 2007
Resigned on
10 September 2007
Nationality
BRITISH

UK-INDIA BUSINESS COUNCIL

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
3 September 2007
Resigned on
3 July 2008
Nationality
BRITISH

MTT INVESTMENTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 August 2007
Resigned on
20 August 2007
Nationality
BRITISH

G.A.P. VASSILOPOULOS NETWORK DEVELOPMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 August 2007
Resigned on
1 August 2007
Nationality
BRITISH

PROPERTY MAINTENANCE AND SERVICES 4 U LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
3 July 2007
Resigned on
3 July 2007
Nationality
BRITISH

AUA INSOLVENCY RISK SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 June 2007
Resigned on
13 January 2010
Nationality
BRITISH

MAPS ANGOLA LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 June 2007
Resigned on
1 June 2007
Nationality
BRITISH

QUISSANGA LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 May 2007
Resigned on
31 May 2007
Nationality
BRITISH

CITYSPACE PROPERTY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 May 2007
Resigned on
24 May 2007
Nationality
BRITISH

INDIAN RESTAURANTS (CITY) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 May 2007
Resigned on
1 March 2009
Nationality
BRITISH

J C SYS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 April 2007
Resigned on
26 September 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MARINA DREDGING SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 February 2007
Resigned on
12 February 2007
Nationality
BRITISH

CARNIVAL (CHARLES DICKENS) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 February 2007
Resigned on
9 February 2007
Nationality
BRITISH

ALLOTRIA PRODUCTIONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 January 2007
Resigned on
16 November 2007
Nationality
BRITISH

MIRABRIDGE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 January 2007
Resigned on
5 February 2008
Nationality
BRITISH

SOFIA COMMERCIAL PARK NOMINEES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 January 2007
Resigned on
5 January 2007
Nationality
BRITISH

DELFA CONSULTING SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 October 2006
Resigned on
31 October 2006
Nationality
BRITISH

FIRST STEPS PROPERTY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 October 2006
Resigned on
24 October 2006
Nationality
BRITISH

KINGSPAN HOLDINGS (STRUCTURAL & OFFSITE) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
19 September 2006
Resigned on
19 September 2006
Nationality
BRITISH

FAIRFORD HOLDINGS UNITED KINGDOM LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
19 September 2006
Resigned on
1 April 2007
Nationality
BRITISH

VELING AVIATION (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 September 2006
Resigned on
14 September 2006
Nationality
BRITISH

PREPAY GROUP LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 September 2006
Resigned on
20 April 2007
Nationality
BRITISH

ACE ROOMS LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 August 2006
Resigned on
30 August 2006
Nationality
BRITISH

PRIORY BRIDGE (DEVELOPMENT) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 August 2006
Resigned on
11 August 2006
Nationality
BRITISH

BRAHM PROPERTY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 August 2006
Resigned on
2 August 2006
Nationality
BRITISH

VOLGA GAS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 July 2006
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

ERGOMED CLINICAL RESEARCH LIMITED

Correspondence address
22 MELTON STREET, LONDON, ENGLAND, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 July 2006
Resigned on
14 October 2010
Nationality
BRITISH

WHIRRY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 June 2006
Resigned on
12 June 2006
Nationality
BRITISH

INDIAN RESTAURANTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 May 2006
Resigned on
1 October 2009
Nationality
BRITISH

BRIXTON SPORTING CLUB LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 April 2006
Resigned on
3 May 2006
Nationality
BRITISH

UST GLOBAL PRIVATE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 April 2006
Resigned on
25 April 2006
Nationality
BRITISH

ORTHOPAEDIC RESEARCH UK

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 April 2006
Resigned on
2 December 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GDF TRADING LTD.

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 April 2006
Resigned on
10 May 2010
Nationality
BRITISH

PETROCAPITAL RESOURCES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 April 2006
Resigned on
20 February 2009
Nationality
BRITISH

UK MISSION ENTERPRISE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
6 April 2006
Resigned on
1 April 2007
Nationality
BRITISH

JRI (MANUFACTURING) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
7 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

JRI ORTHOPAEDICS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
7 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

JOINT REPLACEMENT INSTRUMENTATION LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
7 November 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PRIORY BRIDGE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 March 2006
Resigned on
5 April 2006
Nationality
BRITISH

SPIRIT ENERGY SOUTHERN NORTH SEA LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 March 2006
Resigned on
8 December 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SPIRIT EUROPE LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
8 March 2006
Resigned on
8 December 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HERRIARD RECOVERIES LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 February 2006
Resigned on
20 February 2006
Nationality
BRITISH

CASTLELAKE HOLDINGS (UK) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 February 2006
Resigned on
15 February 2018
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

CRB CONSULTING LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 January 2006
Resigned on
31 January 2006
Nationality
BRITISH

CAVENDISH GROVE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
13 January 2006
Resigned on
13 January 2006
Nationality
BRITISH

HIGHLEAT PROPERTIES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 December 2005
Resigned on
28 February 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

WORKWAVE UK INTERMEDIATE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 December 2005
Resigned on
1 April 2009
Nationality
BRITISH

EC1 RESIDENCES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 December 2005
Resigned on
3 February 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

H&R CHEMPHARM (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 December 2005
Resigned on
17 January 2007
Nationality
BRITISH

80 STATION ROAD (SHOLING) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 November 2005
Resigned on
25 November 2005
Nationality
BRITISH

THORNTON BAKER LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
24 November 2005
Resigned on
30 June 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SKILLED EX LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
23 November 2005
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
CORPORATE SERVICES

IMMIGRATION EXPERT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
23 November 2005
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
CORPORATE SECRETARIES

MIGRATION EXPERT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
31 October 2005
Resigned on
4 November 2009
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

KAIOKO LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
21 October 2005
Resigned on
9 August 2019
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MEDWAY RESIDENCES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 October 2005
Resigned on
3 February 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

NOUF LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
10 October 2005
Resigned on
3 November 2014
Nationality
BRITISH

ARTEFACT PARTNERS (HOLDING) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 September 2005
Resigned on
24 March 2009
Nationality
BRITISH

RUSKIN PRESS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
13 September 2005
Resigned on
7 October 2005
Nationality
BRITISH

ERGOMED GROUP LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 August 2005
Resigned on
14 October 2010
Nationality
BRITISH

MONTEVETRO MANAGEMENT COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
4 August 2005
Resigned on
3 January 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BLUECREST USA HOLDINGS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 July 2005
Resigned on
20 July 2005
Nationality
BRITISH

GRANT THORNTON TRUST COMPANY LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 July 2005
Resigned on
14 June 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

OPEN TV & FILM LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
7 July 2005
Resigned on
16 May 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

THE ELECTRIC SHADOW COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 July 2005
Resigned on
1 July 2009
Nationality
BRITISH

SERVISION PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 July 2005
Resigned on
8 March 2006
Nationality
BRITISH

ASHCOURT ROWAN LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 June 2005
Resigned on
27 September 2006
Nationality
BRITISH

A & A CAPITAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
19 June 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

LINDE WERDELIN LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
12 June 2008
Nationality
BRITISH

DELFA TRADING LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
21 April 2005
Resigned on
16 May 2005
Nationality
BRITISH

ACP EUROPE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
15 April 2005
Resigned on
29 April 2009
Nationality
BRITISH

GOINDUSTRY-DOVEBID LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 March 2005
Resigned on
25 March 2009
Nationality
BRITISH

TATA COMMUNICATIONS (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 February 2005
Resigned on
18 November 2008
Nationality
BRITISH

SEGOVIA LOAN MANAGEMENT (UK) LTD.

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 February 2005
Resigned on
11 May 2005
Nationality
BRITISH

SIBLU MOBILE HOMES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 January 2005
Resigned on
8 April 2005
Nationality
BRITISH

COLEMONT UK HOLDINGS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 January 2005
Resigned on
12 January 2005
Nationality
BRITISH

KERAX LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
21 December 2004
Resigned on
7 July 2006
Nationality
BRITISH

WILD REPUBLIC UK LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
21 December 2004
Resigned on
9 October 2006
Nationality
BRITISH

ASMUND NIELSEN CONSULTING (UK) LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
30 November 2004
Resigned on
23 September 2010
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

STRATEGIC STAFFING SOLUTIONS UK LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 November 2004
Resigned on
1 June 2010
Nationality
BRITISH

AMSRIC CORNWALL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 November 2004
Resigned on
12 November 2004
Nationality
BRITISH

KERR U.K. LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 November 2004
Resigned on
5 June 2007
Nationality
BRITISH

LIBERTAS CAPITAL CORPORATE FINANCE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 November 2004
Resigned on
19 May 2009
Nationality
BRITISH

RASSANAL TRADING LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 October 2004
Resigned on
29 October 2004
Nationality
BRITISH

VROON SHIPPING U.K. LTD.

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 October 2004
Resigned on
1 April 2010
Nationality
BRITISH

COLEMONT INSURANCE BROKERS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
19 October 2004
Resigned on
29 December 2004
Nationality
BRITISH

PEARL & DEAN DISPLAYS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 July 2004
Resigned on
6 July 2012
Nationality
BRITISH

D J LEWIS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 July 2004
Resigned on
29 July 2004
Nationality
BRITISH

COPTHALL MANAGEMENT SERVICES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 July 2004
Resigned on
22 July 2004
Nationality
BRITISH

KAKUSHIN LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 July 2004
Resigned on
13 August 2009
Nationality
BRITISH

MPM TECHNOLOGIES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 June 2004
Resigned on
17 June 2004
Nationality
BRITISH

BLINDSIDE SOLUTIONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 May 2004
Resigned on
25 May 2004
Nationality
BRITISH

ENERGYFORMAT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 May 2004
Resigned on
17 May 2004
Nationality
BRITISH

TOUCH THE SKY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 May 2004
Resigned on
11 May 2004
Nationality
BRITISH

INFRASTRUCTURE INVESTMENTS (BUXTON) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 April 2004
Resigned on
29 April 2004
Nationality
BRITISH

ACCIDENT EXCHANGE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 April 2004
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
CO SECRETARY

AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 April 2004
Resigned on
1 September 2004
Nationality
BRITISH
Occupation
CO SECRETARY

EMPEROR MEDIA LTD.

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
14 April 2004
Resigned on
8 February 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

COMSYS VMS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 April 2004
Resigned on
15 March 2006
Nationality
BRITISH

SPIRIT EUROPE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 March 2004
Resigned on
7 May 2004
Nationality
BRITISH

SAVILE ROW BESPOKE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 March 2004
Resigned on
12 March 2004
Nationality
BRITISH

K2 PARTNERING SOLUTIONS LIMITED

Correspondence address
1-3 HEATHMANS ROAD, LONDON, ENGLAND, SW6 4TJ
Role RESIGNED
Secretary
Appointed on
4 March 2004
Resigned on
11 April 2017
Nationality
BRITISH

Average house price in the postcode SW6 4TJ £6,825,000

K2 HUMAN CAPITAL SOLUTIONS LIMITED

Correspondence address
1-3 HEATHMANS ROAD, LONDON, ENGLAND, SW6 4TJ
Role RESIGNED
Secretary
Appointed on
4 March 2004
Resigned on
28 June 2018
Nationality
BRITISH

Average house price in the postcode SW6 4TJ £6,825,000

ZENITH ENTERTAINMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 February 2004
Resigned on
9 December 2005
Nationality
BRITISH

LONDON REALTY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 February 2004
Resigned on
7 August 2006
Nationality
BRITISH

GRANT THORNTON CONSULTING LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
28 January 2004
Resigned on
28 January 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

QUINTUS MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
16 January 2004
Resigned on
21 December 2005
Nationality
BRITISH

HOLIDAY MALTA TRANSPORT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 December 2003
Resigned on
9 December 2003
Nationality
BRITISH

HOLIDAY TRAVEL CLUB TRANSPORT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 December 2003
Resigned on
9 December 2003
Nationality
BRITISH

GENESIS WINES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 December 2003
Resigned on
2 December 2003
Nationality
BRITISH

KERAX LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 November 2003
Resigned on
18 November 2003
Nationality
BRITISH

ATLANTIS HYDROTEC LTD.

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
6 November 2003
Resigned on
6 November 2003
Nationality
BRITISH

DRASAN LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 October 2003
Resigned on
1 October 2008
Nationality
BRITISH

THE PRIVATE HEALTHCARE COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 October 2003
Resigned on
27 October 2003
Nationality
BRITISH

STEWART & STEVENSON TVS UK LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
14 October 2003
Resigned on
25 April 2006
Nationality
BRITISH

BIO PRODUCTS LABORATORY HOLDINGS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 August 2003
Resigned on
13 May 2005
Nationality
BRITISH

GANESH ASSETS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
15 August 2003
Resigned on
15 August 2003
Nationality
BRITISH

G & M RIZZI COFFEE COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 August 2003
Resigned on
4 June 2008
Nationality
BRITISH

ACADIAN PROPERTIES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
31 July 2003
Nationality
BRITISH

ACADIAN LEISURE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
31 July 2003
Nationality
BRITISH

GATE 4 PRODUCTIONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 July 2003
Resigned on
7 October 2003
Nationality
BRITISH
Occupation
C/B

G REALISATIONS 2022 LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 June 2003
Resigned on
1 November 2003
Nationality
BRITISH

GH INT REALISATIONS 2022 LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 June 2003
Resigned on
1 November 2003
Nationality
BRITISH

GIEVES & HAWKES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 June 2003
Resigned on
12 May 2010
Nationality
BRITISH

DDD GROUP PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 May 2003
Resigned on
6 November 2009
Nationality
BRITISH

PENSIONS AND LIFETIME SAVINGS ASSOCIATION

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 April 2003
Resigned on
30 June 2004
Nationality
BRITISH

MITENOR LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 April 2003
Resigned on
31 July 2007
Nationality
BRITISH

MERLION EQUITIES (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 April 2003
Resigned on
24 February 2004
Nationality
BRITISH

GAPBUSTER LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
13 March 2003
Resigned on
9 September 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

STELLA IMPORTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 March 2003
Resigned on
27 June 2003
Nationality
BRITISH

TWO GUYS (WINDOWS) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 March 2003
Resigned on
4 March 2003
Nationality
BRITISH

BRANDSHIELD SYSTEMS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 February 2003
Resigned on
4 June 2008
Nationality
BRITISH

C.K. COFFEE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 February 2003
Resigned on
4 June 2008
Nationality
BRITISH

COBURG COFFEE COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 February 2003
Resigned on
4 June 2008
Nationality
BRITISH

CAPITAL COFFEE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 February 2003
Resigned on
4 June 2008
Nationality
BRITISH

ZENITH ENTERTAINMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 January 2003
Resigned on
25 April 2003
Nationality
BRITISH

MCIVER LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 January 2003
Resigned on
27 January 2003
Nationality
BRITISH

INFRASTRUCTURE INVESTMENTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
15 January 2003
Resigned on
3 February 2020
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

MAINSTREAM FOODS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 December 2002
Resigned on
17 December 2002
Nationality
BRITISH

TORAKI TRADING COMPANY (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 November 2002
Resigned on
25 November 2002
Nationality
BRITISH

QUINTESSENCE FLAVOURS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
2 November 2002
Resigned on
9 November 2010
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

QUINTESSENCE FRAGRANCES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
2 November 2002
Resigned on
17 December 2010
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SANCTUARY CARE (ENGLAND) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 September 2002
Resigned on
9 September 2002
Nationality
BRITISH

TECHCLEAN SERVICES LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
19 August 2002
Resigned on
8 October 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

JACOBI CARBONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 July 2002
Resigned on
19 December 2005
Nationality
BRITISH

MORNINGTON LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
14 July 2002
Resigned on
17 June 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANT THORNTON CORPORATE FINANCE LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
3 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANT THORNTON NOMINEES

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
14 December 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
1 July 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANT THORNTON PROPERTY NOMINEES

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
18 May 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BARFRESTON LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
23 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GTPN2 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
30 June 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GTN2 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
23 March 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANT THORNTON LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
11 April 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
28 January 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GTN1 LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
23 March 2014
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GTPN1 LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 July 2002
Resigned on
30 June 2013
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ION TRADING UK LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
12 September 2007
Nationality
BRITISH

MODERNELITE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
12 September 2007
Nationality
BRITISH

OVERSTRAND INVESTMENTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 June 2002
Resigned on
22 October 2008
Nationality
BRITISH

JUBILEE METALS GROUP PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
12 June 2002
Resigned on
9 May 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

SHOWPLACE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 May 2002
Resigned on
21 December 2005
Nationality
BRITISH

SEIDENSTICKER (UK) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 December 2001
Resigned on
20 July 2006
Nationality
BRITISH

QUINTUS EVENTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
26 October 2001
Resigned on
21 December 2005
Nationality
BRITISH

BURLINGTON COURT (SWANAGE) MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 August 2001
Resigned on
20 August 2001
Nationality
BRITISH

KENSINGTON PLAZA HOTEL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
14 August 2001
Resigned on
9 June 2003
Nationality
BRITISH

WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 July 2001
Resigned on
23 January 2004
Nationality
BRITISH

TENNIS LEGENDS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 July 2001
Resigned on
21 December 2005
Nationality
BRITISH

TELESPONS UK LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
26 June 2001
Resigned on
1 August 2011
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

GIEVES & HAWKES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
23 March 2001
Resigned on
1 January 2003
Nationality
BRITISH

START SPELLMAN HOLDINGS LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 January 2001
Resigned on
8 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SPELLMAN HIGH VOLTAGE ELECTRONICS LIMITED.

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
12 January 2001
Resigned on
8 May 2017
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

DIAMOND TRAVEL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 November 2000
Resigned on
1 November 2000
Nationality
BRITISH

XENETIC BIOSCIENCES (UK) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
20 October 2000
Resigned on
7 October 2016
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

TEN ALPS VISION (EDINBURGH) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 August 2000
Resigned on
25 September 2000
Nationality
BRITISH

ZINC MEDIA GROUP PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 August 2000
Resigned on
25 September 2000
Nationality
BRITISH

VICTORIAN WOOD WORKS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
3 August 2000
Resigned on
3 August 2000
Nationality
BRITISH

MACROCAPITAL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 August 2000
Resigned on
11 December 2007
Nationality
BRITISH

PRIMETIME NO. 2 LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 July 2000
Resigned on
30 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

PRIMETIME LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 July 2000
Resigned on
30 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ENDEMOL WORLDWIDE DISTRIBUTION HOLDING LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 July 2000
Resigned on
30 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

SOUTHERN STAR SALES (UK) LIMITED

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 July 2000
Resigned on
30 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

ENGLANDFOOTBALL.COM LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
8 June 2000
Resigned on
8 June 2000
Nationality
BRITISH

GAFRUS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
10 May 2000
Resigned on
27 July 2005
Nationality
BRITISH

ANNESTOWN LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
10 May 2000
Resigned on
12 November 2004
Nationality
BRITISH

ADVANCEPLACE PROPERTY MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 April 2000
Resigned on
24 October 2006
Nationality
BRITISH

LUCY A RAYMOND & SONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 March 2000
Resigned on
20 March 2000
Nationality
BRITISH

SUPPLY@ME CAPITAL PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 March 2000
Resigned on
20 October 2006
Nationality
BRITISH

SME INVOICE FINANCE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 February 2000
Resigned on
24 January 2002
Nationality
BRITISH

AUSTIN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
25 February 2000
Resigned on
12 June 2000
Nationality
BRITISH

CHANTRY PARK (SARRE) MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 February 2000
Resigned on
2 October 2000
Nationality
BRITISH

SYLVAN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
16 February 2000
Resigned on
12 June 2000
Nationality
BRITISH

CONNELL SPEIRS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 February 2000
Resigned on
24 October 2001
Nationality
BRITISH

M C P METALS AND CHEMICALS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 January 2000
Resigned on
11 January 2000
Nationality
BRITISH

THOUSAND HILLS CATERING LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 January 2000
Resigned on
30 September 2001
Nationality
BRITISH

ENDEMOL SHINE INTERNATIONAL LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
6 January 2000
Resigned on
30 August 2012
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

HANGER HILL GARDEN ESTATE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
14 December 1999
Resigned on
12 February 2009
Nationality
BRITISH

BLACKWALL REACH MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 December 1999
Resigned on
1 December 2000
Nationality
BRITISH

HILDENBROOK FARM MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 December 1999
Resigned on
2 October 2000
Nationality
BRITISH

CUMBERLAND PARK MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 November 1999
Resigned on
1 December 2000
Nationality
BRITISH

BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 November 1999
Resigned on
1 December 2000
Nationality
BRITISH

NORTH FRITH MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 November 1999
Resigned on
1 December 2000
Nationality
BRITISH

COMB PLACE MANAGEMENT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 November 1999
Resigned on
12 June 2000
Nationality
BRITISH

MALLABY RISE MANAGEMENT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 November 1999
Resigned on
1 December 2000
Nationality
BRITISH

VIEWLONDON LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 November 1999
Resigned on
22 September 2004
Nationality
BRITISH

2 VIEW GROUP LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 November 1999
Resigned on
22 September 2004
Nationality
BRITISH

GREENVISION ENTERPRISES LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 October 1999
Resigned on
8 July 2003
Nationality
BRITISH

RICHARD PRICE AND CHRIS HUNT LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Secretary
Appointed on
23 September 1999
Resigned on
7 April 2015
Nationality
BRITISH

Average house price in the postcode W1W 8DH £38,000

BIRCHETTS AVENUE (MANAGEMENT) COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 August 1999
Resigned on
18 June 2000
Nationality
BRITISH

BISHOPS COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 July 1999
Resigned on
30 June 2001
Nationality
BRITISH

NON-VIOLENCE FOUNDATION (UK)

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
7 January 1999
Resigned on
16 September 2002
Nationality
BRITISH

LEMA PUBLISHING LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
2 December 1998
Resigned on
13 October 2000
Nationality
BRITISH

LIFETIME FILMS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 November 1998
Resigned on
30 June 2001
Nationality
BRITISH

LIFETIME VISION LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 November 1998
Resigned on
30 June 2001
Nationality
BRITISH

LIFETIME PRODUCTIONS INTERNATIONAL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 November 1998
Resigned on
30 June 2001
Nationality
BRITISH

LIFETIME (HOLDINGS) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 November 1998
Resigned on
30 June 2001
Nationality
BRITISH

ANPARIO PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 November 1998
Resigned on
15 December 2005
Nationality
BRITISH

SILVEN PRODUCTIONS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
16 November 1998
Resigned on
17 March 2004
Nationality
BRITISH

PHILANTHROPY IMPACT

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
3 September 1998
Resigned on
26 January 2000
Nationality
BRITISH

THE RESULTS PARTNERSHIP LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 August 1998
Resigned on
9 November 1998
Nationality
BRITISH

CORPORATE TRANSFORMATION LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 August 1998
Resigned on
9 November 1998
Nationality
BRITISH

BELLAMANDA INVESTMENTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
9 July 1998
Resigned on
13 December 2000
Nationality
BRITISH

WICKHAM PARK PROPERTY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
21 January 1998
Resigned on
7 June 2001
Nationality
BRITISH

F.X. IMPORT COMPANY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
31 December 1997
Resigned on
8 May 2000
Nationality
BRITISH

TORBAY CEMETERY AND CREMATORIUM LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
20 November 1997
Resigned on
25 June 1999
Nationality
BRITISH

BUSYGLEN LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 June 1997
Resigned on
3 March 1999
Nationality
BRITISH

CARLTON REAL ESTATES DEVELOPMENTS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 June 1997
Resigned on
13 September 2000
Nationality
BRITISH

ENCORE OIL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
28 May 1997
Resigned on
1 July 2004
Nationality
BRITISH

CATHOLIC MARRIAGE CARE LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
1 April 1998
Nationality
BRITISH

CAMBRIDGE MINERAL RESOURCES PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
5 February 1997
Resigned on
1 July 2004
Nationality
BRITISH

STRAIGHTLINE AIR TAXIS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
24 April 1996
Resigned on
8 November 1999
Nationality
BRITISH

AMBRIAN PLC

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
11 March 1996
Resigned on
24 May 1996
Nationality
BRITISH

THE FAMOUS PUB COMPANY UK LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
29 December 1995
Resigned on
3 August 2000
Nationality
BRITISH

ORONSAY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 August 1995
Resigned on
8 September 1995
Nationality
BRITISH

KAYS UK PRODUCTION MANUAL LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
15 June 1995
Resigned on
4 August 1998
Nationality
BRITISH

QUALFAB LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
3 May 1995
Resigned on
3 August 2000
Nationality
BRITISH

WAVECREST (UK) LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 April 1995
Resigned on
27 August 1996
Nationality
BRITISH

BOLTON GROUP LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
4 April 1995
Resigned on
3 May 1996
Nationality
BRITISH

EURO SUISSE CORPORATION LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
1 April 1995
Resigned on
19 March 2004
Nationality
BRITISH

ASTRA (GB) LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
22 February 1995
Resigned on
28 February 2005
Nationality
BRITISH

MERLOT LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
17 January 1995
Resigned on
20 March 1997
Nationality
BRITISH

HULT INTERNATIONAL BUSINESS SCHOOL LTD

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
21 December 1994
Resigned on
9 January 1995
Nationality
BRITISH

SPEED COMMUNICATIONS AGENCY LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
30 June 1994
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
CO SEC

WOODLANDS SCHOOLS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
27 June 1994
Resigned on
1 September 2006
Nationality
BRITISH

LIFSCHUTZ DAVIDSON SANDILANDS LIMITED

Correspondence address
22 MELTON STREET, LONDON, NW1 2BW
Role RESIGNED
Secretary
Appointed on
18 June 1992
Resigned on
13 May 1996
Nationality
BRITISH