E L SERVICES LIMITED

Total number of appointments 84, no active appointments


RBRG TRADING (UK) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
25 September 2008
Resigned on
24 November 2010
Nationality
BRITISH

UKUTHEMBA FOUNDATION LIMITED

Correspondence address
25 HARLEY STREET, LONDON, GREAT BRITAIN, W1G 9BR
Role RESIGNED
Secretary
Appointed on
24 September 2008
Resigned on
27 September 2016
Nationality
BRITISH

LIFT INVESTORS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
15 February 2008
Resigned on
31 July 2008
Nationality
BRITISH

DALSTON LANE PROPERTIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
15 January 2008
Resigned on
3 February 2010
Nationality
BRITISH

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
20 December 2007
Resigned on
29 February 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

IND (2016) LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
30 November 2007
Resigned on
8 February 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

NANOTRON TECHNOLOGIES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
26 November 2007
Resigned on
3 March 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

REDSPUR GROUP LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
14 November 2007
Resigned on
28 February 2008
Nationality
BRITISH

REDSPUR (ARUNDEL) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
9 October 2007
Resigned on
29 February 2008
Nationality
BRITISH

USHVANI SPA LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
31 July 2007
Resigned on
8 July 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

FOUNDATION PROPERTY COMPANY LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
26 July 2007
Resigned on
10 January 2018
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

OXFORD AVIATION SERVICES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
19 July 2007
Resigned on
9 August 2007
Nationality
BRITISH

LX CAPITAL LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
2 July 2007
Resigned on
29 October 2008
Nationality
BRITISH

CENTRE 500 LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
4 June 2007
Resigned on
29 February 2008
Nationality
BRITISH

GLOBAL SWITCH ESTATES 2 LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
31 January 2011
Nationality
BRITISH

GLOBAL SWITCH FACILITIES MANAGEMENT LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
31 January 2011
Nationality
BRITISH

GLOBAL SWITCH (LONDON NO.2) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
31 January 2011
Nationality
BRITISH

GLOBAL SWITCH ESTATES 1 LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
31 January 2011
Nationality
BRITISH

OAKPRIDE LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
3 May 2007
Resigned on
30 April 2015
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

PROJEKT LDN LTD

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
26 April 2007
Resigned on
29 February 2008
Nationality
BRITISH

HST PROPERTY CONSULTANTS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
11 April 2007
Resigned on
10 April 2008
Nationality
BRITISH

BEEHIVE PUB CO LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
27 March 2007
Resigned on
31 March 2009
Nationality
BRITISH

RESOURCE DECISIONS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, UNITED KINGDOM, W1G 9BR
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
21 April 2010
Nationality
BRITISH

MAYCAP LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
9 January 2007
Resigned on
21 January 2009
Nationality
BRITISH

LONDONEWCASTLE (WEMBLEY) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
3 November 2006
Resigned on
29 February 2008
Nationality
BRITISH

LONDON & NEWCASTLE (CAMDEN) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
4 September 2006
Resigned on
29 February 2008
Nationality
BRITISH

JS (WENLOCK ROAD) LTD

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
29 February 2008
Nationality
BRITISH

REDSPUR (DOLLAR BAY) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
8 April 2008
Nationality
BRITISH

FUNKIN USA LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
23 August 2006
Resigned on
30 August 2007
Nationality
BRITISH

T1 TEXTILES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
7 August 2006
Resigned on
18 September 2014
Nationality
BRITISH

ABBEYLORD PROPERTIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
24 July 2006
Resigned on
6 July 2010
Nationality
BRITISH

CEDAR PARK MANAGEMENT COMPANY (WIMBLEDON) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
23 June 2006
Resigned on
18 December 2007
Nationality
BRITISH

31/32 HANS PLACE LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
20 June 2006
Resigned on
11 April 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

LONDON & NEWCASTLE CAPITAL LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
8 May 2006
Resigned on
29 February 2008
Nationality
BRITISH

REDSPUR SECURITIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
8 May 2006
Resigned on
29 February 2008
Nationality
BRITISH

EXECUTIVE HEALTH SERVICES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
19 April 2006
Resigned on
10 December 2019
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

FLOW MEDIA LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
4 April 2006
Resigned on
29 December 2015
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

ORIENT TATTOO LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
15 February 2006
Resigned on
31 March 2012
Nationality
BRITISH

ISE STRATEGIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
3 February 2006
Resigned on
1 October 2007
Nationality
BRITISH

LIFT INVESTORS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
23 January 2006
Resigned on
15 February 2008
Nationality
BRITISH

REDSPUR (WHARF ROAD) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 January 2006
Resigned on
29 February 2008
Nationality
BRITISH

EDEN (UK) HOLDING LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
19 December 2005
Resigned on
4 February 2011
Nationality
BRITISH

KMIT (ABBEY ROAD) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
24 November 2005
Resigned on
29 February 2008
Nationality
BRITISH

U-VENTURES INTERNATIONAL LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
12 October 2005
Resigned on
9 May 2017
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

LEANDER VENTURES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
13 September 2005
Resigned on
10 August 2010
Nationality
BRITISH

GATE ADVISORS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
8 August 2005
Resigned on
21 March 2013
Nationality
BRITISH

SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 August 2005
Resigned on
4 February 2011
Nationality
BRITISH

SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 August 2005
Resigned on
4 February 2011
Nationality
BRITISH

7/9 AVENUE ROAD (LONDON HOUSE) LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
31 March 2018
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

ABBEY ROAD SURGERIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 March 2005
Resigned on
8 January 2010
Nationality
BRITISH

GECKO BOATS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
27 September 2004
Resigned on
22 June 2007
Nationality
BRITISH

I. N. D. LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
31 August 2004
Resigned on
8 February 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

TAYLOR SKELTON WALTERS PLC

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
6 May 2004
Resigned on
1 May 2011
Nationality
BRITISH

GONE FISH INNS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
12 March 2004
Resigned on
16 April 2009
Nationality
BRITISH

DE GRISOGONO U.K. LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
12 January 2004
Resigned on
7 July 2010
Nationality
BRITISH

ALTERNATIVE CAPITAL SOURCES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
17 November 2003
Resigned on
7 March 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

QUALITY MARKETING SERVICES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
12 September 2003
Resigned on
8 February 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

STAR REFINING (LONDON) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
19 May 2003
Resigned on
8 July 2009
Nationality
BRITISH

DAN PEARSON LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
7 January 2003
Resigned on
23 October 2008
Nationality
BRITISH

TALKCO LIMITED

Correspondence address
25 HARLEY STREET, LONDON, ENGLAND, W1G 9BR
Role RESIGNED
Secretary
Appointed on
27 November 2002
Resigned on
1 June 2013
Nationality
BRITISH

RETAIL2RETAIL LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
3 June 2014
Nationality
BRITISH

UNION REALTY LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
18 January 2002
Resigned on
20 January 2011
Nationality
BRITISH

DECO ENTERPRISES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
24 July 2001
Resigned on
8 July 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

NETWORKS DIRECT LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
16 June 2001
Resigned on
8 February 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

WJS SERVICES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
15 March 2001
Resigned on
8 February 2016
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

FUNKIN LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
15 March 2001
Resigned on
30 August 2007
Nationality
BRITISH

6 WARRINGTON CRESCENT LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
28 December 2000
Resigned on
8 September 2008
Nationality
BRITISH

ACTIUM PROPERTIES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
22 October 2000
Resigned on
30 May 2014
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

THE BANKS (CHISWICK HIGH ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 September 2000
Resigned on
20 June 2008
Nationality
BRITISH

COLOMBUS PROPERTIES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
19 January 2000
Resigned on
8 May 2015
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

REDSPUR (HOLDINGS) LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
22 November 1999
Resigned on
29 February 2008
Nationality
BRITISH

E.U.K. LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
16 July 1999
Resigned on
1 July 2015
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

QUEST SEARCH AND SELECTION LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
6 November 1998
Resigned on
3 June 2014
Nationality
BRITISH

FINEGRANGE INVESTMENTS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
15 June 1998
Resigned on
14 September 2007
Nationality
BRITISH

CANAWAY FINANCIAL TRANSLATION LTD

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
11 March 1998
Resigned on
20 June 2007
Nationality
BRITISH

TRYWAY PROPERTIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
24 June 1997
Resigned on
4 July 2007
Nationality
BRITISH

RAW PROPERTIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
14 September 2007
Nationality
BRITISH

SKY PROPERTIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
13 December 1996
Resigned on
6 July 2010
Nationality
BRITISH

TAP ENGINEERING SERVICES LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
29 November 1996
Resigned on
30 June 2017
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

TAP ENGINEERING SERVICES (NOR) LIMITED

Correspondence address
73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
Role RESIGNED
Secretary
Appointed on
1 June 1996
Resigned on
30 June 2017
Nationality
BRITISH

Average house price in the postcode EC3V 3QQ £7,960,000

WORLDWAYS LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 March 1996
Resigned on
18 August 2008
Nationality
BRITISH

HALPERN LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
9 February 1996
Resigned on
30 September 2013
Nationality
BRITISH

SKY INVEST LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 October 1995
Resigned on
6 July 2010
Nationality
BRITISH

RADCLIFFE PROPERTIES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
1 October 1995
Resigned on
14 September 2007
Nationality
BRITISH