PORTLAND REGISTRARS LIMITED

Total number of appointments 128, no active appointments


WILDLIFE ENTERTAINMENT LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
21 December 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

TECPAQ LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
10 December 2007
Resigned on
8 January 2009
Nationality
BRITISH

MIXX LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
16 November 2007
Resigned on
21 October 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

VINCI LEGAL LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
8 November 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

M. C. HERSEY & SON LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
30 October 2007
Resigned on
18 April 2010
Nationality
BRITISH

MEDINEWS (CARDIOLOGY) LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
9 October 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

UNCONDITIONAL PICTURES LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
28 June 2007
Resigned on
30 April 2010
Nationality
BRITISH

CONCISE CLINICAL CONSULTING LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
16 May 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

SCHNEIDER FOREIGN EXCHANGE LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
14 February 2007
Resigned on
1 December 2009
Nationality
BRITISH

ABCORP LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 February 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

SOLOBEE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
23 January 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

M L CORPORATION LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
3 January 2007
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

ASSOCIATED GUEST HOUSES LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
25 October 2006
Resigned on
27 June 2007
Nationality
BRITISH

BILLY MARSH DRAMA LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
13 October 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

THE PROCUREMENT COMPANY UK LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
4 October 2006
Resigned on
31 May 2010
Nationality
BRITISH

LANGLAND MANAGEMENT LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
4 October 2006
Resigned on
31 May 2010
Nationality
BRITISH

CARRIER SELECT LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
2 October 2006
Resigned on
31 May 2010
Nationality
BRITISH

EMBRACE MEDIA LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
10 August 2006
Resigned on
18 February 2008
Nationality
BRITISH

AULTMORE MANAGEMENT COMPANY LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
2 August 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

PALET HOUSE PUBLISHING LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
5 June 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

MELUA MUSIC LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
25 May 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

TOURINGS BORING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
23 May 2006
Resigned on
30 November 2007
Nationality
BRITISH

VANDERMOLEN REAL ESTATE LTD

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
12 April 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

DE ANGELIS RECORDS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
28 February 2006
Resigned on
16 March 2006
Nationality
BRITISH

DELTRACK LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
28 February 2006
Resigned on
16 July 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

NUMERO OCHO LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
22 February 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

BRACEHART LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

HANOVER TRADING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
11 November 2005
Resigned on
30 June 2012
Nationality
BRITISH

BLOOMSBURY LONDON LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
11 November 2005
Resigned on
12 March 2010
Nationality
BRITISH

MONKEY BUSINESS IMAGES LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
6 October 2005
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

GLOBAL ANGELS INTERNATIONAL LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
15 September 2005
Resigned on
1 June 2010
Nationality
BRITISH

SPECIAL BUS LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
5 August 2005
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

BANG BANG RECORDINGS LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
3 June 2005
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

TOTAL TACKLE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
8 February 2005
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

MAN HYDRAULICS & ENGINEERING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
13 January 2005
Resigned on
14 May 2006
Nationality
BRITISH

GLOBAL ANGELS LTD

Correspondence address
1 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XA
Role RESIGNED
Secretary
Appointed on
22 October 2004
Resigned on
1 June 2010
Nationality
BRITISH

GLOBAL ANGEL EVENTS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XA
Role RESIGNED
Secretary
Appointed on
6 October 2004
Resigned on
1 June 2010
Nationality
BRITISH

PLANET HOLLYWOOD (UK) LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
24 August 2004
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

T1 TEXTILES LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
21 July 2004
Resigned on
7 August 2006
Nationality
BRITISH

AS&K COMMUNICATIONS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
2 July 2004
Resigned on
13 October 2005
Nationality
BRITISH

EAGLE PUBLICATIONS LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
2 July 2004
Resigned on
13 October 2005
Nationality
BRITISH

AMERICA LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
27 May 2004
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

THE LITTLE CAMBRIDGE COMPANY LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
11 May 2004
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

THE EXECUTIVE FOLIO COMPANY LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
23 April 2004
Resigned on
15 December 2006
Nationality
BRITISH

CAMPUSLIFESTYLE (HOUSES) LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
23 February 2004
Resigned on
13 July 2007
Nationality
BRITISH

ONETWONE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
19 November 2003
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

TOP MANTA MUSIC LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
8 August 2003
Resigned on
11 March 2005
Nationality
BRITISH

OUTDOOR PLUS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
7 July 2003
Resigned on
1 January 2010
Nationality
BRITISH

MINT PARTNERS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
11 June 2003
Resigned on
24 June 2003
Nationality
BRITISH

DR WATSON MUSIC LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 June 2003
Resigned on
6 September 2006
Nationality
BRITISH

RICHARD LAURENCE & ROSSITER LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 June 2003
Resigned on
5 April 2006
Nationality
BRITISH

LANVIN LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 April 2003
Resigned on
20 January 2010
Nationality
BRITISH

PACIFICO INTERNATIONAL LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 March 2003
Resigned on
9 August 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

NY-LON MANAGEMENT LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
20 February 2003
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

LAVERLATHE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
17 January 2003
Resigned on
9 August 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

PACIFICO VENTURES LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
17 January 2003
Resigned on
9 August 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

THE PACIFICO GROUP LTD

Correspondence address
1 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XA
Role RESIGNED
Secretary
Appointed on
17 January 2003
Resigned on
9 August 2010
Nationality
BRITISH

PRIMEMAIN LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
17 January 2003
Resigned on
9 August 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

BROADBAND VANTAGE LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
6 December 2002
Resigned on
4 October 2005
Nationality
BRITISH

ULTRA HIGH TEMPO PRODUCTIONS LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 November 2002
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

UK TEAM LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
29 October 2002
Resigned on
26 February 2004
Nationality
BRITISH

ACE STOCK LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
10 October 2002
Resigned on
5 July 2011
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

WHISTLE RHYMES LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
24 September 2002
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

SPECTRUM OA LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
20 September 2002
Resigned on
1 December 2006
Nationality
BRITISH

HI-SPOT LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
23 August 2002
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
23 July 2002
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

GOLDFRAPP TOURING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
24 March 2005
Nationality
BRITISH

CENTRE FOR STRATEGY & COMMUNICATION LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
23 May 2002
Resigned on
20 August 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

THE NEW YORK END UK LTD

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
17 April 2002
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

PAYPER BOX LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
15 March 2002
Resigned on
5 June 2002
Nationality
BRITISH

AMYASK LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
8 March 2002
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

ALACO LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
7 February 2002
Resigned on
29 June 2006
Nationality
BRITISH

PURE RESOURCING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
23 January 2002
Resigned on
1 January 2003
Nationality
BRITISH

ZUCCATO EUROPE LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
18 December 2001
Resigned on
19 December 2005
Nationality
BRITISH

P & D COLNAGHI (OLD MASTER TRADING) LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
29 November 2001
Resigned on
10 September 2002
Nationality
BRITISH

1 CHARLES STREET LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
31 October 2001
Resigned on
5 April 2002
Nationality
BRITISH

ESPIRE INFOLABS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
30 October 2001
Resigned on
26 May 2004
Nationality
BRITISH

STUDIO EQUIS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
21 June 2001
Resigned on
10 June 2003
Nationality
BRITISH

VINYL ROOM LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
6 June 2001
Resigned on
2 August 2002
Nationality
BRITISH

17 BROMPTON SQUARE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
29 March 2001
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

JOE BROWN PRODUCTIONS LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
22 February 2001
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

KEISER BERATUNG (UK) LTD

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
2 February 2001
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

DUTCHESS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
31 January 2001
Resigned on
1 April 2002
Nationality
BRITISH

D A T MEDIA LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
16 January 2001
Resigned on
4 February 2009
Nationality
BRITISH

RUDE OF LONDON LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
3 January 2001
Resigned on
5 August 2005
Nationality
BRITISH

CARL KENDALL-PALMER LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
8 December 2000
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

EDDINGTONS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
2 November 2000
Resigned on
1 January 2001
Nationality
BRITISH

URBAN ASSOCIATES UK LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
12 July 2000
Resigned on
11 August 2006
Nationality
BRITISH

TURPIN SMALE CATERING CONSULTANTS LTD

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 July 2000
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

BLUE SKY MUSIC LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
22 June 2000
Resigned on
18 December 2003
Nationality
BRITISH

KEY CRITERIA TECHNOLOGY LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
13 June 2000
Resigned on
20 October 2011
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

RHYTHM AND BOOKINGS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
25 May 2000
Resigned on
31 March 2013
Nationality
BRITISH

YORKBRIDGE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
28 March 2000
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

INDUS RECORDS LTD.

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 March 2000
Resigned on
25 March 2004
Nationality
BRITISH

RBRG TRADING (UK) LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
26 January 2000
Resigned on
8 September 2008
Nationality
BRITISH

TOBIS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
17 January 2000
Resigned on
31 October 2002
Nationality
BRITISH

SEVEN52 LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
25 November 1999
Resigned on
24 November 2004
Nationality
BRITISH

HARDY'S DIRECT LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
3 November 1999
Resigned on
1 March 2005
Nationality
BRITISH

PARLIAMENT VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
18 October 1999
Resigned on
17 January 2007
Nationality
BRITISH

RIMES TECHNOLOGIES LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
8 October 1999
Resigned on
1 May 2003
Nationality
BRITISH

CV CHECK LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
17 September 1999
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

TAXCO LTD

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
10 September 1999
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

RAVENSPARK LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 August 1999
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

P.E. HOUSING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
12 January 2005
Nationality
BRITISH

THE ETRUSCA GROUP LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
1 June 2003
Nationality
BRITISH

OCCO CONSULTANTS LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
1 June 2003
Nationality
BRITISH

ZUCCATO LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
1 April 1999
Resigned on
1 June 2003
Nationality
BRITISH

KEEL TOYS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
26 March 1999
Resigned on
30 March 2007
Nationality
BRITISH

COUNTERHOUSE DEVELOPMENTS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
9 February 1999
Resigned on
14 February 2003
Nationality
BRITISH

KONRAD BERNHEIMER ART DEALER AND CONSULTANT LTD

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
19 January 1999
Resigned on
1 November 2002
Nationality
BRITISH

JOHN WETTON LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 January 1999
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

BALTIC HOLDINGS LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
16 April 1998
Resigned on
16 July 2010
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

R J B STONE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
21 November 1997
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

DADA STUDIOS LIMITED

Correspondence address
1 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
27 May 1997
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

TELECOM TRANSLATIONS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
7 February 1997
Resigned on
10 July 2003
Nationality
BRITISH

BLATANT TOURING LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
16 January 1997
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

RATTLESNAKE LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
21 November 1996
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

MARK OWEN TOURING LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
14 October 1996
Resigned on
27 September 2005
Nationality
BRITISH

LIVEZONE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
15 September 1995
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

LEADCHOICE LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
15 September 1995
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

SPINCHARM LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
15 September 1995
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

LEADCLASS LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
15 September 1995
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

THE MANFREDS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
11 January 1995
Resigned on
2 October 2009
Nationality
BRITISH

EMP HOLDINGS LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
7 October 1994
Resigned on
1 June 2003
Nationality
BRITISH

HUGG MUSIC LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1DA
Role RESIGNED
Secretary
Appointed on
1 January 1994
Resigned on
1 January 2013
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000

ACL (DIGITAL) LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
3 June 1992
Resigned on
1 June 2001
Nationality
BRITISH

MAYFAIR ACCOUNTANCY SERVICES LIMITED

Correspondence address
1 CONDUIT STREET, LONDON, W1S 2XA
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
30 December 2009
Nationality
BRITISH

ELSYNGE ROAD MANAGEMENT LIMITED

Correspondence address
89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Secretary
Appointed on
15 September 1991
Resigned on
14 May 2012
Nationality
BRITISH

Average house price in the postcode W1S 1DA £7,602,000