THE COMPANY REGISTRATION AGENTS LIMITED

Total number of appointments 15, no active appointments


MADISON YORK PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
9 August 2001
Resigned on
9 August 2001

Average house price in the postcode EC2A 4QS £752,000

GLOBAL SPECIAL OPPORTUNITIES TRUST PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
15 March 2001
Resigned on
15 March 2001

Average house price in the postcode EC2A 4QS £752,000

WOMEN IN BUSINESS INTERNATIONAL LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
14 March 2001
Resigned on
14 March 2001

Average house price in the postcode EC2A 4QS £752,000

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
23 February 2001
Resigned on
30 March 2001

Average house price in the postcode EC2A 4QS £752,000

CELEBRITY MEDIA GROUP LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
19 February 2001
Resigned on
19 February 2001

Average house price in the postcode EC2A 4QS £752,000

BALLI PUBLIC LIMITED COMPANY

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
21 December 2000
Resigned on
21 December 2000

Average house price in the postcode EC2A 4QS £752,000

PILLAR CITY LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
11 October 2000
Resigned on
11 October 2000
Occupation
CORPORATE BODY

Average house price in the postcode EC2A 4QS £752,000

ENI VENTURES PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
3 March 2000
Resigned on
14 March 2000
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000

BUCKETS HOLE LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
15 February 2000
Resigned on
15 February 2000
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000

JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
26 January 2000
Resigned on
26 January 2000
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000

INTERNET INDIRECT LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
6 October 1999
Resigned on
6 October 1999
Occupation
CORPORATE BODY

Average house price in the postcode EC2A 4QS £752,000

POTENTIAL ASSET FINANCE LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
27 September 1999
Resigned on
27 September 1999
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000

VIATRADE PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
2 August 1999
Resigned on
20 August 1999
Occupation
FORMATION AGENT

Average house price in the postcode EC2A 4QS £752,000

MERRILL LYNCH ASSET ALLOCATOR PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
2 June 1998
Resigned on
20 January 1999

Average house price in the postcode EC2A 4QS £752,000

CIBA UK INVESTMENT LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
17 December 1997
Resigned on
5 January 1998
Occupation
LIMITED COMPANY

Average house price in the postcode EC2A 4QS £752,000