THE COMPANY REGISTRATION AGENTS LIMITED

Total number of appointments 17, no active appointments


ABRDN NEW INDIA INVESTMENT TRUST PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
21 February 1994
Resigned on
21 February 1994

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

F&C INCOME GROWTH INVESTMENT TRUST PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
3 February 1994
Resigned on
3 February 1994

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

GLOBE CONSTRUCTION LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
11 March 1993
Resigned on
11 March 1994

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

ELYSIAN HOLIDAYS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
8 March 1993
Resigned on
8 March 1993

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

MEMBERTRACK LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
22 February 1993
Resigned on
10 March 1993

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

LF GREENOCK LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
12 November 1992
Resigned on
7 December 1992

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

EUROTRADE G.B. LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
13 October 1992
Resigned on
13 October 1992

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

EDINBURGH UK SMALLER COMPANIES TRACKER TRUST PLC

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
5 October 1992
Resigned on
5 October 1992

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

FISHER CONTROLS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
5 August 1992
Resigned on
22 September 1992

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

EMR BARNSTAPLE LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
3 August 1992
Resigned on
22 September 1992

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

BESLINK (UK) LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
17 July 1992
Resigned on
17 July 1992

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

COGNIS SPECIALITY ORGANICS FAR EAST LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
16 June 1992
Resigned on
14 September 1992

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

3COM U.K. HOLDINGS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
21 April 1992
Resigned on
6 May 1992

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

INTRO-TEL SYSTEMS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
4 February 1992
Resigned on
15 May 1992

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

P B INSULATIONS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
23 October 1991
Resigned on
23 October 1991

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

HTTF LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
10 September 1991
Resigned on
8 October 1991

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

PETER BLACK HEALTHCARE (SOUTH) LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
27 August 1991
Resigned on
11 September 1991

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