Anthony MOSS

Total number of appointments 43, 22 active appointments

HORIZON PAYROLL SOLUTIONS LIMITED

Correspondence address
Kings House Business Centre Station Road, Kings Langley, Hertfordshire, England, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

BALANTYNE MANAGEMENT LIMITED

Correspondence address
Kings House Business Centre Station Road, Kings Langley, Hertfordshire, England, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
18 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

PURE CORPORATION BUSINESS LIMITED

Correspondence address
Kings House Business Centre Station Road, Kings Langley, England, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
18 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

FUTURELINK RESOURCE MANAGEMENT SERVICES LIMITED

Correspondence address
Monaco House Unit 1 Monaco Works, Station Road, Kings Langley, Hertfordshire, England, WD4 8LQ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LQ £1,667,000

AMA ENERGY MANAGEMENT LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 January 2023
Nationality
British
Occupation
Company Director

LYNX AERONAUTICAL RECRUITMENT LTD

Correspondence address
Kings House Business Centre Station Road, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
20 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

NORMAN STANLEY ASSOCIATES LTD

Correspondence address
NORMAN STANLEY 3 Theobald Court Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4RN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
30 November 2021
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WD6 4RN £728,000

HORIZON PAYROLL SERVICES LIMITED

Correspondence address
Prospect House Rouen Road, Norwich, Norfolk, NR1 1RE
Role ACTIVE
director
Date of birth
February 1939
Appointed on
17 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode NR1 1RE £6,517,000

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED

Correspondence address
The Water Garden Lower Plantation, Loudwater, Rickmansworth, Hertfordshire, United Kingdom, WD3 4PQ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 4PQ £1,784,000

FUTURELINK GROUP LIMITED

Correspondence address
Kings House Business Centre Station Road, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
24 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

TEAM CONSTRUCTION LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1V 7LN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
31 August 2016
Nationality
British
Occupation
Director

WHITE MANAGEMENT SERVICES LTD

Correspondence address
Kings House Business Centre Station Road, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
26 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8LZ £6,838,000

HOOPER SANDERS LTD

Correspondence address
Kings House Business Centre Station Road, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
February 1939
Appointed on
26 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8LZ £6,838,000

FUTURELINK UMBRELLA LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

RAINGOLD (UK) LIMITED

Correspondence address
Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Nationality
British
Occupation
Company Director

IMPACT MARKETING SOLUTIONS LIMITED

Correspondence address
Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Nationality
British
Occupation
Company Director

BLAKER MANAGEMENT SERVICES LIMITED

Correspondence address
Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Nationality
British
Occupation
Company Director

TAX TALK (UK) LIMITED

Correspondence address
Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Nationality
British
Occupation
Company Director

HOME PARK PAYROLL SERVICES LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1V 7LN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Nationality
British
Occupation
Company Director

FUTURELINK LIMITED

Correspondence address
Ramillies House Ramillies Street, London, England, W1F 7LN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
1 June 2014
Nationality
British
Occupation
Company Director

ORIGIN WEALTH LIMITED

Correspondence address
Ramillies House 2 Ramillies Street, London, England, W1F 7LN
Role ACTIVE
director
Date of birth
February 1939
Appointed on
20 May 2014
Nationality
British
Occupation
Company Director

BROMLEY SUPPORT SERVICES LTD

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
February 1939
Appointed on
30 April 2010
Nationality
British
Occupation
Company Director

HORIZON RCS EUROPE LIMITED

Correspondence address
Kings House, Home Park Estate, Station Road, Kings Langley, Herts, WD4 8DH
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 December 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Director

TEAM FACTORS LIMITED

Correspondence address
Kings House Station Road, Kings Langley, WD4 8LZ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
2 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

LANGLEY PROFESSIONAL SERVICES LIMITED

Correspondence address
Monaco House Unit 1b Monaco Works, Station Road, Kings Langley, Hertfordshire, England, WD4 8LQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
2 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LQ £1,667,000

HORIZON PAYROLL SERVICES LIMITED

Correspondence address
Kings House Business Centre Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
2 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

APSLEY SUPPORT SERVICES LIMITED

Correspondence address
Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
2 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

HUNTON BRIDGE SERVICES LIMITED

Correspondence address
Ramillies House 2 Ramillies, Street London, W1F 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

MOIR MANAGEMENT SERVICES LTD

Correspondence address
C/O F Winter Co Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 June 2014
Resigned on
22 March 2019
Nationality
British
Occupation
Company Director

TEAM CONSTRUCTION LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1V 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

FUTURELINK ACCOUNTANCY SERVICES LIMITED

Correspondence address
Ramillies House 2 Ramillies Street, London, W1F 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

KINGS HOUSE MANAGEMENT (UK) LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 June 2014
Resigned on
30 September 2015
Nationality
British
Occupation
Company Director

MOIR MANAGEMENT SERVICES LTD

Correspondence address
C/O F Winter Co Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 November 2010
Resigned on
9 November 2011
Nationality
British
Occupation
Company Director

MOUNTFORD MANAGEMENT SERVICES LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role RESIGNED
director
Date of birth
February 1939
Appointed on
20 September 2010
Resigned on
9 November 2011
Nationality
British
Occupation
Director

CATENAI PLC

Correspondence address
The Water Garden Lower Plantation, Loudwater, Rickmansworth, Hertfordshire, United Kingdom, WD3 4PQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
30 July 2010
Resigned on
21 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 4PQ £1,784,000

BATCHWORTH MANAGEMENT LIMITED

Correspondence address
Ramillies House, 2 Ramillies Street, London, W1F 7LN
Role
director
Date of birth
February 1939
Appointed on
30 April 2010
Nationality
British
Occupation
Company Director

TEAM FACTORS LIMITED

Correspondence address
Kings House Station Road, Kings Langley, WD4 8LZ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
4 January 2010
Resigned on
9 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8LZ £6,838,000

FUSION ALLIANCE LIMITED

Correspondence address
The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
9 September 2008
Resigned on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 4PQ £1,784,000

RAINGOLD (UK) LIMITED

Correspondence address
The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
4 February 2008
Resigned on
9 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 4PQ £1,784,000

WESTBURY PROPERTY AND INVESTMENT SERVICES (UK) LIMITED

Correspondence address
The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
22 May 2007
Resigned on
9 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode WD3 4PQ £1,784,000

THE SYNERGY GROUP (HOLDINGS) LIMITED

Correspondence address
The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 August 2005
Resigned on
9 November 2011
Nationality
British
Occupation
Co Director

Average house price in the postcode WD3 4PQ £1,784,000

HADDEN SERVICES LIMITED

Correspondence address
The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ
Role
director
Date of birth
February 1939
Appointed on
20 January 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 4PQ £1,784,000

LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED

Correspondence address
The Water Garden, Lower Planation Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ
Role RESIGNED
director
Date of birth
February 1939
Appointed on
1 May 1992
Resigned on
30 November 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WD3 4PQ £1,784,000