ANNE PATRICIA CHRISTODOULOU

Total number of appointments 44, no active appointments


EDWORD EDITORIAL LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 November 2003
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

SILVERMANS OFFICE SOLUTIONS LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 November 2003
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

TOWER SOFTWARE LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 April 2003
Resigned on
3 April 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

ALPHAMETRICS FINANCIAL SYSTEMS LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
3 March 2003
Resigned on
3 March 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

PETERBOROUGH CITY ROWING CLUB LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 January 2003
Resigned on
10 January 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

TECHNIC MOTORS LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 January 2003
Resigned on
8 January 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

LONGSAND LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
22 November 2002
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

ANGELA FOSTER CHIROPODY LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
21 November 2002
Resigned on
21 November 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

CYANCONNODE HOLDINGS PLC

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 October 2002
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

JAIR PROPERTIES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 September 2002
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

DAPP LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 August 2002
Resigned on
7 August 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

SCOTTDENE PROPERTY SERVICES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 August 2002
Resigned on
2 August 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

ST IVES WHOLESALE PRODUCE LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
16 July 2002
Resigned on
23 August 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

HERMANN LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
26 June 2002
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

HUGGAN BLOODSTOCK LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 June 2002
Resigned on
7 June 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

TWENTY-TWO (DK/UK) LTD

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
16 May 2002
Resigned on
16 May 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

QUOTIENT ASSOCIATES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
14 February 2002
Resigned on
15 May 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

INFOZYME LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
4 January 2002
Resigned on
4 January 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

SUSTAINABLE ENERGY MARKETING LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
20 November 2001
Resigned on
20 November 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

RUTTERFORD DRIVING SERVICES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 October 2001
Resigned on
10 October 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

FERRELL JACOBS LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
24 September 2001
Resigned on
24 September 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

DALMONDS BARNS LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
11 September 2001
Resigned on
11 September 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

CARPETS 4 LESS LTD

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
20 August 2001
Resigned on
22 October 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

HOTEL TOP LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
17 August 2001
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

JUST CARDS (CAMBRIDGESHIRE) LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
17 August 2001
Resigned on
17 August 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

LAND OF RUGS LTD

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
10 July 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CB8 8EX £266,000

KENTFORD CONSTRUCTION LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 July 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

DIGITAL DEVICE TECHNOLOGIES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 July 2001
Resigned on
5 July 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

BADGER CONTROLS LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
23 March 2001
Resigned on
23 March 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

TERRATRAFFIC LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
29 December 2000
Resigned on
8 January 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

MK BUSINESS DEVELOPMENT SERVICES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
25 July 2000
Resigned on
25 July 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

OFFYCE LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 May 2000
Resigned on
12 June 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

ZENSOR LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 May 2000
Resigned on
12 June 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

SANDPIPER (LONDON) LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
14 April 2000
Resigned on
14 April 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

LINWOOD AGENCY LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 March 2000
Resigned on
8 March 2000
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

CAMBRIDGE BED CENTRE LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 March 2000
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

ALLVEND LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
13 August 1999
Resigned on
13 August 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

BUZZ ASSOCIATES LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 July 1999
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

CAMBRIDGE JUNIOR CHAMBER LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 March 1999
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB8 8EX £266,000

CAMBRIDGE FINANCE & LAW LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 March 1999
Resigned on
12 March 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

EURO-COMPOSITES UK LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 March 1999
Resigned on
18 March 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000

ADDERLEY TRAVEL LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
8 March 1999
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB8 8EX £266,000

C L S SOFTWARE LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
12 November 1998
Resigned on
12 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB8 8EX £266,000

KANKO LIMITED

Correspondence address
55 QUEEN STREET, NEWMARKET, SUFFOLK, CB8 8EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 May 1998
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CB8 8EX £266,000