CHRISTOPHER ENGEHAM

Total number of appointments 87, 10 active appointments

VOLGAMO LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, UNITED KINGDOM, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 1PG £642,000

RUBSEAL MANAGEMENT LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, UNITED KINGDOM, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 1PG £642,000

MAYFIELD ATHLETIC CLUB LIMITED

Correspondence address
MAYFIELD CLUBHOUSE,, KENMARE GARDENS,, PALMERS GREEN,, LONDON, N13 5DR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
29 March 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N13 5DR £589,000

EVOLUTIONSNT (UK) LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
2 October 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

BLU DEL MARE LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
9 April 2013
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

WSG MEDIACAST LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
16 January 2013
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

OPTIMA CHEMICAL LTD

Correspondence address
80 Strafford Gate, Potters Bar, Hertfordshire, England, EN6 1PG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
16 August 2012
Resigned on
21 July 2021
Nationality
British
Occupation
Company Consultant

Average house price in the postcode EN6 1PG £642,000

MCI SOFTWARE (UK) LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
4 August 2011
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

ASETOMA CONSULTING LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, UNITED KINGDOM, EN6 1PG
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
10 June 2011
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

FIORINEST LTD

Correspondence address
80 Strafford Gate, Potters Bar, Hertfordshire, England, EN6 1PG
Role ACTIVE
director
Date of birth
January 1950
Appointed on
4 January 2011
Resigned on
27 April 2021
Nationality
British
Occupation
Company Consultant

Average house price in the postcode EN6 1PG £642,000


THE INTERNATIONAL SCHOOL OF SCREEN ACTING LTD

Correspondence address
940 GREEN LANES, LONDON, ENGLAND, N21 2AD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 July 2020
Resigned on
23 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N21 2AD £561,000

CONSUS TRADING LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, UNITED KINGDOM, EN6 1PG
Role
Director
Date of birth
January 1950
Appointed on
5 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 1PG £642,000

BALERMO CONSULTING LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
6 July 2016
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 1PG £642,000

VT ENTREPRENEUR LOGIC LTD

Correspondence address
80 STRAFFORD GATE POTTERS BAR, HERTS, UNITED KINGDOM, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 June 2016
Resigned on
29 September 2016
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

TRIDEN PLANT & CABINS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 June 2016
Resigned on
11 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 1PG £642,000

CHURCH DEVELOPMENT PARTNERSHIP LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 April 2016
Resigned on
10 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 1PG £642,000

PRJ DEVELOPMENTS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 January 2016
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

KN INDUSTRIES LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 November 2015
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

VT ENTREPRENEUR LOGIC LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 October 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

THE NATURAL GARDEN FURNITURE COMPANY LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 August 2015
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

THE LONDON SMARTER HOME COMPANY LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 August 2015
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

RAMTD LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 June 2015
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

OLSEEN ROOFING LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 June 2015
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

DIVASCLOSET LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 June 2015
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

APPYDAYSBARGAINS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 June 2015
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

KBK CARE LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 May 2015
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

DAVID WYNTER LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 May 2015
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

LIME'S CAFE LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 March 2015
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

RAYMOND INVESTMENTS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 March 2015
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

DAVID LOW LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 March 2015
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

CEGL LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 February 2015
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

CEPL 2015 LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 February 2015
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

CEL 2015 LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 February 2015
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

PICTONS SPORTSCAR WORKSHOP LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 February 2015
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

EAST LONDON HORTICULTURE SPECIALISTS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 January 2015
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

THE OAKS NURSERY LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 December 2014
Resigned on
23 December 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

JDF MAINTENANCE LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 July 2014
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

SBTX LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 May 2014
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

LUCAS AND GILL LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 May 2014
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

ITCOMAR USA LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 May 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 1PG £642,000

LONDON PALLET DISTRIBUTION LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 April 2014
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

SGCP CONSULTANTS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
6 March 2014
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

RIGZONE WELL SERVICES LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 February 2014
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

CHRISMAR PROJECT MANAGEMENT SERVICES LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 January 2014
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
COMPANY NOMINEE

Average house price in the postcode EN6 1PG £642,000

RYDWELL SERVICES LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 October 2013
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

PEAK PHYSIQUE & FITNESS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 September 2013
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

CENTRAL SERVICE ORGANISATION LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 June 2013
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

STONESERV MANAGEMENT LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 March 2013
Resigned on
5 March 2013
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

MEDITERRANEAN NINO'S FLAVOURS LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 December 2012
Resigned on
19 February 2020
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

PROPERTY PLANNING & PROMOTION LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 December 2012
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

JAGGS EQUIPMENT LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 November 2012
Resigned on
2 November 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

SOCOMEC (UK) LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 November 2012
Resigned on
2 November 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

MTL CONSULTANTS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 September 2012
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

COMPLETE GARDEN AND PROPERTY MAINTENANCE COMPANY LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 September 2012
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

CIVVYSTREET SERVICES LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 August 2012
Resigned on
17 August 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

NEW BRIDGE FARM LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2012
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

ACCE CONSTRUCTION LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 July 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

FORWARD WORKPLACE LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

MILMAT LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 April 2012
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

BALEARIC BUILD LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 April 2012
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

AUTOMOTIVE SEAT DEVELOPMENT LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

FM MARRIOTT INTERIORS LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

RLJ CIVIL ENGINEERING LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 February 2012
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

COLLEGE OF CAMBRIDGE KIPP CERTIFIED LEARNING AND EDUCATIONAL PROGRAMS LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 January 2012
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

RUSSDALES LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 January 2012
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

PURE PLANT LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 December 2011
Resigned on
7 December 2011
Nationality
BRITISH
Occupation
NEW COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

EXCLUSIVE PROPERTY ADVISERS LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 November 2011
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

BLADESTAR LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 November 2011
Resigned on
25 January 2021
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

LAFITTE OVERSEAS CORP. LTD

Correspondence address
20 STATION ROAD, CAMBRIDGE, ENGLAND, CB1 2JD
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 August 2011
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
NEW COMPANY CONSULTANT

THE UK ORGANISATION FOR NAVAL EDUCATION LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 November 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

LEASAIR LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 March 2010
Resigned on
17 July 2013
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

SARACENS SUPPORTERS ASSOCIATION LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 July 2009
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000

TERRA FIRMA BUILDING CONTRACTORS LLP

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
LLPDMEM
Date of birth
January 1950
Appointed on
30 April 2009
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode EN6 1PG £642,000

PEOPLE IN COMPUTERS CONSULTANCY LTD

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 September 2006
Resigned on
1 September 2007
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN1 1RL £484,000

PROPERTY PLANNING & PROMOTION LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
6 December 2005
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN6 1PG £642,000

HUDSON NATIONAL BANCORP PLC

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2005
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN1 1RL £484,000

WERDEN KAPITAL LIMITED

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 August 2005
Resigned on
24 August 2005
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN1 1RL £484,000

MRT PARKING LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 April 2005
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN6 1PG £642,000

THORNBURY LODGE MANAGEMENT COMPANY LIMITED

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 April 2005
Resigned on
20 November 2007
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN1 1RL £484,000

PROPERTY PLANNING & PROMOTION LIMITED

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 October 2004
Resigned on
16 October 2005
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN1 1RL £484,000

I D INTERNATIONAL DEVELOPMENT LIMITED

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 June 2004
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN6 1PG £642,000

INNOVATION TOBACCO COMPANY LTD

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 April 2004
Resigned on
24 June 2008
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN1 1RL £484,000

NEHEMIA LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role
Director
Date of birth
January 1950
Appointed on
23 January 2004
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN6 1PG £642,000

MEDECOM LTD

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 October 2003
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN1 1RL £484,000

LARMINLER CONSULTANTS LIMITED

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 July 2003
Resigned on
28 March 2006
Nationality
BRITISH
Occupation
CO CONSULTANT

Average house price in the postcode EN1 1RL £484,000

TRIFLEX DESIGN LTD

Correspondence address
28 SOUTHBURY AVENUE, ENFIELD, MIDDLESEX, EN1 1RL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 May 2003
Resigned on
13 August 2003
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN1 1RL £484,000

AFCO DEVELOPMENT S.A. LTD

Correspondence address
80 STRAFFORD GATE, POTTERS BAR, HERTS, EN6 1PG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode EN6 1PG £642,000