FREDERICK ANTHONY STRATFORD

Total number of appointments 42, 2 active appointments

REED & MACKAY (EBT) LIMITED

Correspondence address
NEXUS PLACE 25 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AF
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

I-Q TRAVEL SOLUTIONS LIMITED

Correspondence address
NEXUS PLACE 25 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AF
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

WORKSTREAM DESIGN LIMITED

Correspondence address
1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
15 July 2010
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £450,000

PARAGON HYGIENE SERVICES LIMITED

Correspondence address
AERO WORKS, ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

LPM INTERCITY LIMITED

Correspondence address
AEROWORKS ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

ICG CLEANING LIMITED

Correspondence address
AERO WORKS, ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

LPM DEPENDABLE LIMITED

Correspondence address
CROSS GREEN WAY, CROSS GREEN INDUSTRIAL PARK, LEEDS, WEST YORKSHIRE, LS9 0SE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LPM ACQUISITIONS LIMITED

Correspondence address
4 CRAYSIDE FIVE ARCHES BUSINESS PARK, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5AG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LPM PARAGON LIMITED

Correspondence address
AEROWORKS ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

INTERCITY GROUP LIMITED

Correspondence address
AEROWORKS ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

MORRIS CONTRACT CLEANING LIMITED

Correspondence address
AERO WORKS, ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

DEPENDABLE SERVICES LIMITED

Correspondence address
CROSS GREEN WAY, CROSS GREEN INDUSTRIAL PARK, LEEDS, WEST YORKSHIRE, LS9 0SE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ICG PERSONNEL LIMITED

Correspondence address
AEROWORKS ADAIR STREET, MANCHESTER, M1 2NQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 2NQ £4,751,000

ICG HOLDINGS LIMITED

Correspondence address
4 CRAYSIDE FIVE ARCHES BUSINESS PARK MAIDSTONE ROA, SIDCUP, KENT, DA14 5AG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 April 2010
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ESTATE BOTTLED FOODS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
11 June 2009
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

ESTATE BOTTLED FOODS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
11 June 2009
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

TASTE SHOPS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

TASTE SHOPS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

THE INTERNATIONAL WINE COMPANY LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

FLYING WINEMAKERS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

FLYING WINEMAKERS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

THE WINE CLUB LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

WINES OF THE WORLD LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

WINES OF THE WORLD LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

WINE OPTIONS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

WINE OPTIONS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

DIRECT WINE SHIPMENTS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

THE WINE CLUB LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

DIRECT WINE SHIPMENTS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

THE INTERNATIONAL WINE COMPANY LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
29 December 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

CELLAR DOOR DIRECT LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
10 April 2008
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

THE AUSTRALIAN WINE CLUB LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
10 April 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

THE AUSTRALIAN WINE CLUB LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
10 April 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

CELLAR DOOR DIRECT LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Secretary
Date of birth
March 1963
Appointed on
10 April 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

BEER CLUB OF BRITAIN LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
3 March 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

TOUGH DEVELOPMENTS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
3 March 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM2 5LL £758,000

A B CALLER & SONS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
10 April 2002
Resigned on
21 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM2 5LL £758,000

THG HOLIDAYS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
10 April 2002
Resigned on
21 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM2 5LL £758,000

TEAM LINCOLN LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 April 2002
Resigned on
21 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM2 5LL £758,000

SKYMEAD MAINTENANCE LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
27 March 2000
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

ORION AIRWAYS LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
27 March 2000
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000

AIRLINK INTERNATIONAL LIMITED

Correspondence address
3 TUDOR GARDENS, GIDEA PARK, ESSEX, RM2 5LL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
27 March 2000
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM2 5LL £758,000