Graham Michael COWAN

Total number of appointments 127, 127 active appointments

ACCESS REGISTRARS LIMITED

Correspondence address
16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
Role ACTIVE
nominee-director
Date of birth
June 1943
Appointed on
2 August 2025
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN5 1RT £1,086,000

NOMINATED DIRECTOR LTD

Correspondence address
The Studio St. Nicholas Close, Elstree, Borehamwood, England, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3EW £1,017,000

DON'T WANT THIS CO LIMITED

Correspondence address
16 GLOUCESTER ROAD, BARNET, ENGLAND, EN5 1RT
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 1RT £1,086,000

THE PAXTON CLUB LIMITED

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, England, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
3 June 2019
Resigned on
26 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

ROSALYN CARE SERVICES LIMITED

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, England, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
24 October 2018
Resigned on
4 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

WORLDCUP 2030 LIMITED

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, England, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
19 July 2018
Resigned on
23 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

PHARMALINE LTD

Correspondence address
16 GLOUCESTER ROAD, NEW BARNET, HERTS, EN5 1RT
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
10 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 1RT £1,086,000

STREAMLINE ESTATES LIMITED

Correspondence address
SUITE 100, THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, ENGLAND, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

EVERYTHING & ANTHING LIMITED

Correspondence address
Suite 100, The Studio, St. Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
11 December 2017
Resigned on
17 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

ALPHARM TRADING LIMITED

Correspondence address
SUITE 100, THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, ENGLAND, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
12 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

DON'S PETS, GARDENS & CONVENIENCE STORE LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, UNITED KINGDOM, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
18 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

CRUISING LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, UNITED KINGDOM, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
26 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

S & J KNITWARE WHOLESALE LIMITED

Correspondence address
SUITE 100 THE STUDIO, ST. NICHOLAS CLOSE ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
5 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

RESTORE-A-CO LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, UNITED KINGDOM, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
11 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

QUICK ACCESS LIMITED

Correspondence address
THE STUDIO, ST. NICHOLAS CLOSE ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

THE ITALIAN JOB LIMITED

Correspondence address
SUITE 100, THE STUDIO,, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

999 SECURITY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

ZERORATE LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

FACT HUNT LIMITED

Correspondence address
Suite 100, The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

COMPLEMENTARY COMPANY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

AMERICAN ESPRESSO LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, England, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

THIS IS THE COMPANY WITH THE LONGEST NAME SO FAR INCORPORATED AT THE REGISTRY OF COMPANIES IN ENGLAND AND WALES AND ENCOMPASSING THE REGISTRIES BASED IN SCOTLAN

Correspondence address
Athene House, Suite Q 86 The Broadway, London, England, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
15 December 2022
Nationality
British
Occupation
Formation Agent

PLANET WORKS DATA LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

WORLD CUP MERCHANDISE LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 October 2023
Nationality
British
Occupation
Director

OLIMPIC TOURS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Formation Agent

WORLD CUP TOURS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

WORLD CUP PRODUCTS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 October 2023
Nationality
British
Occupation
Director

WORLD CUP TRAVEL LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 October 2023
Nationality
British
Occupation
Director

WORLD CUP WINNERS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 October 2023
Nationality
British
Occupation
Director

WORLD CUP 2018 LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 October 2023
Nationality
British
Occupation
Director

LONDON OLIMPICS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Formation Agent

MERCANTILE + MARINE LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

WAYNE ROONEY PROMOTIONS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

BOOBS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

WORLD CUP LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 October 2023
Nationality
British
Occupation
Director

WAYNE ROONEY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

CONGESTION CHARGE LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

COMPANY CORPORATION LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
23 October 2023
Nationality
British
Occupation
Director

EFFECTIVE ORGANISATION LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
8 November 2023
Nationality
British
Occupation
Director

PRECIOUS METALS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
8 November 2023
Nationality
British
Occupation
Director

OLIMPIC GAMES LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Formation Agent

WORLD SPORTS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

THE QUICK GROUP LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
16 September 2022
Nationality
British
Occupation
Director

INSTANT START 10296 LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

LEARNMORE LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

NAMED PRODUCTS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

SKY-I LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

E-CORPORATION LIMITED

Correspondence address
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

THE EZEE CORPORATION LTD

Correspondence address
SUITE 100 THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

= OPPORTUNITIES LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 September 2023
Nationality
British
Occupation
Director

PONY & TRAP LIMITED

Correspondence address
SUITE Q, ATHENE HOUSE 86 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3TD
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

EXCITE.COM LIMITED

Correspondence address
SUITE Q, ATHENE HOUSE 86 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3TD
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

WAYNE KER LIMITED

Correspondence address
SUITE Q, ATHENE HOUSE 86 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3TD
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

SPORT.CO.UK LIMITED

Correspondence address
SUITE Q, ATHENE HOUSE 86 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3TD
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

FOOTBALL.TV LIMITED

Correspondence address
SUITE Q, ATHENE HOUSE 86 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3TD
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

EXPRESS.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

1ST CORPORATION LTD

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
20 November 2023
Nationality
British
Occupation
Director

CRACK MANAGEMENT LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

TOPLESS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
14 November 2023
Nationality
British
Occupation
Director

I T IS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

BENEFICIAL DATA LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

PRESTIGIOUS COMPANY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
22 November 2023
Nationality
British
Occupation
Director

JOBSEARCH.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

FIRST DIRECT LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

OFFSHORE COMPANY MANAGEMENT LIMITED

Correspondence address
The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, England, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

THE REALLY EFFICIENT COMPANY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 September 2023
Nationality
British
Occupation
Director

FLICK OFF LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 September 2023
Nationality
British
Occupation
Director

UNDERTAKE LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

LEISURE.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

ARSENAL LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
23 October 2023
Nationality
British
Occupation
Director

THEME BUILDERS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 September 2023
Nationality
British
Occupation
Director

ACCESS COMPANY FORMATIONS LIMITED

Correspondence address
C/O Expedium Limited, Gable House 239 Regents Park Road, London, N3 3LF
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode N3 3LF £1,117,000

BUSINESS LINK LTD

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

MONEY.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

EUROPEAN.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

CHARTERED ASSOCIATES LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
14 November 2023
Nationality
British
Occupation
Director

EVERYTHING FOR THE GIRLS LIMITED

Correspondence address
Athene House, Suite Q 86 The Broadway, London, England, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Director

BENEFICIAL SERVICES LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
8 November 2023
Nationality
British
Occupation
Director

LEGAL.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

THE U.K. DEMOCRATIC PARTY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

USA.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
14 November 2023
Nationality
British
Occupation
Director

WONDERFALL ESTATES LIMITED

Correspondence address
Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
12 December 2022
Nationality
British
Occupation
Director

FOOTBALL.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

INSTANT START 10396 LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

CHARTERED CONSORTIUM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

COMPANY.COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
14 November 2023
Nationality
British
Occupation
Director

CHARTERED CONSULTANCY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
14 November 2023
Nationality
British
Occupation
Director

CHARTERED SERVICES LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

GREAT BRITAIN. COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

AMERICAN EXPRESSO LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

ACTIVE DESIGNS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

PRACTICALLY LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

SUPERSPECIAL LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

MICHAEL OWEN LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

MINT CONDITION LTD

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

ART SOUL LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

LONDON 2012 COMMUNICATIONS LIMITED

Correspondence address
Suite 100, The Studio St Nicholas Close, Elstree, Herts, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

MICHAEL OWEN PROMOTIONS LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

BUSINESS LINK LTD

Correspondence address
SUITE Q, ATHENE HOUSE 86 THE BROADWAY, LONDON, UNITED KINGDOM, NW7 3TD
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

AROUND THE CLOCK LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Director

E-CORP LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

COOL BRITANNIA LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
8 November 2023
Nationality
British
Occupation
Director

UNITED KINGDOM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

SUITE F.A. LTD

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

SHOP @ HOME LTD

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Director

USA LTD

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

ACCOUNTING. COM LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
6 December 2023
Nationality
British
Occupation
Director

4 COUGH LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

OLIMPIC RINGS LIMITED

Correspondence address
Suite 100 The Studio, St Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

F (U.K.) LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

P.H. (U.K.) LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
29 November 2023
Nationality
British
Occupation
Director

OLIMPIC TRAVEL LIMITED

Correspondence address
Suite 100, The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3EW £1,017,000

OLIMPIC CATERING LIMITED

Correspondence address
Suite 100, The Studio, St Nicholas Close Elstree, Borehamwood, Hertfordshire, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
26 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

FORKING CO LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 October 2010
Resigned on
7 December 2023
Nationality
British
Occupation
Director

LLANS INTERNATIONAL MUSIC LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, UNITED KINGDOM, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
26 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

NOMINATED DIRECTOR LTD

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, United Kingdom, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
24 February 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3EW £1,017,000

HOSPITAL SUPPLIERS PARTNERSHIP LIMITED

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, United Kingdom, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 3EW £1,017,000

THE BRILLIANT COMPUTER CO LIMITED

Correspondence address
Suite Q, Athene House 86 The Broadway, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 January 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

SEX.COM LIMITED

Correspondence address
Suite 100 The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
1 January 2010
Resigned on
26 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

COSTAL CLEANING CO. (FELIXSTOWE) LIMITED

Correspondence address
16 GLOUCESTER ROAD, BARNET, HERTFORDSHIRE, EN5 1RT
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
8 September 2009
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode EN5 1RT £1,086,000

CRISTIANO RONALDO LIMITED

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
28 April 2009
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

DOSA RAMI LIMITED

Correspondence address
The Studio St Nicholas Close, Elstree, Herts, WD6 3EW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
14 January 2009
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD6 3EW £1,017,000

TINA REGENT LIMITED

Correspondence address
THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW
Role ACTIVE
Director
Date of birth
June 1943
Appointed on
5 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 3EW £1,017,000

QA REGISTRARS LIMITED

Correspondence address
16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
Role ACTIVE
nominee-director
Date of birth
June 1943
Appointed on
1 October 2006
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 1RT £1,086,000

ACCESS NOMINEES LIMITED

Correspondence address
16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
Role ACTIVE
nominee-director
Date of birth
June 1943
Appointed on
22 December 1994
Resigned on
1 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN5 1RT £1,086,000

CAPITAL CAR SERVICING CENTRES LIMITED

Correspondence address
16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
Role ACTIVE
nominee-director
Date of birth
June 1943
Appointed on
21 June 1994
Resigned on
8 July 1994
Nationality
British

Average house price in the postcode EN5 1RT £1,086,000

RYAASM MACHINE TOOLS (U.K.) LIMITED

Correspondence address
16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
Role ACTIVE
nominee-director
Date of birth
June 1943
Appointed on
28 October 1992
Resigned on
28 October 1992
Nationality
British

Average house price in the postcode EN5 1RT £1,086,000