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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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