KEITH STEPHEN DUNGATE

Total number of appointments 189, no active appointments


THE PACKHORSE CASE COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 September 2014
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

AUBRETTE INVESTMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 February 2013
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

THE STREET WALLINGFORD (FLATS) MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 March 2012
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA7 4SY £589,000

KERRIDGE CLOSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA7 4SY £589,000

MONXTON PLACE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

SUNWOOD DRIVE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

AMPORT ROAD RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 August 2011
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA7 4SY £589,000

OUTWOOD LANE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

TARYN GROVE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

THE STREET (WALLINGFORD) RESIDENTS ASSOCIATION LIMITED

Correspondence address
CROUDACE HOUSE TUPWOOD LANE, CATERHAM, SURREY, CR3 6XQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
COMPANY AGENT

ERMYN WAY (LEATHERHEAD) RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, ENGLAND, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
COMPANY AGENT

Average house price in the postcode DA7 4SY £589,000

HELEN'S CLOSE (ALTON) RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, ENGLAND, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
COMPANY AGENT

Average house price in the postcode DA7 4SY £589,000

GRAVELYE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, ENGLAND, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 February 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
COMPANY AGENT

Average house price in the postcode DA7 4SY £589,000

HERONSLEE (FLATS) RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, ENGLAND, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 October 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

HERONSLEE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

LINDSELL AVENUE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 July 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
COMPANY AGENT

Average house price in the postcode DA7 4SY £589,000

CAMBRIDGE HARRIERS AND GLENHURST TENNIS CLUB LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 July 2010
Resigned on
18 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
COMPANY AGENT

Average house price in the postcode DA7 4SY £589,000

SIEFERS HARRISON LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

SABU PROPERTY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

MENDIP LODGE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
15 January 2010
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA7 4SY £589,000

VADEL LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

CANS (2009) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 November 2009
Resigned on
28 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

MONEY MONA LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, UNITED KINGDOM, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 November 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

DURAWELD LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

I-CANDY CLOTHING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ASHRIDGE INVESTMENTS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

RADMEADE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

C E BUGGINS & CO LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 September 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

HEATH EDGE MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 August 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

RECTORY DRIVE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

GCH PROPERTIES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 August 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

MMVSENSE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

NATAMI LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

DOVE MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

GARY ALDEN BUTCHERS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

39 GREEN PARK MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

HAYES ON THE CHINE FREEHOLD LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

SZETECH LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

RICHARD HOPWOOD LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

DAVID REEVES CONSULTING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ELM HOUSE FREEHOLD LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

GEMMA LIGHTING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

18 PARAGON (BATH) MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 July 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BELWELL GRANGE (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 July 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

HIGGINSHOLT PROCESS SYSTEMS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

J. H. AV LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 July 2009
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE TREES (STAITHES) MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 July 2009
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FINTRY LODGE RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 July 2009
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

MERCURY ONLINE CREDIT LTD.

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

THORNWOOD GARDENS (FREEHOLD) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 July 2009
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

HARTBURN VILLAGE MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 July 2009
Resigned on
4 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

1 ST. DAVID'S ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 July 2009
Resigned on
4 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

EUROPEAN EDUCATION CONSULTANTS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 June 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA7 4SY £589,000

LITTLEWOOD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 June 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

LAGOON ESTATES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

PURE RESIDENTIAL LETTINGS & MANAGEMENT LTD.

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

LISBEE STAINTON LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

AWP CONSTRUCTION & SURFACING LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

KRS FOOD & WINE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 June 2009
Resigned on
1 August 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ROSELAND BREWERY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

150 WALLWOOD ROAD LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 June 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ALVIS CARS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE ALVIS CAR COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

WILSHIRE GR LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 May 2009
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ST. JULIAN'S MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 May 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE CEDARS (LILLINGTON ROAD) RESIDENTS COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 May 2009
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

HOTHAM CONSULTANCY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 May 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE PERFORMANCE PARTNERSHIP WORLDWIDE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

221B LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 May 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE FISH HOOK RESTAURANT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BANYAN HOME CARE SERVICES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ST. TEATH HOMES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ANNANBURY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 April 2009
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

117 LANSDOWNE WAY (FREEHOLD) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 April 2009
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

36 NEWTON DRIVE MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 April 2009
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FRANCES COURT MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ALUM COURT (BOURNEMOUTH) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

CILLA BLACK LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ASHMOND LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ASPECT2I LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

D J HARRISON LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 April 2009
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

CREATE GREAT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2009
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

PRIORY CONTRACTS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2009
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE SALTO CACHACA COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BRICK RED FINANCE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 April 2009
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

3 PINNOCKS WAY BOTLEY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 April 2009
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

MECHANICAL PROJECT SOLUTIONS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

WAVERIDERS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

SKI SNOWCOACH LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 March 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BLACKHOUSE INVESTMENT PROPERTIES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 March 2009
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

LIGHTBRIGADE MEDIA CORPORATION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 March 2009
Resigned on
27 March 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

ASHBANK NORTH & CO LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 March 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

77 ALUMHURST ROAD (FREEHOLD) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

3 GLADSTONE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THOMAS GRANGER LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ICTS EUROPE TECHNOLOGY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BOREHAM EA LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BRICKWORKER LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

OSTLER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

SIMCHAP LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

SOLUTION WORLD OF CLEAN LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 March 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

34 LLOYD STREET LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

TENELEVEN ASSOCIATED TAXIS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ALLINGTON MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

M2 BESPOKE LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

SILK CONSULTANTS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ASTUTE PERFORMANCE SOLUTIONS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ALIJAC LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FARAH TRADING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

TWISS SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

TVIS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 February 2009
Resigned on
6 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

POLSKI SKLEP SMACZEK (HIGH WYCOMBE) LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

CALLESTICK CARAVAN SERVICES LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 February 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

KEW COTTAGES MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 February 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

WYCHEWOOD LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE LIMES (SAWBRIDGEWORTH) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

HARRINGTON-MYERS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BRYNWELL (SOUTHERN) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

CLEAR CUT GLASS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 February 2009
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

STANDARD INVESTMENT GROUP HOLDINGS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 January 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

STANDARD CORPORATE VENTURES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 January 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

LEGACY PROJECT SOLUTIONS LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 January 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

SOUTH LONDON RECYCLING LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 January 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

STANDARD PLANT HIRE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 January 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

FH SERVICES (DUCTWORK) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

STANDARD TRAFFIC SOLUTIONS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

JDT POWER LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

SONAS SURVEYORS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

4 & 4A NUTLEY LANE (FREEHOLD) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 January 2009
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

OXFORD ROAD (HORSHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 January 2009
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

HARRIS INVESTMENT MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

RWAG MARKETING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ADENSOUTH LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 December 2008
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

RESOURCES & WASTE ADVISORY GROUP LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

KRNS PROPERTIES LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BELGRAVE PLAYHOUSE

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 December 2008
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ASTONCRAFT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 December 2008
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

PRESTWOOD HOLDINGS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

44 WOODVILLE GARDENS FREEHOLD COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

118 BELGRAVE ROAD (FREEHOLD) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 December 2008
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

TEAMPHONE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 December 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BULK PACK LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 December 2008
Resigned on
5 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BARFF FARM MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 December 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ADVANCE VEHICLE SERVICES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 December 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

1 PARK ROAD IPSWICH MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 November 2008
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

DEFINITION ARTS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

DEFINITION SONGS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

WATERSIDE MANOR (MANAGEMENT) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

VELIDA PROPERTIES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FAIRHOLD PROPERTIES NO. 9 LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FAIRHOLD MERCURY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

5 MILL MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 November 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FORTY FIVE MEDIA LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

FAIRHOLD HOLDINGS (2009 Q1) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE JORDAN TRUST

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 November 2008
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ST. JULIAN'S QUADRANT MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 November 2008
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

22 LARKFIELD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 November 2008
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

DISPENSE-A-VEND LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 November 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ULTIMATE PET PARTNERS LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 November 2008
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

CORE PM LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

VALEDANE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

KI PERFORMANCE LIFESTYLE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

CORE BUSINESS CENTRE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

PPS INTERIM SUPPORT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

103A PARK STREET LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 October 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE COVE RTM COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

WINTER BUILD LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

THE ASSYRIAN SOCIETY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 October 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

HOLME PARK MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

C7TH LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
15 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

DION LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
15 October 2008
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

JLH (FABRICATIONS) LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
15 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

AMARYA LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

ORME VIEW (COLWYN BAY) MANAGEMENT LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

QUATRO PUBLIC RELATIONS TRUSTEES LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode N1 6DR £643,000

KEW CARE GROUP LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

JAMES BLENKIN & PARTNERS LTD

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BOARD OF DEPUTIES JEWISH HERITAGE

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

R & A FENCING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

BESPOKE ACCOMMODATION SERVICES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 October 2008
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

GORWEL GLAS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 October 2008
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

NUTSABOUTDRESSING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 July 2008
Resigned on
1 September 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

PANTHER MARKETING LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 July 2008
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DA7 4SY £589,000

GREENCOURT RTM COMPANY LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 December 2007
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

EDWARD ALDERTON THEATRE LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 May 2004
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

Average house price in the postcode DA7 4SY £589,000

L & A SERVICES LIMITED

Correspondence address
188 BRAMPTON ROAD, BEXLEYHEATH, KENT, DA7 4SY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
15 November 1991
Resigned on
21 October 2009
Nationality
BRITISH

Average house price in the postcode DA7 4SY £589,000