LYNN HUGHES

Total number of appointments 338, no active appointments


RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
MANAGER

VISA JUNCTION LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 May 2012
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
MANAGER

OAKFIELD MANAGEMENT PARTNERS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 May 2012
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
MANAGER

STONEHILL MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 May 2012
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
MANAGER

THE SYNTHETIC BIOLOGY COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 May 2012
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
MANAGER

RED CHEVRON LEGAL SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 April 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
MANAGER

JUBILEE GARDENS (TRING) MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 April 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
MANAGER

KTA CONSULTANCY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
MANAGER

76 NEWMARKET ROAD (BRIGHTON) RTM COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
MANAGER

BIRCHMEAD MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 March 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
MANAGER

WHISBY PROPERTIES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 March 2012
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
MANAGER

BUTCHERS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
MANAGER

MEDICAL JUSTICE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 March 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
MANAGER

CLINICAL LAW LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 March 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
MANAGER

DOBLE CLOSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 February 2012
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
MANAGER

PATON PLANT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 February 2012
Resigned on
24 February 2012
Nationality
BRITISH
Occupation
MANAGER

DRAINAGE SALES LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 February 2012
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
MANAGER

THE MOVEMENT CENTRE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 January 2012
Resigned on
17 January 2012
Nationality
BRITISH
Occupation
MANAGER

AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 January 2012
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
MANAGER

SMART TRANS COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 January 2012
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
MANAGER

DEELEY FABRICATIONS MK LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 January 2012
Resigned on
3 January 2012
Nationality
BRITISH
Occupation
MANAGER

PT TRUSTEES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 December 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
MANAGER

WILLOW LANE EAST PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 November 2011
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
MANAGER

4 BATH STREET (BRIGHTON) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 November 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
MANAGER

205 RAVENSCROFT ROAD BECKENHAM (FREEHOLD) LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 November 2011
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
MANAGER

BOROUGH JUNCTION LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 October 2011
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
MANAGER

WORKWEAR ONTIME LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
MANAGER

SQUARE DYNAMICS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 October 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
MANAGER

CRAVEN DERMATOLOGY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 October 2011
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
MANAGER

27 BRUNSWICK TERRACE (HOVE) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 September 2011
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
MANAGER

ROBMEC SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
MANAGER

ORIENTAL ART ADVISEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
MANAGER

AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 September 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
MANAGER

CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 August 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
MANAGER

MALTKIN MEWS MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 August 2011
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
MANAGER

RIVERSIDE EVERLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 August 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
MANAGER

CASTLE AND FERRERS STREET LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 August 2011
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
MANAGER

30 BONCHURCH ROAD LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 August 2011
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
MANAGER

STAFFORD HOUSE LITTLE VENICE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 August 2011
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
MANAGER

WEST ACRE UK INVESTMENTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 August 2011
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
MANAGER

THE BAY VIEW COURT RTM COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
MANAGER

BILLING SPRING HOUSE MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 July 2011
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
MANAGER

ST CATHERINES ROAD FREEHOLD LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 July 2011
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
MANAGER

GSPR DEVELOPMENTS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 July 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

MORRIS & ASSOCIATES ACCOUNTANTS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 July 2011
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
MANAGER

FLANNIGAN & BORDER SKIP HIRE AREA 1 LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
MANAGER

UK CATERING (LONDON) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 June 2011
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
MANAGER

INDEPENDENTSOLICITORS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 May 2011
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
MANAGER

MILL HOUSE DEVELOPMENTS (LINCOLN) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
MANAGER

1 CLARENCE SQUARE (BRIGHTON) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
MANAGER

THE RECYCLING COMPANY(TAMWORTH) LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 May 2011
Resigned on
13 May 2011
Nationality
BRITISH
Occupation
MANAGER

ELDERLYCLIENTCARE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
MANAGER

LAWRENCE HOUSE (LINCOLN) MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
MANAGER

PLEXUS CAR & VAN RENTALS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
MANAGER

CLITHEROE FESTIVAL OF FOOD LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
MANAGER

BOULDER PROPERTY MANAGEMENT NE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
MANAGER

EQUI-MED AG LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 April 2011
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
MANAGER

ABODEBED LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
MANAGER

CRUISING EXCURSIONS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 March 2011
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
MANAGER

BLACK HAWK PRODUCTIONS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 March 2011
Resigned on
19 March 2011
Nationality
BRITISH
Occupation
MANAGER

WE 4 LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 March 2011
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
MANAGER

DANCY MEWS MANAGEMENT COMPANY 2011 LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
MANAGER

33 KILDORAN ROAD (FREEHOLD) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 February 2011
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
MANAGER

SINGH CONTAINER SERVICES LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
MANAGER

6 STATION ROAD BOROUGH GREEN (FREEHOLD) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
MANAGER

33 ROSARY GARDENS MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
MANAGER

EAGLE VILLAS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 January 2011
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
MANAGER

ENFIELDS SOUTHAMPTON LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 January 2011
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
MANAGER

THE DEPOT RTM COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
MANAGER

TALITHA ARTS

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
MANAGER

DEVISDALE TOPS (MANAGEMENT) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
MANAGER

STORMCRAFT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
MANAGER

THE OLD SCHOOL DEVELOPMENT (CRESWELL) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 November 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
MANAGER

COLTON STREET MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
MANAGER

ST ANNE'S COURT (BURLINGTON) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
MANAGER

THE MARCHON SPORTS & SOCIAL CLUB LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
MANAGER

OAK DRIVE MANAGEMENT LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
MANAGER

WALNUT MEWS (KIMBOLTON) MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
MANAGER

TROPICAL LUSH LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
MANAGER

A.B.K. FURNISHINGS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
MANAGER

DIRECT2LAWYERS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
MANAGER

OAK COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
MANAGER

EDUCATION CONSULTANTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 September 2010
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
MANAGER

EXECUTIVE CHOICE CONSULTANCY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 September 2010
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
MANAGER

ASHBURNHAM ROAD (AMPTHILL) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
MANAGER

DEWJU LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
MANAGER

JAY COURT (FINCHLEY) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
MANAGER

COVE GARDENS MANAGEMENT COMPANY (2010) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 September 2010
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
MANAGER

SILVER ARROWS MARINE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 September 2010
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
MANAGER

ZYNA LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 September 2010
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
MANAGER

THE TRUE TRAVELLER LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
MANAGER

PROPERTY MAINTENANCE BRISTOL LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 September 2010
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
MANAGER

JOKA FILMS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 September 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
MANAGER

CODDENHAM FOOD STORE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
MANAGER

CHURCHILL CONCRETE TECHNOLOGY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
MANAGER

OATLANDS HOUSE MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
MANAGER

MARLOW COMMERCIAL PROPERTY MANAGEMENT SERVICES LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 August 2010
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
MANAGER

247 LIPSON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 August 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
MANAGER

CHURCHILL STEEPLEJACKS (U.K.) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 August 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
MANAGER

WALNEY COURT LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 July 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
MANAGER

THUNDER COURT MAISONETTES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
MANAGER

OURSCREEN LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
MANAGER

6 WESTMORELAND ROAD BROMLEY (FREEHOLD) LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
MANAGER

ACORN CARE (NE) LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 July 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
MANAGER

MUIJSER CONSULTING LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 July 2010
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
MANAGER

PINNACLE THERAPY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
MANAGER

COUNTREGIS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
MANAGER

QLL LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
MANAGER

AC AERONAUTICAL LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
MANAGER

NORFOLK PHEASANT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
MANAGER

LYNGER PRODUCTIONS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 June 2010
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
MANAGER

WITHAWHY LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 June 2010
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
MANAGER

APPAREL & PROPERTY HOLDINGS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
MANAGER

NICK STAFFORD LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 May 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
MANAGER

ERIGHT LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 May 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
MANAGER

TMC 175 HULLBRIDGE ROAD LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 May 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
MANAGER

STAMFORD HOUSE RESIDENTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
MANAGER

MPE 365 LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
MANAGER

ART REBELLION LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 May 2010
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
MANAGER

MOTORCYCLE ACCIDENT MANAGEMENT SERVICES LIMITED

Correspondence address
UNIT 15 ENTERPRISE GREENHOUSE, SALISBURY STREET, ST. HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 May 2010
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
MANAGER

THE LIMES (LINCOLN) MANAGEMENT CO LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
MANAGER

ST WILFRIDS (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
MANAGER

RAYCOM LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
MANAGER

THE LONDON OSTEOPOROSIS CLINIC LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
MANAGER

CV GYM SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
MANAGER

BEXONS ACCOUNTANTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 April 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
MANAGER

THE OLD GRAIN HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
MANAGER

WATERNGAS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 April 2010
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
MANAGER

CONTAMINATED LAND REVIEW LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
MANAGER

JARMONS FARM LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
MANAGER

LIZBOX LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 March 2010
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
MANAGER

PHILIP HUNT ASSOCIATES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
MANAGER

FASHIONET ATELIER LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
MANAGER

17 BOLINGBROKE ROAD MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 March 2010
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
MANAGER

WISHBONE STUDIOS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 March 2010
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
MANAGER

A TINY HAMLET LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
MANAGER

18 UPPER MARKET STREET (HOVE) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
MANAGER

HEAL EUROPE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
MANAGER

ENGINEERING DESIGN PARTNERSHIP LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
MANAGER

BIRKDALE COURT (MAIDSTONE) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
MANAGER

P.P. PROPERTY INVESTMENT LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
MANAGER

FAIRMEAD CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
MANAGER

GOODFOOT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
MANAGER

VILLEFRANCHE & DEAL LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
MANAGER

M J LYNCH & SONS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
MANAGER

PULLMAN CONSULTING EUROPE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
MANAGER

PREMIER WESTMINSTER RESTAURANTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 March 2010
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
MANAGER

ACANTHURUS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
MANAGER

NANCY MEEHAN SOCIAL WORK CONSULTANCY LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
MANAGER

QUEENSWAY FARM MANAGEMENT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
MANAGER

MOTRADE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 February 2010
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
MANAGER

EGH INVESTMENTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 February 2010
Resigned on
6 February 2010
Nationality
BRITISH
Occupation
MANAGER

BUFFALO TOURS UK LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 February 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
MANAGER

PARTNER CONSULTING GLOBAL LTD.

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 February 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
MANAGER

HAYNES SAFETY SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
MANAGER

5 HOVA VILLAS (HOVE) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
MANAGER

HOLBY MEDICAL REPORTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 January 2010
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
MANAGER

LEATHER ENGLAND LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2010
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
MANAGER

170 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2010
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
MANAGER

LEADENGATE HOUSE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
MANAGER

EXIST LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 January 2010
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
MANAGER

NIS DEVELOPMENTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 December 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
MANAGER

DAVISON CONSULTING LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
MANAGER

L'JARDINAIRE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
MANAGER

RIFEO PROPERTY SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 December 2009
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
MANAGER

HEATHROW AOC LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
MANAGER

ASTRAL CONSTRUCTION (SOUTHERN) LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
MANAGER

23 KEMPSFORD GARDENS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
MANAGER

CANALSIDE FITNESS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
MANAGER

D P (NORTH EAST) DEVELOPMENTS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
MANAGER

MOBILE CYCLE SERVICE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 November 2009
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
MANAGER

112 MARINE PARADE (WORTHING) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
MANAGER

DEUX CHEVRES LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
MANAGER

S'PORTER INTERNATIONAL LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 November 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
MANAGER

S'PORTER 2009 LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
MANAGER

ROADRUNNER RIGGING (SERVICES) LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
MANAGER

ALBION AIRWAYS LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 November 2009
Resigned on
9 November 2009
Nationality
BRITISH
Occupation
MANAGER

BARNARD ROOFING LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
MANAGER

MEOW MEOW COUTURE U.K. LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
MANAGER

J.J. HOMES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
MANAGER

MEDIRIGHT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 November 2009
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
MANAGER

ASBESTOS VICTIM SUPPORT

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
MANAGER

LEMONGROVE PRODUCTIONS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 October 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
MANAGER

STANLEY HILL COURT MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
MANAGER

BRIDGEWATER MAINTENANCE LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
MANAGER

30 ROWFANT ROAD LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
MANAGER

69 & 71 CROYDON ROAD WEST WICKHAM (FREEHOLD) LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
MANAGER

HALL FARM BARNS (DRINKSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
MANAGER

PROFESSIONAL AND LEGAL SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 October 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
MANAGER

THE WEST OF YORE LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
MANAGER

CAPITAL BARRIERS LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
MANAGER

BEENLETDOWN.COM LTD

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 October 2009
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
MANAGER

STRAND BUSINESS SERVICES LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
MANAGER

CAMPINGNINJA LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
MANAGER

MEDIWRIGHT LIMITED

Correspondence address
OYEZ HOUSE 7 SPA ROAD, LONDON, UNITED KINGDOM, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
MANAGER

STRAND PUBLISHING UK LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

CONSULT SEARCH & SELECTION LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

EMERSONS GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TANTALIZE SALON LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 September 2009
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GEORGIE LACK DEVELOPMENT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 September 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

A. MELLOR (RECYCLING) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THORNE PLANT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

A. MELLOR (DEMOLITION) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THORNE REGENERATION LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2009
Resigned on
20 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THORNE EXCAVATIONS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 September 2009
Resigned on
20 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BOWTELL ELECTRICAL CONTRACTORS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 September 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TRENCH DOCTOR WATER UTILITIES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 September 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LIVVAKT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 September 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

PEARCE PROPERTIES (GUILDFORD) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 September 2009
Resigned on
13 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

RICHLAND GROUP LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 September 2009
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

15 BUCKINGHAM ROAD (BRIGHTON) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 September 2009
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GRANDSTAND MOTOR SPORT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 September 2009
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

INTERNATIONAL RESCUE (MANAGEMENT) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 September 2009
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ONE WOOD STREET MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 August 2009
Resigned on
27 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

DORSET COURT (ACTON) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ONE HAMPSHIRE AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

NILAN LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

S L SERVICES (SOUTHERN) LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

H & J PROPERTY MANAGEMENT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 August 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

7 THE SOKE LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

STRAGENDA LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

MUDD SERVICES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 August 2009
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

WOODBURN COURT MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ACDT PRODUCTIONS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ABSOLUTE PIZZA LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TAYLOR ARMITT CONSULTING LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 July 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

CANUTE CASTLE MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

K2 TRAINING SOLUTIONS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

HYNISH LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GECKO REPRESENTATION SERVICES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 July 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

EREBUS 2 LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 July 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BLUE PEACH ENTERPRISES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 July 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

37 STRETTON ROAD LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 July 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

VORTEC SYSTEMS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 July 2009
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

10 BATH STREET (BRIGHTON) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SIMPLY FURNISHED LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LAZARILLO LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 June 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ENGECO WATERPROOFING LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SHEPHERD INDUSTRIES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BK GASTRO SERVICES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

HEADLAND EXPRESS COURIERS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

COMBIMATE LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

HELEN JOUBERT DESIGN LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

36 OLD SHOREHAM ROAD (BRIGHTON) LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

MILLENNIUM HAIR DESIGN LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 June 2009
Resigned on
6 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BROMPTON BUILDERS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 June 2009
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

MWD ESTATES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

HADLEYVALE COURT RTM COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 June 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

E M H (LEICESTER) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

48 & 50 HYTHE ROAD (BRIGHTON) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

CROOKHEY GARDEN HOLDINGS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

PL@N:IT NUTRITION LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ELEPHANT MOUNTAIN COFFEE COMPANY LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 May 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

OMNIVEST LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 May 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

JALPUR GLOBAL INVESTMENTS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TALUS STUDIO LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TALUS CONSTRUCTION LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SOUTH EASTERN HAMPSHIRE ALLIANCE LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GROWTH STRATEGIES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ZUZTERTU LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 April 2009
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

JHI SOLUTIONS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 April 2009
Resigned on
5 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

VAMOOSH MUSIC LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

URQUHART MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TRIMONTIUM MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

STEVE BALL RECYCLED AGGREGATES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BRANDONASH LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BRIGHT BEGINNINGS NURSERY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TRULY TRAVEL LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LLOYD AERO LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role
Director
Date of birth
July 1959
Appointed on
24 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

5 STRYPE STREET LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

WALLACE BOOKS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

FP INVESTMENT MARKETING LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TANK HEDDON LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

UNIBEDZ LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ASHTON HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

KYRLE PROPERTIES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

PAUL CARR ADVERTISING LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TINTERN ABBEY RESIDENTS ASSOCIATION LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

16 ST SWITHUNS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
17 February 2009
Resigned on
17 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

WOODFIELD ROAD MANAGEMENT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 February 2009
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ACCESS MEDICAL SERVICES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LIME CAPITAL SERVICES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 February 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SYNOGIS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE OPTIMA PARTNERSHIP LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

A.I.D CONSULTANCY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SEACON ENVIRONMENT LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 February 2009
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

PASSAGE TO INDIA (WHITBY) LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

D. LAKE & CO. LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
30 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE LACH GROUP LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

NEBARD ENTERPRISES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

EUROMARK SOLUTIONS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

MG HEATING LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TIMOTHY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 January 2009
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

162 BETHUNE ROAD LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 January 2009
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

FUTURE PROPERTY MAINTENANCE LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 January 2009
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LLANDOVERY RUGBY FOOTBALL CLUB LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 January 2009
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 January 2009
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LITTLE BLACK BOX LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BOWOOD COURT (BOREHAMWOOD) MANAGEMENT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 January 2009
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TAURUS LITTGOW MANAGEMENT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 January 2009
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

JAADU LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 January 2009
Resigned on
2 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SIR EVELYN ROAD (ROCHESTER) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

BROADWAY TRANSPORT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 December 2008
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

WESTSIDE APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ACE BRAINS CONSULTANCY LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

SOUTHDOWN BUILDING DEVELOPMENTS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 December 2008
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

PARK PORTFOLIO LTD.

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 December 2008
Resigned on
5 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

YOUR HEALTHCARE COMMUNITY INTEREST COMPANY

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 December 2008
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ROCKREEF LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 November 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

EXCEL STRUCTURES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 November 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

EUPRAXIA PARTNERS LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

1 HASTINGS ROAD (BRIGHTON) FREEHOLD LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 November 2008
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ABH CONSULTING LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

OAK VIEW (LINCOLN) MANAGEMENT COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 November 2008
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

39 DOWNVIEW ROAD WORTHING RTM COMPANY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GUTTER SUPPLIES LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 November 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

TAYLORMADE FINANCE LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 November 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE ASTROM CONSULTANCY LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 November 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GREIF UK HOLDING LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 October 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE GREAT OUTDOOR GYM COMPANY EUROPE LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE GREAT OUTDOOR GYM COMPANY HOLDINGS LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE LANDING RADLETT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

1-3 HIGH STREET PEMBROKE DOCK MANAGEMENT COMPANY LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ENFIELDS VINCENT LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

ENFIELDS COMMERCIAL LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

COMPLIANCE MANAGER UK LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

61 CRICKETFIELD ROAD (RTE) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

LOWCOSTTRAVELGROUP LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 October 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

24 FERME PARK ROAD LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GLENMERE ROW RESIDENTS ASSOCIATION LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

THE GARAGE (GAINSBOROUGH) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

CONNECT 2 CARE LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

READ MEDIA LTD

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

RESOLVE (CARE NORTHERN) LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
8 October 2008
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GOOM ELECTRICAL LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

GROUP B LIGHTING LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
2 October 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RM16 4QS £351,000

C & M SECRETARIES LIMITED

Correspondence address
15 TASKER ROAD, CHADWELL ST MARY, GRAYS, ESSEX, RM16 4QS
Role
Director
Date of birth
July 1959
Appointed on
7 December 1996
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode RM16 4QS £351,000

C & M REGISTRARS LIMITED

Correspondence address
C/O OYEZ COMPANY SERVICES, OYEZ HOUSE, 7 SPA ROAD, LONDON, SE16 3QQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
7 December 1996
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
SECRETARY