1
BOYES REES ARCHITECTS LIMITED
- now 02951683H.D.W. ARCHITECTS (NEWPORT) LIMITED - 1998-09-30
02049206HORACE WATKINS CONSULTANCY LIMITED - 1994-08-08
02049206 C/o Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff
Insolvency Proceedings Corporate (1 parent)
Equity (Company account)
459,463 GBP2017-07-31
Officer
2006-08-01 ~ 2008-05-20
IIF 2 - Director → ME
2004-12-10 ~ 2008-05-20
IIF 24 - Secretary → ME
2
COMMERCIAL FOREIGN EXCHANGE LIMITED
- now 09147876LAW 2498 LIMITED - 2014-09-30
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Russell House, Elvicta Business Park, Crickhowell, Powys
Dissolved Corporate (4 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 15 - Director → ME
3
DRAGON 2 FINANCE LIMITED - now
NOTEMACHINE FINANCE LIMITED
- 2022-12-01
07454420 5 New Street Square, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 11 - Director → ME
4
DRAGON FINANCIAL SERVICES LIMITED - now
NOTEMACHINE FINANCIAL SERVICES LIMITED
- 2022-11-29
10903097 Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 18 - Director → ME
5
Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Dissolved Corporate (4 parents)
Officer
2021-05-31 ~ 2022-12-08
IIF 23 - Director → ME
6
EUROCHANGE ACQUISITIONS LIMITED - now
NOTEMACHINE ACQUISITIONS LIMITED
- 2022-11-29
08048002 Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 13 - Director → ME
7
EUROCHANGE GROUP HOLDINGS LIMITED - now
NOTEMACHINE GROUP HOLDINGS LIMITED
- 2022-11-29
08047999 5 New Street Square, London, United Kingdom
Active Corporate (5 parents, 3 offsprings)
Officer
2021-05-31 ~ 2022-02-01
IIF 9 - Director → ME
8
EUROCHANGE HOLDINGS LIMITED
- now 09147356NOTEMACHINE HOLDINGS LIMITED
- 2022-11-30
05869605LAW 2444 LIMITED - 2006-07-12
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5 New Street Square, London, United Kingdom
Active Corporate (3 parents, 5 offsprings)
Officer
2021-05-31 ~ 2022-02-01
IIF 10 - Director → ME
9
LAW 2497 LIMITED - 2014-09-30
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Russell House, Elvicta Business Park, Crickhowell, Powys
Dissolved Corporate (4 parents, 1 offspring)
Officer
2021-05-31 ~ 2022-02-01
IIF 14 - Director → ME
10
EUROCHANGE INVESTMENTS LIMITED - now
NOTEMACHINE INVESTMENTS LIMITED
- 2022-11-30
08048006 Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2021-05-31 ~ 2022-02-01
IIF 17 - Director → ME
11
FX CURRENCY SERVICES PLC - 2011-01-04
01267699FX CURRENCY SERVICES LIMITED - 2010-12-22
01267699FX INVESTMENTS LIMITED - 2000-06-22
EUROCHANGE GROUP LIMITED - 2000-02-11
11589853LAW 261 LIMITED - 1990-09-24
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2021-05-31 ~ 2022-02-01
IIF 7 - Director → ME
12
LAW 2492 LIMITED - 2014-12-11
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Russell House, Elvicta Business Park, Crickhowell, Powys
Dissolved Corporate (4 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 16 - Director → ME
13
Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
391,614 GBP2017-06-30
Officer
2021-05-31 ~ 2022-02-01
IIF 5 - Director → ME
14
THE HANNAH CORPORATION LIMITED - 2014-11-14
05336870 Russell House, Elvicta Business Park, Crickhowell, Wales
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-09-30
Officer
2021-05-31 ~ 2022-02-01
IIF 6 - Director → ME
15
SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
01359357SCOTT TOD LIMITED - 2011-11-10
SCOTT TOD PLC - 2006-11-17
DARWEN CAPITAL PLC - 2003-11-27
Humphreys House, Elvicta Business Park, Crickhowell, Powys
Dissolved Corporate (5 parents, 1 offspring)
Officer
2021-05-31 ~ 2022-02-01
IIF 4 - Director → ME
16
CASH MACHINE RENTALS LIMITED - 2020-01-15
Russell House, Elvicta Estates, Crickhowell, Powys
Dissolved Corporate (5 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 22 - Director → ME
17
LAW 2445 LIMITED - 2006-07-12
02106272, 02237808, 02237994, 02281005, 02290816, 02306979, 02307205, 02307341, 02354197, 02354268, 02354269, 02354279, 02354299, 02360377, 02438132, 02438136, 02438152, 02462311, 02462469, 02462479Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Russell House, Elvicta Business Park, Crickhowell, Powys
Active Corporate (5 parents, 3 offsprings)
Equity (Company account)
-252,000 GBP2022-06-29
Officer
2021-05-31 ~ 2022-02-01
IIF 8 - Director → ME
18
SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
04549556 Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
Active Corporate (5 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 19 - Director → ME
19
1 Upton Industrial Estate, Factory Road, Upton, Poole, Dorset
Dissolved Corporate (4 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 21 - Director → ME
20
PROACTIVE ACCOUNTANCY LIMITED
- now 04677698THE PAYROLL COMPANY (UK) LTD. - 2004-07-15
LYON CONSULTING LIMITED - 2003-03-18
Rosemount House, Hillcote, Bleadon, North Somerset, England
Active Corporate (2 parents)
Officer
2004-08-01 ~ 2005-08-31
IIF 3 - Director → ME
21
1 Factory Road, Upton, Poole, Dorset
Active Corporate (4 parents, 1 offspring)
Officer
2021-05-31 ~ 2022-02-01
IIF 20 - Director → ME
22
TRM (ETM) LIMITED - 1999-09-14
HIRSONIS LIMITED - 1999-08-10
Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-05-31 ~ 2022-02-01
IIF 12 - Director → ME