Emma Judith Sophia WATFORD
Natural Person
Title | Mrs |
---|---|
First Name | Emma |
Middle Names | Judith Sophia |
Last Name | WATFORD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 16 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
WESTERN LANE INVESTMENTS LIMITED | Jun 18, 2010 | Dissolved | Private Equity Executive | Director | Lonsdale Gardens TN1 1PA Tunbridge Wells 12 Kent | England | British | |
HOBBYCRAFT GROUP LIMITED | May 13, 2011 | Aug 23, 2024 | Active | Director | Director | Enterprise Way Aviation Park Bournemouth International Airport Hurn BH23 6HG Christchurch 7 Dorset | England | British |
ZENITH AUTOMOTIVE HOLDINGS LIMITED | Jan 20, 2017 | Jul 18, 2024 | Active | Director | Director | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | England | British |
BRIDGEPOINT CHARITABLE TRUST | Apr 21, 2010 | Jun 26, 2017 | Active | None | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | England | British |
BRIDGEPOINT ADVISERS HOLDINGS | Jul 26, 2016 | Apr 06, 2017 | Active | Director | Director | Wigmore Street W1U 1FB London 95 England And Wales United Kingdom | England | British |
ZEUS FINCO LIMITED | Jan 20, 2017 | Mar 31, 2017 | Active | Director | Director | Holly Park Mills, Woodhall Road Calverley, Leeds LS28 5QS Pudsey Anglia House Holly Park Mills West Yorkshire England | England | British |
ZEUS BIDCO LIMITED | Jan 20, 2017 | Mar 31, 2017 | Active | Director | Director | Holly Park Mills, Woodhall Road Calverley LS28 5QS Pudsey Anglia House Holly Park Mills Leeds England | England | British |
ZEUS MIDCO LIMITED | Jan 20, 2017 | Mar 31, 2017 | Active | Director | Director | Holly Park Mills, Woodhall Road Calverley, Leeds LS28 5QS Pudsey Anglia House Holly Park Mills West Yorkshire England | England | British |
HOBBYCRAFT TRADING LIMITED | Aug 06, 2015 | Nov 27, 2015 | Voluntary Arrangement | Director | Director | 7 Enterprise Way Aviation Park Bournemouth International Airport BH23 6HG Hurn Christchurch Dorset | England | British |
HOBBYCRAFT SUPERSTORES LIMITED | Aug 06, 2015 | Nov 27, 2015 | Active | Director | Director | Enterprise Way Aviation Park Bournemouth International BH23 6HG Airport 7 Christchurch Dorset | England | British |
WESTERN LANE LIMITED | Sep 01, 2010 | Jan 21, 2011 | Dissolved | Investor | Director | Western Lane SW12 8JS London 16 England | England | British |
REDWING ACQUISITIONS LIMITED | Mar 22, 2007 | Sep 01, 2009 | Dissolved | Investment Manager | Director | 16 Western Lane SW12 8JS London | England | British |
DX (EBT TRUSTEES) LIMITED | Aug 31, 2006 | Aug 07, 2009 | Dissolved | Director | Director | 16 Western Lane SW12 8JS London | England | British |
DX HOLDINGS LIMITED | Jul 04, 2006 | Aug 07, 2009 | Dissolved | Investment Manager | Director | 16 Western Lane SW12 8JS London | England | British |
DX SECURE MAIL LIMITED | Jul 04, 2006 | Aug 07, 2009 | Dissolved | Investment Manager | Director | 16 Western Lane SW12 8JS London | England | British |
DX FINANCE LIMITED | Jul 04, 2006 | Aug 07, 2009 | Dissolved | Investment Manager | Director | 16 Western Lane SW12 8JS London | England | British |
NEWGATE PRIVATE EQUITY LIMITED | Oct 17, 2007 | Mar 17, 2009 | Active | Investment Manager | Director | 16 Western Lane SW12 8JS London | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0