British – Born 53 years ago (October 1970)
Company Name | Funmistic UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Wales Farm Road London W3 6UE |
Company Name | Happy Feet Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Oast Emr Centre East Malling West Malling Kent ME19 6BJ |
Company Name | Scrapco Metal Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | Berrymart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 153-155 London Road Hemel Hempstead Herts HP3 9SQ |
Company Name | Hughes Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/ O Hughes & Co Ltdunit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP |
Company Name | HUNN Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | SMS Pharmacy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Devonshire Street Salford M7 4AE |
Company Name | Tusk Dental Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE |
Company Name | Lingarn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stirbridge Farm Risbury Leominster Hereforshire HR6 0NN Wales |
Company Name | Heart Of God Ministry |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Breton Road Rochester ME1 2JH |
Company Name | Phoenix Property Maintenance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Southend Road Grays Essex RM17 5NL |
Company Name | Comtel Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS |
Company Name | Brownhill rd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Strines Estate Management & Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Fernwood Marple Bridge Marple SK6 5BE |
Company Name | Mellen & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Duke Street Barrow-In-Furness Cumbria LA14 1RX |
Company Name | Ridgehall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Gladewell Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Manor Road Hackney London N16 5BG |
Company Name | Lucy Victoria Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Crendon Street High Wycombe HP13 6LS |
Company Name | Intergold Industrial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Company Name | Crestbroom Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Fairholt Road London N16 5HN |
Company Name | Boundary Gate & Barrier (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT |
Company Name | Chrysalis Rail Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 Macon Court Crewe Cheshire CW1 6EA |
Company Name | Aftershock Total Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 126 Westmead Road Sutton Surrey SM1 4JL |
Company Name | Sania (GB) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Kelso Drive East Kilbride Glasgow G74 4DB Scotland |
Company Name | A & A Electrical & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 New Road Skewen Neath SA10 6HA Wales |
Company Name | A J Shaw & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mount Garage Whelley Wigan Lancashire WN2 1DA |
Company Name | DLG Shopfitting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Ave Edmonton London N9 9BU |
Company Name | One Step By Step Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Corinthian House, Dental Beauty Partners Suite C, Third Floor 17 Lansdowne Road Croydon CR0 2BX |
Company Name | PDG Tax Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 215 Deyes Lane Maghull Liverpool L31 9AN |
Company Name | Archway Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Data House 43-45 Stamford Hill London N16 5SR |
Company Name | Avenbury (Dudley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Stables Ballards Drive Upper Colwall Malvern WR13 6PP |
Company Name | Telford's (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Trinkeld Avenue Swarthmoor Ulverston Cumbria LA12 0XB |
Company Name | Eurolake Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Whitefield Road Stockton Heath Warrington WA4 6NA |
Company Name | Ravensway Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Energy Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Fairholt Road London N16 5EW |
Company Name | Target Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | FREW Pain & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Company Name | South West Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marsh Barton Industrial Estate Grace Road Central Exeter EX2 8QA |
Company Name | Winchester Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 - 17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW |
Company Name | AVON Freeholds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Avon House 2 Timberwharf Road London N16 6DB |
Company Name | BLC (Wales) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales |
Company Name | AVON Ground Rents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Avon House 2 Timberwharf Road London N16 6DB |
Company Name | The Therapy Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Leighbrook Road Manchester M14 6BG |
Company Name | Woodhouse (Lund) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Manor House Farm Lockington Road Lund Driffield East Yorkshire YO25 9TG |
Company Name | Sterling Estates Management Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Company Name | Cadees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Epoch Training And Research (Europe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Potters Welding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Thatched Cottage All Saints Road Creeting St. Mary Ipswich Suffolk IP6 8PW |
Company Name | Phipps Drafting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 The Briars Aldridge Walsall WS9 8AC |
Company Name | Babylog 24/7 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Fox Lane Court Frecheville Sheffield S12 4UZ |
Company Name | MTP Medacc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 448 Palatine Road Manchester M22 4JT |
Company Name | Taylor Home Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Merlin Court Esh Winning Durham DH7 9JT |
Company Name | Bermy Packaging Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Cavendish Court Holden Road Salford M7 4LW |
Company Name | Capri Calvert Electrics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Three Arches Layton Road Horsforth Leeds LS18 5ET |
Company Name | S D Investments (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Company Name | Quaywest Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Ny Style Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Brixton Road Preston PR1 4NR |
Company Name | T W Maths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 High Street Midsomer Norton Bath BA3 2DA |
Company Name | Ablefit Tyres & Exhausts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-13 High Street High Street Wells Somerset BA5 2AA |
Company Name | Yoruba Awareness Foundation (YAF) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
Company Name | This Is Itch. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
Company Name | Appletree (Cheadle) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Keeling Road Cheadle Stoke-On-Trent ST10 1HA |
Company Name | Haidar Haris Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Plover Close Bamford Rochdale OL11 5PU |
Company Name | West Park Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Granville Road Blackburn Lancashire BB2 6HD |
Company Name | Advance Automation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Inchford Road Solihull West Midlands B92 9QA |
Company Name | Haptica Strategy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 St. Catherines Road Blackwell Bromsgrove Worcestershire B60 1BN |
Company Name | Gilmoor Vets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Spitfire House Aviator Court York YO30 4UZ |
Company Name | L T Farm Account Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Green Lane Eccleshall Staffordshire ST21 6BA |
Company Name | JT Aero Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | 112 Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Tanyard Lane Alvechurch Birmingham Worcestershire B48 7LN |
Company Name | Lucinda James Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Company Name | Broadcast Electronics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 237 Manor Farm Road Bitterne Park Southampton Hampshire SO18 1NY |
Company Name | Anson Estates Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Anson Street Bolton BL1 8LG |
Company Name | Premier Plus Stationery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods Imex House 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX |
Company Name | Renov 8 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brook House Church Lane Garforth Leeds LS25 1HB |
Company Name | Syncholistic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Robin Hood Lane London SW15 3PY |
Company Name | G H Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grange Hill Farm Grange Hill Bishop Auckland County Durham DL14 8EG |
Company Name | Claygate Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Company Name | Rowland Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marley Farm Marley Lane Kingston Canterbury Kent CT4 6JH |
Company Name | Zandra London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Female Fashions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Windsor Road Prestwich Manchester Manchester Lancashire M25 0DB |
Company Name | The Fix Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 High Street Windsor SL4 1LD |
Company Name | Hughes & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1, Vantage Court Riverside Business Park Barrowford Nelson Lancashire BB9 6BP |
Company Name | Silks Estates UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 294 Bradford Road Batley West Yorkshire WF17 5PW |
Company Name | Garden House Collections Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Burlington Bear Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Keep Moat Drive Prestwood Great Missenden HP16 9DB |
Company Name | Crunch Simply Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gf6 Ethos Building Kings Road Swansea South Wales SA1 8AS Wales |
Company Name | Bikes-N-Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Ladybank Newcastle Upon Tyne NE5 1UH |
Company Name | Castle Hill Court (Prestbury) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street Macclesfield SK11 6SS |
Company Name | J & P Rowland Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marley Farm Marley Lane Kingston Canterbury Kent CT4 6JH |
Company Name | Carissima Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
Company Name | Northwest Property Manchester Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prospect House Featherstall Road South Oldham OL9 6HL |
Company Name | Abbots Bromley Physiotherapy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Wilderley Barn Lea Lane Rugeley Staffordshire WS15 3NN |
Company Name | J & R Developments (IW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address High View Palmers Road Wootton Bridge Ryde PO33 4NF |
Company Name | Pbosports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | T W Plant Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Temple Chambers 16a Belvoir Road Coalville Leicestershire LE67 3QE |
Company Name | SJ. Dark Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Routh Road London SW18 3SW |
Company Name | Lifestyle Express Grimsby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127-129 Victor Street Grimsby South Humberside DN32 7PZ |
Company Name | Inspire Business Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Bittell Road Barnt Green Birmingham B45 8LT |
Company Name | Urban Windows (Bristol) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 87 High Street Hanham Bristol South Gloucestershire BS15 3QG |
Company Name | Bradbourne Management Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | PETS Talk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Top Floor Flat 64 Venner Road London SE26 5EL |
Company Name | Belwest Food Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Aldham Hall New Wanstead, London New Wanstead London E11 2SQ |
Company Name | Vitamins 4 You Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Energy Therapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Longridge Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | Delta House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
Company Name | A & S Hoque Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 West Street Tavistock Devon PL19 8AJ |
Company Name | Shurdington News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 The Yarnolds Shurdington Cheltenham Gloucestershire GL51 4SH Wales |
Company Name | Bedworth Taxis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Newey Avenue Bedworth Warwickshire CV12 0HG |
Company Name | Ng New Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96 Mansfield Road London NW3 2HX |
Company Name | Greenfield Resources Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH |
Company Name | Assessment Solutions Risk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Pulborough Road Storrington Pulborough West Sussex RH20 4HJ |
Company Name | Artan Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Theobalds Lane Cheshunt Waltham Cross EN8 8RX |
Company Name | KST Ingredients Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tomlinson Way Ruskington Sleaford Lincolnshire NG34 9TW |
Company Name | Grange Road Bermondsey Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 201 Grange Road London SE1 3AA |
Company Name | 1st Line Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Barr Road Gravesend DA12 4DU |
Company Name | Great Western & Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Great Western Road Glasgow G4 9AW Scotland |
Company Name | Malin Marine Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Company Name | Williams Vet Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU |
Company Name | Within E Commerce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Elcroft Gardens Beighton Sheffield S20 1GY |
Company Name | Lollipop Local Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Seascape Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Stable Church Lane Awbridge Romsey SO51 0HN |
Company Name | Aitken Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 129 High Street Guildford GU1 3AA |
Company Name | BLK Aerospace Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Arc Internet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Khalifi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3.15 Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Company Name | Sheindys Wig Salon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Hereford Drive Prestwich Manchester M25 0JA |
Company Name | Omodo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House Milford Road Elstead GU8 6HF |
Company Name | Bournemouth Independent Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8EY |
Company Name | Ultimate Safe Access Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rich Accounting, Acorn Centre High Street Grimethorpe Barnsley S72 7BB |
Company Name | M Woodall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 School Lane Aston Market Drayton Shropshire TF9 4JD |
Company Name | Chamber Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elliot House 151 Deansgate Manchester M3 3WD |
Company Name | Posh Spas Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Unit 32 Phorpres Close Hampton Peterborough PE7 8FZ |
Company Name | 22 Epsom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Challenge House Unit 4 616 Mitcham Road Croydon CR0 3AA |
Company Name | Stay Loose Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cobbs Tump Upper Redbrook Monmouth NP25 4LU Wales |
Company Name | Picture This Art And Framing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Larch Gates Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Company Name | Southend-On-Sea Freemasons' (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Saxon Hall Aviation Way Southend-On-Sea Essex SS2 6UN |
Company Name | Themilkcompany Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36-38 Waterloo Road London NW2 7UH |
Company Name | North West Garden Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Techcorp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Essex Timber Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 North Street Hornchurch RM11 1SR |
Company Name | Simrans Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit; 1 Handel Street Listerhills Bradford West Yorkshire BD7 1JB |
Company Name | Bright On Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Farncombe Road Worthing BN11 2AY |
Company Name | Dan Lee Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Brockhurst Park Marldon Paignton Devon TQ3 1LB |
Company Name | Imran Ul-Haq Dentistry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 673 Leeds Road Huddersfield HD2 1YY |
Company Name | 49 Hereford Road Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Flat 49 Hereford Road London W3 9JW |
Company Name | Ceiling To Floor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Barrys Discount Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Swan Yard Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Handel Parade Whitchurch Lane Edgware Middlesex HA8 6LD |
Company Name | Bakery Bagietka Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Windsor Road Prestwich Manchester Manchester Lancashire M25 0DB |
Company Name | KSS Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA |
Company Name | Portsmouth & City Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 141a Stamford Hill London N16 5LG |
Company Name | Hanway Commercial Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Hanway Street London W1T 1UL |
Company Name | CML Associates Bristol Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT |
Company Name | The Cat Vet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Eight Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 New Durham Road Sunderland Tyne & Wear SR2 7AA |
Company Name | Bentleys Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
Company Name | The Quote Doctor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Clover Way Bridgwater Somerset TA5 2EY |
Company Name | Boom Ting Recordings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Davies Burton Sweetlove Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Company Name | TWT Metal Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Audley Street Works Audley Street Mossley Lancashire OL5 9HW |
Company Name | Park Resource Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW |
Company Name | Greenonions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sp Spyrou & Co Unit 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | M&CO Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Little Boo Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Turnberry Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Handforth Road Wilmslow SK9 2LX |
Company Name | Noir Florist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Coach Road Tyldesley Manchester M29 7ER |
Company Name | Eden Woodlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Papa Johns Pizza (Slough) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 272 High Street Slough Berkshire SL1 1BD |
Company Name | Underlay4U Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | Simon Macey Quality Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP |
Company Name | Prime Physio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address B5 Beech House Melbourn Science Park Cambridge Road Melbourn Hertfordshire SG8 6HB |
Company Name | Orange Solar Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Judy Adam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Morepork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Lynden Hall 25 Ulwell Rd Swanage Dorset BH19 1LF |
Company Name | T W Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coppice House Halesfield 7 Telford Shropshire TF7 4NA |
Company Name | Tring Road Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Cheshire Road Thame Oxfordshire OX9 3LQ |
Company Name | Mc Building Works Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA |
Company Name | CCG Online Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA |
Company Name | Deep Logic Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 High Street Midsomer Norton Bath Radstock BA3 2DA |
Company Name | LKJB Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Executive Suite The A1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN |
Company Name | Wl Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Company Name | Karen Casswell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Limes Barn Farm Monks Hill Smarden Ashford Kent TN27 8QJ |
Company Name | General Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1a Garston Drive Watford WD25 9LB |
Company Name | Morgan Jones Horseboxes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Station Terrace Llanybydder Carms Carms SA40 9XX Wales |
Company Name | Panoramic Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Church View Knutsford Cheshire WA16 6DQ |
Company Name | Design Locker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 497 Saffron Lane Leicester LE2 6UG |
Company Name | Alectra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 108 Deyes Lane Liverpool L31 6DW |
Company Name | Wisboro House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wisboro House 7 Bernard Road Arundel West Sussex BN18 9EP |
Company Name | Dr Iseb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Mount Grove Edgware Middlesex HA8 9SY |
Company Name | Better Risk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36a Goring Road Goring By Sea Worthing West Sussex BN12 4AD |
Company Name | Al Tawfiq Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE |
Company Name | Littlewick Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Studio A.N.D. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Osmaston Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 555 Osmaston Road Derby DE24 8NE |
Company Name | Bunkersonix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Willoughby Road Bristol BS7 8QX |
Company Name | Bailey Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 Cunningham Court Blackburn BB1 2QX |
Company Name | Knight Land Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 130 Queens Road North Camp Farnborough Hampshire GU14 6JY |
Company Name | SRM Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | Victor Bravo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Gables Homington Salisbury Wiltshire SP5 4NG |
Company Name | Manna (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Nationwide Accountants & Tax Advisors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 704 London Road Cheam Sutton SM3 9BY |
Company Name | MGR Auto Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Workshops Queens Road Crowborough East Sussex TN6 1PX |
Company Name | T H Mir Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Scarborough Street Dewsbury West Yorkshire WF12 9AY |
Company Name | Absolute Party Cruises (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bexley Lane Sidcup Kent DA14 4JW |
Company Name | Dovedale Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wreyland Broombarn Lane Great Missenden Buckinghamshire HP16 9JD |
Company Name | Let Direct Finders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 566 Durham Road Low Fell Gateshead Tyne And Wear NE9 6HX |
Company Name | Glenmill Carpets & Furniture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Whiteways Road Sheffield S4 8EX |
Company Name | All Aspects (Cumbria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Main Road Swarthmoor Ulverston LA12 0RZ |
Company Name | MT Wood Property & Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cross House Farm Great Urswick Ulverston Cumbria LA12 0SP |
Company Name | Fallowfield Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hawthorns Ulverston Road Gleaston Ulverston Cumbria LA12 0PZ |
Company Name | Logicon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dairy House Money Row Green Holyport Maidenhead SL6 2ND |
Company Name | LAJ Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
Company Name | Steven Pearce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 Mimms Hall Road Potters Bar Herts EN6 3DX |
Company Name | Bingleton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Company Name | Puretech Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Midway Ermin Street Baydon Marlborough Wiltshire SN8 2JP |
Company Name | Rh & Re Skinner Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Commercial Road Swindon SN1 5NS |
Company Name | Extract Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Cherish Childrens Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Sykways Commercial Campus Amy Johnson Way Blackpool FY4 3RS |
Company Name | PBSS Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Montrose Avenue Edgware HA8 0DX |
Company Name | Bath Limousines Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 High Street Midsomer Norton Bath Radstock BA3 2DA |
Company Name | 85 Park Walk Rtm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Company Name | Hydro Heating Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Kingfishers Verwood Dorset BH31 6NP |
Company Name | Truro Removals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Trehaverne Terrace Truro Cornwall TR1 3SE |
Company Name | Pc Doctors (MCR) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | Whitbean Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | P.J. & S.J. Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Grand Parade Polegate East Sussex BN26 5HG |
Company Name | Mi-Grains Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW |
Company Name | Postland Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ |
Company Name | Treeline Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Bailey Street Sheffield S1 4EH |
Company Name | Fourwood Construction Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Patrick Charles & Co, Sheldon Chambers 2235 - 2243 Coventry Road Sheldon Birmingham B26 3NW |
Company Name | Security Systems 247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 18 The High Cross Center Fountayne Road London N15 4QN |
Company Name | AVM Imaging Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Brookville Road London SW6 7BH |
Company Name | Complete Sports Solutions Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Glades Festival Way Festival Park Stoke-On-Trent Staffordshire ST1 5SQ |
Company Name | Westernway Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Staffordshire House Beechdale Road Nottingham NG8 3FH |
Company Name | Mildenhill Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Hotspur Street North Shields NE30 4EJ |
Company Name | Caldigit UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Glenmore Business Centre Witney OX29 0AA |
Company Name | Last Seconds (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prospect House Featherstall Road South Oldham OL9 6HL |
Company Name | SBS Audio Visual Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Void Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Get Safe Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Eyecare 4 U Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 High Street Coedpoeth Wrexham Clwyd LL11 3RY Wales |
Company Name | Werndell Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Southend Road Grays Essex RM17 5NL |
Company Name | Syncplus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | Safe & Secure Locksmiths Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Mill High Street Wordsley Stourbridge DY8 4FA |
Company Name | Lawrence Warner Specialist Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | H A Clarkson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Fairfield Business Park, Longsight Road Clayton Le Dale Blackburn BB2 7JA |
Company Name | Parnell Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | Alexander Noble Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF |
Company Name | Pacewell Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Guildford Street Guildford Street Hendon Sunderland Wearside SR2 8JQ |
Company Name | Bissell & Brown Midlands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Treeline Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Broughton Farm Rope Lane Wistaston Crewe CW2 6RQ |
Company Name | International Medical Health Organisation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Woodcrest Road Purley Surrey CR8 4JB |
Company Name | Hoyland Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Company Name | Magdalenka Polish Mini Market Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 New Forest Way Leeds LS10 4FD |
Company Name | JEEL Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 2 Walsworth Rd Hitchin Hertfordshire SG4 9SP |
Company Name | Evans Chemicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 18b Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Company Name | Swerve (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | OHR Chodosh - The New Light Trust Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairways House George Street Prestwich Manchester M25 9WS |
Company Name | Manchester Jewish School For Special Education |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Company Name | AP Electrical Services (1981) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Doctors Lane Hutton Rudby Yarm Cleveland TS15 0EQ |
Company Name | IBJ Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Station Terrace Llanybydder Carms Carms SA40 9XX Wales |
Company Name | Global Bioflex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142b Mulgrave Road Sutton Surrey SM2 6JS |
Company Name | The Shoe Library Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 12 & 12a Propeller Park , 400 North Circular Road Great Central Way London NW10 0AB |
Company Name | Chicken Leg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Woodlands Park Bexley DA5 2EL |
Company Name | Horseshoe Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brinkley Middle Road Tiptoe Lymington Hampshire SO41 6FX |
Company Name | Excel Schoolwear Liverpool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 County Road Walton Liverpool L4 3QD |
Company Name | Silver Street Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Cottage Keble Road France Lynch Stroud Gloucestershire GL6 8LW Wales |
Company Name | Rumba Kazz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1/2 6 Nursery Street Glasgow G41 2PL Scotland |
Company Name | TM Accounting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leigh Farm Lewdown Okehampton EX20 4QX |
Company Name | Bluebirds Ballet School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Company Name | Kosher Consultancy & Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Foster Denovo Regulatory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 St. Dunstan'S Hill London EC3R 8HL |
Company Name | LJ4 Oil And Gas Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 195 Cairncry Road Aberdeen AB16 5DT Scotland |
Company Name | Zoluka Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | BSW Energy Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rock Lodge Vineyard Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG |
Company Name | Valleysound Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Alpha Rework And Warehousing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Atherton Holme Mill Railway Street Stacksteads Bacup Lancashire OL13 0UF |
Company Name | Bookco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 New Park Street Blackburn BB2 1DF |
Company Name | Promodo (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address At5 The Terrace Grantham Street Lincoln Lincolnshire LN2 1BD |
Company Name | Manchester Senior Girls School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 138 Leicester Road Salford M7 4GB |
Company Name | David Hester Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Kennedy Close Lancaster LA1 5ES |
Company Name | Baleday Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ |
Company Name | Jacktrim Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Company Name | Maples Care Home (Bexleyheath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Russell House Oxford Road Bournemouth BH8 8EX |
Company Name | Roselli Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Bradavon 45 The Dales Cottingham East Yorkshire HU16 5JS |
Company Name | Choice Estates (Northwest) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Company Name | Redfoot Shoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Atherton Holme Mill Railway Street Stacksteads Bacup Lancashire OL13 0UF |
Company Name | Indiair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Piccadilly Curtains Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Wharf Street London SE8 3GE |
Company Name | Bal View Court Flat Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 St. Johns Road Helston TR13 8HR |
Company Name | Jersie Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Kartel Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Basing Hill Golders Green London NW11 8TH |
Company Name | Arc Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 15 272 Kensington High Street London W8 6ND |
Company Name | Maid2Clean Cumbria Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Lowry Close Bedworth CV12 8DG |
Company Name | Truelink Civil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 King Street Westhoughton Bolton BL5 3AX |
Company Name | K M Warehouse Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 126 Market Street Farnworth Bolton BL4 9AD |
Company Name | Kentsfield Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | A 1 Windscreens (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Ashley Road 3 Burnham Court Altrincham WA14 2DW |
Company Name | The Product Bureau Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | NRST Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Bankside, The Watermark Gateshead NE11 9SY |
Company Name | Postroom-Online (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Nicky Cornell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Company Name | Thermaframe Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Company Name | Amarashi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | J & J Kitchen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23a Dudden Hill Lane London NW10 2ET |
Company Name | Sh & Co Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Emerson Avenue Middlesbrough Cleveland TS5 7QQ |
Company Name | Slipscreens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Broad Haven Road Tiers Cross Haverfordwest Pembrokeshire SA62 3BZ Wales |
Company Name | London Psychometric Laboratory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Old Gloucester Street Holborn London WC1N 3AX |
Company Name | D. Whall Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Elmsway Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tresco Westwood Avenue Woodham Addlestone Surrey KT15 3QF |
Company Name | Pharmaceutiks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Birch Grove Manchester M14 5JX |
Company Name | RBK Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 New Road Ashurst Southampton SO40 7BS |
Company Name | Vertexgis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Foxhall Road Didcot OX11 7AD |
Company Name | A C Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Berry Lane Longridge Preston Lancashire PR3 3JA |
Company Name | DPR Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Caythorpe Walk Bradford BD10 8AL |
Company Name | Solveidea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4-6 Canfiled Place Suite A 4-6 Canfield Place London NW6 3BT |
Company Name | Waterstone International (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Pennington Way Coventry CV6 5TJ |
Company Name | Bison Assist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 West Court Offices Park Lane Allerton Bywater Castleford WF10 2FY |
Company Name | Hootless Intl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 359f Stretford Road Manchester M15 4AY |
Company Name | A Paxton Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6a Little Aston Lane Sutton Coldfield B74 3UF |
Company Name | Event Industry News Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Glasby Square Retford Nottinghamshire DN22 6EP |
Company Name | Anjano Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL |
Company Name | Chris Tait Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | EHM Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Fuseburners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Acumen Lettings & Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | The Landscape Company (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | B & J Parr Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station Hill Off Grove Street Mansfield Woodhouse Nottinghamshire NG19 8BZ |
Company Name | Common Sense (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodlands Forton Chard TA20 4HB |
Company Name | Loves Convenience Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Duke Street Denny Stirlingshire FK6 6DA Scotland |
Company Name | Gabriella Wilde Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | Discounted-New-Cars.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 Dalton Court Commercial Road Darwen BB3 0DG |
Company Name | RTEC (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Company Name | Track A Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Nathan Campling Specialist Flooring And Walling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW |
Company Name | Panoptic Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Archway Health Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX |
Company Name | Haigh Heating Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Company Name | The Better Sleep Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2c Walsden Industrial Estate Rochdale Road Todmorden Lancashire OL14 6UD |
Company Name | Reedsted Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Earles Court Forshaw Heath Lane Earlswood Solihull B94 5LJ |
Company Name | Paul Huckle Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | A Furniss Gas Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | John Bullen Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Oakenbrow Sway Lymington Hampshire SO41 6DY |
Company Name | Panelcraft Accident Repair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Centrix@Keys Keys Business Village Keys Park Road Hednesford WS12 2HA |
Company Name | Italia Mia (Radcliffe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 St Mary'S Place Bury Lancashire BL9 0DZ |
Company Name | Chris Syms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Loucas The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | The Business Growth Hub Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Company Name | Ilc-Nlp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Irvine's Body Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ |
Company Name | NVG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Tring Avenue London W5 3QB |
Company Name | Evolution Stage Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 81 Chorley Old Road Bolton BL1 3AJ |
Company Name | DAVE Strong School Of Motoring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Withybrook Road Bulkington Bedworth Warwickshire CV12 9JN |
Company Name | Woodmere Assets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Cochrane House Admirals Way Canary Wharf London E14 9UD |
Company Name | Smart Developments London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Shoeshoebedo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 21a Perseverance Mills Lockwood Scar Huddersfield HD4 6BW |
Company Name | Clerking And Appeals Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Workshop 32-40 Tontine Street Folkestone CT20 1JU |
Company Name | Richardson Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Blenheim Close Sprowston Norwich Norfolk NR7 8AN |
Company Name | Steve's Quality Fruit & Veg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House Milford Road Elstead Godalming Surrey GU8 6HF |
Company Name | GAFE Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Church Road Upper Norwood SE19 2ET |
Company Name | Mosaic Business Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Church Avenue Llwydoed Aberdare Mid Glamorgan CF44 0UR Wales |
Company Name | Caspernina Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT |
Company Name | Natasha Farrant Literary Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
Company Name | Bexford Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Broadbent Close Highgate London N6 5JW |
Company Name | EMMA Villiers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS |
Company Name | Starflex Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yardley Road Knowsley Industrial Estate Kirkby Mersyside L33 7SS |
Company Name | Nick Booth Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10a Commercial Yard Duke Street Settle North Yorkshire BD24 9RH |
Company Name | Skillstone Insulation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Blacksmiths House High Street Chipping Campden GL55 6AT Wales |
Company Name | Worldwise Financial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84a Castlewood Road London N16 6DH |
Company Name | Boutique Care Shepperton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 227 London Road Romford Essex RM7 9BQ |
Company Name | Hydroscrew Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN |
Company Name | In Touch Sales Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Sillins Hall Barns Sillins Lane, Callow Hill Redditch Worcestershire B97 5TP |
Company Name | Hampstead Motor Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Company Name | Container & Site Cabin Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | BKJ (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 409 95 Spencer Street Hockley Birmingham West Midlands B18 6DA |
Company Name | Dawnvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Company Name | Doe Lea Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Langwith Road Bolsover Chesterfield S44 6HW |
Company Name | Paul Smith Dental Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street Macclesfield SK11 6SS |
Company Name | Wawel (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Windsor Road Prestwich Manchester Lancashire M25 0DB |
Company Name | Spacereg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78-80 Old Oak Common Lane. Savoy House, Savoy Circus. London W3 7DA |
Company Name | Park Consultancy (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Park House Strathmore Road Rowlands Gill Tyne And Wear NE39 1HX |
Company Name | Isecurity Solutions (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Isecurity Solutions Lee Street Oldham OL8 1EF |
Company Name | James Morrison Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 High Street Thatcham RG19 3JG |
Company Name | Craig French Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Burrito Cafe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR |
Company Name | Oraclean Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Ashwood Avenue Sale M33 4QD |
Company Name | The Plant Place Gc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | Mint Joinery & Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Company Name | Avoca Business Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester Lancashire M14 7DW |
Company Name | Go Forward (UK ) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF Wales |
Company Name | Caledonia Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 The Glade York YO31 1LA |
Company Name | Ziffit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Holm Oak Business Park Woods Way Goring-By-Sea West Sussex BN12 4QY |
Company Name | World Of Books Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mulberry House Woods Way Goring-By-Sea Worthing West Sussex BN12 4QY |
Company Name | E.D.S. (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Grange Kegworth Road Gotham Nottingham NG11 0LG |
Company Name | FBA Books Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mulberry House Woods Way Goring-By-Sea Worthing West Sussex BN12 4QY |
Company Name | Evergreen Environ Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 Exchange Road West Bridgford Nottingham NG2 6BX |
Company Name | World Of Rare Books Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mulberry House Woods Way Goring-By-Sea Worthing West Sussex BN12 4QY |
Company Name | Bethan Gray Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Company Name | Valhospital Medicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1386 London Road Leigh-On-Sea Essex SS9 2UJ |
Company Name | Singhs 1 Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Sticker Lane Bradford BD4 8DL |
Company Name | Fg Ottico Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 5, First Floor The Counting House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF Wales |
Company Name | Mowbray Sports And Corporate Clothing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | QNK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Jeunessima Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG |
Company Name | European Investing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Archwood Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 16 Lloyd Road Chichester PO19 6AZ |
Company Name | California Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1051-1055 High Road Romford RM6 4AU |
Company Name | Edgwarebury Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Edgwarebury Cemetery Edgwarebury Lane Edgware HA8 8QP |
Company Name | Animov Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Dartmouth Avenue Low Fell Gateshead Tyne And Wear NE9 6NX |
Company Name | Pirnia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD |
Company Name | Madison Brook (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Railway Arches 8a Chancel Street London SE1 0UR |
Company Name | Boycie Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Carisbrooke Road Leeds West Yorkshire LS16 5RU |
Company Name | Complete Construction (GB) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
Company Name | 1st Nationwide Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office G19 Lombard Business Park 8 Lombard Road Wimbledon SW19 3TZ |
Company Name | Safety Factors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 Haland House 66 York Road Weybridge Surrey KT13 9DY |
Company Name | NOTT Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit L26 Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR |
Company Name | LDN Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-10 Sitwell Street Cleveland Street Hull East Yorkshire HU8 7BE |
Company Name | Justern Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Portland Avenue London N16 6ET |
Company Name | Besilda Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shiny (Texaco Filling Station) Epinal Way Loughborough LE11 3GE |
Company Name | Neilson Boutique - Forest Row Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | MZK Investment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 187 Stoke Newington High Street London N16 0LH |
Company Name | Gomotors Service Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit C 81 Pretoria Road London N18 1SP |
Company Name | Elevatione The World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Brook Street London Middlesex W1K 5DQ |
Company Name | Any Colour Aerosol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD |
Company Name | Part Exchange Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prospect House Featherstall Road South Oldham OL9 6HL |
Company Name | Adiante Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Craggwood Road Horsforth Leeds LS18 4RW |
Company Name | Genr8 Renewable Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Cobham Road Wirral Merseyside CH46 0QX Wales |
Company Name | Fradel Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 -17 Belfast Road C/O Choice Homes London N16 6UN |
Company Name | Carne Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Pennine Parade Pennine Drive London NW2 1NT |
Company Name | Lifting & Safety Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coburg House 69-71 Market Street Atherton Greater Manchester M46 0DA |
Company Name | Goodfellow Plumbing Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Clarendon Road Ashford Middlesex TW15 2QE |
Company Name | Whitehouse Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Market Place Prescot Merseyside L34 5SB |
Company Name | Harlequin Productions (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Nugent Road London SE25 6UB |
Company Name | Circle View Business Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 St. Albans Road Seven Kings Ilford Essex IG3 8NN |
Company Name | Pauls Ice Cream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN |
Company Name | Klute Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bede House 3 Belmont Business Park Durham DH1 1TW |
Company Name | Envirotreat (Wales) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Caerbryn Road Penygroes Llanelli SA14 7PH Wales |
Company Name | DJ Aman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Post Meadow Iver SL0 0DU |
Company Name | Srrrh Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Terrace Rugby Road Lutterworth LE17 4BW |
Company Name | Westlake Properties (Essex) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Electricentre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Electricars (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Talmud Torah Nominees |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Wellington Street East Salford M7 2AU |
Company Name | Visual Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howroyde Barn Barkisland Halifax West Yorkshire HX4 0AP |
Company Name | Electricab (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Dovecote Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | P.M. Dental Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Brown Lane Heald Green Cheadle Cheshire SK8 3RL |
Company Name | PJH Commercial Vehicle Servicing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Temperance House Langdon Lane Radway Warwickshire CV35 0UQ |
Company Name | Merchant Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Chartwood 8 Chartwood Loggerheads Market Drayton TF9 4RJ |
Company Name | Airth Bakers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Cross Airth Falkirk FK2 8JN Scotland |
Company Name | Innovation Cars (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Company Name | STJ Grosvenor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | Kb Associates (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-On-Trent Staffordshire ST1 5RQ |
Company Name | Brown Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG |
Company Name | KIKI Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charltons Accountancy Ltd Charlton Horethorne The Offices, Middle Farm Sherborne Dorset DT9 4NL |
Company Name | SJS Sheeting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF |
Company Name | Bow Wash Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 539 Roman Road London E3 5EL |
Company Name | Rambocus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Daniel Lambert Mill Bourneside Road Addlestone Surrey KT15 2JX |
Company Name | Vericam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Braemar Road Sutton Coldfield West Midlands B73 6LS |
Company Name | P H Social Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Orchard Lea Old Bury Road Alpheton Sudbury Suffolk CO10 9BT |
Company Name | Financial Services Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Terminal House Station Approach Shepperton TW17 8AS |
Company Name | Sefcho Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Park View 98 Wythenshawe Road Manchester M23 0PA |
Company Name | Widopan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Systems House Horndon Industrial Park West Horndon Brentwood CM13 3XL |
Company Name | A & M Medical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Oldham Road Rochdale Lancashire OL16 5QR |
Company Name | Construction Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Rockahoppa Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Branch House 31-33 Branch Road Batley WF17 5SB |
Company Name | 1st Converged Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN Wales |
Company Name | Aubrey J Madgwick Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Mill Close Denmead Waterlooville Hampshire PO7 6PE |
Company Name | LPC Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Premier House Beveridge Lane Bardon Hill Coalville Leicestershire LE67 1TA |
Company Name | Majenat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 130 Canterbury Way Stevenage Hertfordshire SG1 4DJ |
Company Name | BRU Y Rubio (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Sketchley Meadows Hinckley LE10 3ES |
Company Name | JOJO Fashion Boutique Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5ft Floor 6-8 Castle Street Liverpool Merseyside L2 0NB |
Company Name | Choudhary Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 711-713 Stratford Road Sparkhill Birmingham B11 4DN |
Company Name | Antigua Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Snake Lake Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Duck Lane Kenn Clevedon BS21 6TP |
Company Name | Alkham Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Just Believe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Insight 2 Value Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB |
Company Name | Cautim Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Brookside Wokingham Berkshire RG41 2SU |
Company Name | Two Saints Way Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hunger Hill Farm Hunger Hill Farm Hamstall Ridware Rugeley Staffordshire |
Company Name | Assign Medicare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89-95 New Summer Street Birmingham B19 3TE |
Company Name | Key4Lets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Key4lets Ltd Registered Office 11 Defender Court Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3PE |
Company Name | Mirror Doors Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Sara Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Basement 332-334 Harrow Road London W9 2HP |
Company Name | Anguilla Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Hilltop Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Company Name | Nick Proctor Building Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wisteria Cottage Wrinehill Road Wybunbury Nantwich CW5 7NS |
Company Name | Fusion Bpo Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Guernsey Place Three Mile Cross Reading RG7 1FZ |
Company Name | KDS Leeds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 Tempest Road Leeds West Yorkshire LS11 7EG |
Company Name | Short Cuts Tv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Grange Drive Burbage Hinckley Leicestershire LE10 2JR |
Company Name | Ah Interior (Nelson) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 133-137 Scotland Road Nelson Lancashire BB9 7XR |
Company Name | Pacewell Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Linthorpe Road London N16 5RE |
Company Name | Fellowes Pharmacy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Crown Close Dickleburgh Diss Norfolk IP21 4NA |
Company Name | Boundary Gate And Barrier (Contracts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT |
Company Name | Brandhall Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 London Road South Poynton Stockport Cheshire SK12 1LF |
Company Name | Green Call Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37-41 Bedford Row London WC1R 4JH |
Company Name | Farm Kennels Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Company Name | Newenco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Market Square Sandbach Cheshire CW11 1AT |
Company Name | Gallantex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Warwick Avenue Liverpool L23 3BS |
Company Name | S W B Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 277 Stockport Road Ashton-Under-Lyne OL7 0NT |
Company Name | Bramshall Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Plant Street Cheadle Stoke-On-Trent ST10 1HH |
Company Name | Clifton Wealth Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69-71 Macrae Road Pill Bristol BS20 0DD |
Company Name | Sheersense Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Leading Results Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | Bracstan Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Ashleigh Crescent Wheaton Aston Stafford ST19 9PN |
Company Name | Paladin Advocates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit L1 Yelverton Business Park Crapstone Yelverton PL20 7PY |
Company Name | Ben Thompson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Caravan, Bridgefield Farm Spark Bridge Ulverston LA12 8DA |
Company Name | The Glasses Warehouse Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | K.Mahoney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | J. Annable Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 High Street Belper Derbyshire DE56 1GF |
Company Name | Raynor Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 High Street Belper Derbyshire DE56 1GF |
Company Name | Sensory Integrated Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Company Name | L-Tech Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Park Lane Coningsby Lincoln LN4 4SL |
Company Name | Leckenby Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Amherst Avenue London W13 8NQ |
Company Name | Timmins Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Paul Montgomery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Arden Court Arden Road Alcester B49 6HN |
Company Name | Fringe Review Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Peel Road Brighton East Sussex BN2 5ND |
Company Name | Jarrahwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Station Close Town Row Rotherfield Crowborough East Sussex TN6 3JQ |
Company Name | Derby Salvage & Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Accountshare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hemdean House 39 Chapel Road West End Southampton Hampshire SO30 3FG |
Company Name | Barker Martial Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Northlodge Hurst Lane Headley Epsom Surrey KT18 6DL |
Company Name | GMS Plumbing And Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 398 Coast Road Pevensey Bay East Sussex BN24 6NY |
Company Name | Autotek21 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 - 17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW |
Company Name | Cleandustrial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP |
Company Name | Parkside Garage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA |
Company Name | PRAS (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 227 Preston Road Wembley Middlesex HA9 8NF |
Company Name | RIVA Dandy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA |
Company Name | Oak & Acorn Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Fountain Street Morley Leeds LS27 9AE |
Company Name | Espar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Breakwater Road Plymstock Plymouth PL9 7HJ |
Company Name | Fashbox Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Bridge Street Manchester M3 3BW |
Company Name | J H Clark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 4, Second Floor 200 London Road Southend-On-Sea Essex SS1 1PJ |
Company Name | Leona Constructions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 446a 1st Floor Green Lanes Palmers Green London N13 5XD |
Company Name | Rosebank Fabrics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Knowsley Street Bury Lancashire BL9 0ST |
Company Name | Nether Alderley Farm Produce Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Music For Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Company Name | Angela Graham Bat Consultancy Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 47 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Company Name | SPD Consultancy (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Bridgeman Terrace Wigan Lancs WN1 1SX |
Company Name | Ascot Laboratories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ascot House 1 Warwick Place Warwick Road Borehamwood WD6 1UA |
Company Name | MLC Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | Cabinet Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Crowhurst Drive Wigan Lancashire WN1 2QH |
Company Name | MIKE Hathaway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Chapel Street Alconbury Huntingdon PE28 4DY |
Company Name | Shakeel Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Ena Road Coventry CV1 4HQ |
Company Name | Luna Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Edith Grove London SW10 0NH |
Company Name | AKG Construction Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Prospect Place Gravesend Kent DA12 2SD |
Company Name | Nifty Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Westbourne Street Hove East Sussex BN3 5PE |
Company Name | Aspire In The Community Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Gate Barnsley Road Dodworth Barnsley S75 3JR |
Company Name | Valeway Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Aurora (Weymouth) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Fanfare Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53b High Street Ongar Essex CM5 9DT |
Company Name | Bretwalda Books Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 The Ridings Surbiton Surrey KT5 8HQ |
Company Name | Jencall Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Longcrofte Road Edgware HA8 6RR |
Company Name | Heron Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84a Castlewood Road London N16 6DH |
Company Name | Evolution Life Safety Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stag Place Wooburn Town Wooburn Green Buckinghamshire HP10 0TT |
Company Name | Brookes Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Emerald Drive Sandbach Cheshire CW11 4ND |
Company Name | Ferryfield Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 155a West Green Road London N15 5EA |
Company Name | Rockhound Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Meadow Close Barnet EN5 2UF |
Company Name | RYAN Erwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Church Farm Cottages Moreton Say Market Drayton Shropshire TF9 3RS |
Company Name | PETE Holbrook Removals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | Frydays Chip Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Music & Ballet Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Charlton Place London N1 8AJ |
Company Name | Cabs4Less Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Spence Accounting Ltd Unit 1 Skellingthorpe Road Saxilby Lincoln LN1 2LR |
Company Name | Cornish Holiday Escapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Little Rosewarne Godolphin Cross Helston Cornwall TR13 9RE |
Company Name | Lee Foley Electrical Lincs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Church Lane Winthorpe Skegness Lincolnshire PE25 1EF |
Company Name | Clinton Lewis Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4, Fields Yard Plough Lane Hereford HR4 0EL Wales |
Company Name | Bespoke Tiling (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 237 Chatsworth Avenue Portsmouth PO6 2UL |
Company Name | Ahead Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Frederick Place Llansamlet Swansea SA7 9SX Wales |
Company Name | Carpenter & Carpenter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 18 Fanton Hall Arterial Road Wickford Essex SS12 9JF |
Company Name | Storyville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Ellenborough House Australia Road London W12 7NA |
Company Name | S.Hall Plumbing And Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Styleform Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Branchwood No.1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Company Name | Simon Taylor Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 89 Bolton Road Salford M6 7HN |
Company Name | Ux/Ui Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ |
Company Name | Thostrup Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 Morden Hill 79 Morden Hill London SE13 7NP |
Company Name | Automotive Creation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Snowdon Road Middlesbrough TS2 1LR |
Company Name | Marine Contracts (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE Scotland |
Company Name | TMS (GO) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Company Name | Torah Etz Chaim |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15-17 Belfast Rd London N16 6UN |
Company Name | Irton Hall Guest Accommodation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Irton Hall Irton Holmrook Cumbria CA19 1TA |
Company Name | Cafe Sultan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Company Name | Macann Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Millfield Park Old Tupton Chesterfield S42 6AD |
Company Name | Arocor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Chalk Close Dartford DA1 1AN |
Company Name | Specialised Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Crown Street Swinton Mexborough South Yorkshire S64 8NB |
Company Name | Khader Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Pascal Crescent Shinfield Reading RG2 9FP |
Company Name | EMCO Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 171 Albert Road Farnworth Bolton BL4 9HP |
Company Name | Casa De Pollo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF |
Company Name | ABZ Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marywell Park Offices Stonehaven Road Checkbar Aberdeen AB12 4LP Scotland |
Company Name | Landwestern Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Tetlow Lane Salford M7 4BU |
Company Name | Coastwell Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Nortoft Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LA |
Company Name | International Fibres Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG |
Company Name | Andersson Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Company Name | Abbeywood Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Silure Way Langstone Newport NP18 2NU Wales |
Company Name | Ben Fisher Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment E 2 Primrose Gardens London NW3 4TJ |
Company Name | DMA (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 54 Station Lane Old Whittington Chesterfield Derbyshire S41 9QX |
Company Name | Busy Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Castleton Road Birmingham West Midlands B42 2RS |
Company Name | ALAN E Mitchell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR |
Company Name | Flowers In Fulwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rwco Valley House Kingsway South Team Valley Gateshead NE11 0JW |
Company Name | City Relocations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Company Name | Stella Smith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Mount Old Blandford Road Salisbury SP2 8BZ |
Company Name | Apollo Engineering & Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Norwood Drive Morecambe Lancashire LA4 6LT |
Company Name | Plus Rooms.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 Finchley Road London NW3 5JS |
Company Name | Baker Clarke Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Destiny Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Riskalliance Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Company Name | Elmgrove Park Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1c, Crucible Close Coleford Gloucestershire GL16 8RE Wales |
Company Name | Dylan Evans Adeiladwr Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penbryn Caled Maenan Llanrwst Gwynedd LL26 0UR Wales |
Company Name | Weston Clevedon & Portishead Railway Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Hazelwood Road 11 Hazelwood Court Birmingham B27 7XP |
Company Name | Belleisimo Pizza Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Melbourne Place High Barnes Sunderland SR4 8LN |
Company Name | Universal Personal Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Wright Jewels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Frontline Pos And Display Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20, The Circle Queen Elizabeth Street London SE1 2JE |
Company Name | Gesher |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Oxford Terrace Gateshead Tyne And Wear NE8 1RQ |
Company Name | Rib Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG |
Company Name | Michelle Cundle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Elite Car Refinishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Regal Industrial Estate Gorton Road Manchester M12 5BX |
Company Name | S.T. Advertising Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38-40 Upper Park Road Salford M7 4GZ |
Company Name | Redspot Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Kings Road Basildon SS15 4AB |
Company Name | Swimsmart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Lumley Opticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Denton House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Company Name | Little Gems Salon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Sandygate Road Sheffield S10 5RZ |
Company Name | Lazurnaya Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 665 Finchley Road London NW2 2HN |
Company Name | Connext Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Riverside Waters Meeting Road Bolton Lancashire BL1 8TU |
Company Name | Park Plaza Hotels (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP |
Company Name | Anemona Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dept 2081 196 High Road, Wood Green London N22 8HH |
Company Name | D & W Minshall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | I Want To Buy A Car Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Construction House Runwell Road Wickford Essex SS11 7HQ |
Company Name | Surrey Electrical Engineers & Locksmiths Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Green Lane Business Park 238 Green Lane London SE9 3TL |
Company Name | ANDY Mann Structural Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG |
Company Name | Hear Line Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Illingworth Windsor Berkshire SL4 4UP |
Company Name | Twonineone Electrical Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Company Name | New Street Garage (Winkhill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winkhill Leek Staffordshire ST13 7PW |
Company Name | SDSA Leicester |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 C/O Soft Touch Arts 50 New Walk Leicester LE1 6TF |
Company Name | The White Horse At Ampfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brewery House High Street Twyford Winchester SO21 1RG |
Company Name | E & S Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3000 Aviator Way Manchester Business Park Greater Manchester M22 5TG |
Company Name | Pencil Pots Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Grays End Close Grays Essex RM17 5QR |
Company Name | Damian Evans Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Studio/Workshop 5 Open Market Marshalls Row Brighton BN1 4JU |
Company Name | Rourke Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Lucas Reis Lansdowne House 85 Buxton Road Stockport SK2 6LR |
Company Name | SW1 Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cleeve Cottage Prince Of Wales Road Outwood Redhill RH1 5QU |
Company Name | Rosehill Marigot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 22 The Link Business Centre 2nd Floor Tylers House Southend On Sea Essex SS1 2BB |
Company Name | Louis Michael Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate Office Village 286a Chase Road Southgate London N14 6HF |
Company Name | SAS Drain Services (NW) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX |
Company Name | Eleanor Cross Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hazelford Slades Orchard Horton Ilminster Somerset TA19 9SQ |
Company Name | Crossgates Boarding Kennels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Crossgates Farm Broughton Road Dalton-In-Furness Cumbria LA15 8JR |
Company Name | Jetstarter Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Company Name | M J Marine Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Alverton Street Penzance Cornwall TR18 2QP |
Company Name | Coomtech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 330 High Holborn Holborn Gate London WC1V 7QH |
Company Name | Ecokirk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Candor Probus Truro Cornwall TR2 4JF |
Company Name | Rosewell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Company Name | Headlane Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 13 Clock Tower Road Isleworth TW7 6GF |
Company Name | Kerball Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Redhead Accountancy Ltd Bank House Griffin Street Broughton-In-Furness LA20 6HH |
Company Name | The Training Brokers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wesley House Wesley Street Swinton Manchester Lancashire M27 6AD |
Company Name | Jay Security Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 And 5 Regis Business Park Grace Road Sheerness Kent ME12 1HA |
Company Name | RYAN Property Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 144 Gunnersbury Avenue London W3 8LA |
Company Name | Perfect Pizza (Slough) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 275 High Street Slough SL1 1BN |
Company Name | Fourstar Minicabs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 38 Cranbrook Road Ilford IG1 4NF |
Company Name | D Webster Golf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lytham Golf Academy Lytham Road Warton Preston PR4 1TE |
Company Name | Codefront Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Development And Technical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Park View Cwmfelin Maesteg Mid Glamorgan CF34 9HF Wales |
Company Name | Lime HR Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Benica Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2a, Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ |
Company Name | Bagots Court Ab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2, Bagots Court Bagot Street Abbots Bromley Rugeley WS15 3DA |
Company Name | Wilsons Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
Company Name | Andrew Watson And Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Company Name | Welsh Tyre Recycling Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit S Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UP Wales |
Company Name | My Pet's Vets Leigh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Friars Gate, 1011 Stratford Road Shirley West Midlands B90 4BN |
Company Name | Just Birnie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Manor Main Street Grove Wantage Oxfordshire OX12 7JJ |
Company Name | T & D Ventilations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Station Road Rainham Kent ME8 7PH |
Company Name | Manchester & Ashton Roofing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1353 Ashton Old Road Higher Openshaw Manchester Lanchashire M11 1JT |
Company Name | Fire Regulated Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lowton Business Park Enterprise Way Lowton Warrington WA3 2AP |
Company Name | Rolling Rims Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Walter Way Silver End Witham CM8 3RJ |
Company Name | Pause Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 Mytre Court John Mews London WC1N 2PA |
Company Name | Redan Consultancies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Leslie St Blairgowrie Perthshire PH10 6AW Scotland |
Company Name | JW Rook Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Jeffrey Bell Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Highwayside 3 Talbot Road Bowdon Altrincham Cheshire WA14 3JD |
Company Name | Westbrook Medical Services (Swansea) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 07520086 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | French Gardens (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bridge End Sawmills Anick Road Hexham Northumberland NE46 4JN |
Company Name | Dalmor Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 65 40 Occam Road Surrey Research Park Guildford GU2 7YG |
Company Name | Pb Contracts (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Xmusic Sync Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Ainsdale Road London W5 1JX |
Company Name | Concrete Cutters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU |
Company Name | Premier Flutes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The New Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW |
Company Name | Pontefract Chiropractic Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Mortain Road Rotherham South Yorkshire S60 3BY |
Company Name | Repair My Console Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Turner Road Leicester LE5 0QA |
Company Name | Greenmount Carpets (Camborne) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heather House Caradon Hill Pensilva Liskeard PL14 5PJ |
Company Name | Dekrow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Derome Hammond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | L S Design And Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 6 Filanco Court 44-46 Uxbridge Road London W7 3PP |
Company Name | Paul Regan Organisation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Aspreys Accountants Ltd No. 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Company Name | Bridgford Professional Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Newton Drive West Bridgford Nottingham NG2 7LX |
Company Name | Lunarus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Larch House 48c Main Street Lowdham Nottingham NG14 7BE |
Company Name | Gritfaloc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Furness Road Morden Surrey SM4 6PS |
Company Name | Premier Fleet Services (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Premier House Beveridge Lane Bardon Hill Coalville Leicestershire LE67 1TA |
Company Name | A1 Nails & Tanning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Station New Road Old Tupton Chesterfield Derbyshire S42 6DD |
Company Name | Children's World (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wynn House Halesfield 20 Telford TF7 4QU |
Company Name | 4TH Battalion Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sandwell Business Development Centre Unit 207 Oldbury Road Smethwick B66 1NN |
Company Name | Broadley Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Company Name | Cladex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR |
Company Name | Sm Medical (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU |
Company Name | Xibit Hair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | A Ellis Fabrications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 141 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AT |
Company Name | South West Fabrications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 High Street Bideford Devon EX39 2AT |
Company Name | Brite-Move Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | G L Evans Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Grange Farm Tathwell Lincolnshire LN11 9SP |
Company Name | Lee's Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Company Name | DN Kitchen Fitting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | LSJ Supermarket Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 985 Leeds Road Bradford West Yorkshire BD3 7ND |
Company Name | K. A. Property Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 199 Southborough Lane Bickley Kent BR2 8AR |
Company Name | McLellan Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94/96 Moorside Road Swinton Manchester M27 0HJ |
Company Name | Avec Cookers (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX |
Company Name | R & S Accountancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Spinnells Road Harrow Middlesex HA2 9RA |
Company Name | Regentwell Entertainment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wey Court West Union Road Farnham Surrey GU9 7PT |
Company Name | Silverhill Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Castleton Road Ruislip HA4 9QH |
Company Name | Summerdawn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Company Name | Carpet Clearance (Dewsbury) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Crackenedge Lane Dewsbury West Yorkshire WF13 1QD |
Company Name | Sleepsystems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Winstanley Road Billinge Wigan WN5 7XB |
Company Name | Paul James Blinds & Curtains Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 209a Station Lane Hornchurch RM12 6LL |
Company Name | Central Ceramics (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Chantry Heath Cottages Chantry Heath Lane Stoneleigh Coventry CV8 3DS |
Company Name | Book On Line Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Bridge Street Andover SP10 1BW |
Company Name | Cahoot Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | KANJ Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chancton House C/O Satch Consultants Ltd The Wharf Midhurst West Sussex GU29 9PX |
Company Name | Bennetts Haulage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Castle Street Reading RG1 7SN |
Company Name | Mariard Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 152 Bawtry Road Bramley Rotherham South Yorkshire S66 2TS |
Company Name | GCF Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA |
Company Name | Jiang And Zhou Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | Phoenix Build & Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Middle Hill Cottage Martin'S Avenue Heath Charnock Chorley Lancashire PR7 4DH |
Company Name | Averroes Pharmacy (Bradford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL |
Company Name | Boroughbridge Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Yarm Road Stockton-On-Tees TS18 3NJ |
Company Name | AAA Lg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Brookfield Road Hucclecote Gloucester GL3 3HE Wales |
Company Name | Chill Promotions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Toronto Drive Smallfield Horley Surrey RH6 9RB |
Company Name | Singh Stores (GB) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Victoria Dtreet Blantyre Glasgow G72 0BS Scotland |
Company Name | Barry Chapman Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sillerdeen Barreldykes Way Old Rayne Insch Aberdeenshire AB52 6SA Scotland |
Company Name | Graeme Monteith Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Eastwood Avenue Giffnock Glasgow G46 6LS Scotland |
Company Name | Specialist Screed (Flooring) Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address East Malling Enterprise Centre New Road New Road East Malling Kent ME19 6BJ |
Company Name | Serai Tech Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 Noblefield Heights Great North Road London N2 0NX |
Company Name | Fortuna Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | ATSM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Albany Mews Parabola Road Cheltenham Gloucestershire GL50 3AP Wales |
Company Name | Greenbank Lawyers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 23 Blackburn Enterprise Center Furthergate Blackburn BB1 3HQ |
Company Name | Bespoke Joinery (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Spring Lane Whittington Lichfield WS14 9NA |
Company Name | Walk On Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Tile Cross Trading Estate Tile Cross Road Birmingham West Midlands B33 0NW |
Company Name | Heron Property Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Company Name | Sotto Sotto Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 North Parade Bath BA2 4AL |
Company Name | Validation & Qa Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Lewin Street Middlewich CW10 9AS |
Company Name | R S P L UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 High Street Acton London W3 6ND |
Company Name | James Grace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Market Street Tottington Bury Bury BL8 3LJ |
Company Name | Anthony Davies Property Group Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY |
Company Name | Anthony Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL |
Company Name | JBP Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Altero Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Newman Decorators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Rawal Halal Chinese Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 250 Barkerend Road Bradford West Yorkshire BD3 9DB |
Company Name | A&R Vernon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Menner Gwidden House Tresavean Lanner Redruth TR16 6JN |
Company Name | QSM (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Pedlars Walk Ringwood Hampshire BH24 1EZ |
Company Name | Right-Line Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Company Name | Langley Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 The Flour Mills Burton-On-Trent DE15 0TP |
Company Name | Global Drug Survey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Amherst Avenue London W13 8NQ |
Company Name | Sorbie Hayes In The Green Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | David Roche Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House Milford Road Elstead GU8 6HF |
Company Name | Ipram Asset Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 Dalton Court Commercial Road Darwen BB3 0DG |
Company Name | Adam Winstock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Amherst Avenue London W13 8NQ |
Company Name | S.R.P. Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Suite 02 Unit 6,The Forum Hanworth Lane Chertsey Surrey KT16 9JX |
Company Name | The Knightland Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lower Ground Floor 139 Osbaldeston Road London N16 6ND |
Company Name | Genius & Me Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Forest Farm Business Park Fulford York YO19 4RH |
Company Name | Building, Engineering & Construction Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Harrow Middx HA3 8RR |
Company Name | Garden Village Vets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Manor Parade Hatfield AL10 9JS |
Company Name | GWS Lean Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | Penhaven Rectory Barns & Meadow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen Street Exeter Devon EX2 4HY |
Company Name | NHC Birmingham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 The Green Kings Norton Birmingham West Midlands B38 8RS |
Company Name | Nailcote Grange Accountancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Fein Bank Coventry West Midlands CV4 9XQ |
Company Name | Radiosoft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Chepstow Crescent Ilford Essex IG3 8JJ |
Company Name | Simplest Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 152 Bawtry Road Bramley Rotherham South Yorkshire S66 2TS |
Company Name | Blue Bell Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Wolsey Road Northwood Middlesex HA6 2EH |
Company Name | The Wheel Pub Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Glanyrafon Isaf Brynberian Brynberian Crymych Pembrokeshire SA41 3TG Wales |
Company Name | QX Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | Eastern Foods (Scotland) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apex House 65a Berkeley Street Glasgow G3 7DX Scotland |
Company Name | Brooks Garden Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | Quilting 4U Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 11, Hickwell Mills Hick Lane Batley WF17 5TD |
Company Name | NSQE Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Lloyd Baker Street London WC1X 9AA |
Company Name | Freeland Nurseries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1c Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR |
Company Name | Vamp London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN |
Company Name | Altwood Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Larch Gates Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Company Name | Cc Private (202) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 New Walk Place Leicester LE1 6RU |
Company Name | S & S Property Management (MCR) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | S&S Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | Kleenrite (MCR) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address York House 250 Middleton Road Manchester M8 4WA |
Company Name | Pro Cycle Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | S&S Block Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | Leythe Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50-54 Back Lane Holmfirth HD9 1HG |
Company Name | Advanced Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Market Street Atherton Manchester M46 0DA |
Company Name | Arcusin UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fallows Dairy Farm Honeyknab Lane Oxton Southwell Nottinghamshire NG25 0RD |
Company Name | Film First Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Upper Brents Faversham Kent ME13 7DL |
Company Name | Didier Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 B Kensington Church Street London W8 4BY |
Company Name | Medal House Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS |
Company Name | J Barham Driver Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cherry Tree Bungalow Church Road Ten Mile Bank Downham Market Norfolk PE38 0EJ |
Company Name | Humberstone Consulting Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Burgage House Burgage Southwell NG25 0EP |
Company Name | One Step To Be Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Kestrel Close Bridgend Industrial Estate Bridgend CF31 3RW Wales |
Company Name | M R Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Stag Care Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8th Floor , 167 Fleet Street London EC4A 2EA |
Company Name | Wild Stretch Limousines Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Company Name | Doberdayz Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43-45 High Road Bushey Heath WD23 1EE |
Company Name | Grovewell Engineering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tradewinds Harbour View Whitehaven Cumbria CA28 9AD |
Company Name | Ringo Pizza Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elm Tree House Britwell Salome Watlington Oxfordshire OX49 5LG |
Company Name | Wlm.Digital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor Absol House Ivy Road Chippenham Wiltshire SN15 1SB |
Company Name | Whitworth Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Buxton Street Whitworth Lancashire OL12 8NB |
Company Name | Sparks Investment Assets Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Exeter House Beaufort Court, Sir Thomas Longley Rd Medway City Estate Rochester Kent ME2 4FE |
Company Name | B M Live Events Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 135 Longdon Road Knowle Solihull B93 9HY |
Company Name | Mahabharata Productions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Wigmore Street Third Floor London W1U 1PZ |
Company Name | Badri It & Consultancy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 12 Missour Trading Estate Missouri Avenue Salford M50 2NP |
Company Name | Fleetline Vehicle Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR |
Company Name | MGSM Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Glen Devon Wey Court New Haw Addlestone Surrey KT15 3JN |
Company Name | Andrew Rivers Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Winter's Footwear Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Greenwich Builders (South East) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
Company Name | Space Management And Projects Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Gifts Of London Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 7 594 Commercial Road London E14 7JR |
Company Name | ZAT Personnel Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Stephens Road London E15 3JJ |
Company Name | Nova Trading (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sellrain House Moor Court Whitburn Sunderland SR6 7JU |
Company Name | Body 1st Nutrition Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Sedgemere Road Yardley Birmingham B26 2AT |
Company Name | Leading Dental Implants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Woodgate Avenue Northaw Potters Bar EN6 4EW |
Company Name | Alreas Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 710 Westcliff Apartments 1 South Wharf Road London W2 1JD |
Company Name | Usman (GB) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20-22 Cumberland Road Greenock PA16 0TW Scotland |
Company Name | Leaks Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139 Camberwell Grove London SE5 8JH |
Company Name | Marshday Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Top Floor 237 Regents Park Road London N3 3LF |
Company Name | UK Heritage Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Ellenborough House Australia Road London W12 7NA |
Company Name | E & H Griffith & Sons Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Lloyd Street Llandudno Llandudno North Wales LL30 2UU Wales |
Company Name | RDB Express Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Avondale Gardens Hounslow TW4 5HX |
Company Name | Wazobia Nations Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Ellenborough House Australia Road London W12 7NA |
Company Name | MKA Trading (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 High Street Thornton Heath CR7 8RY |
Company Name | Smile Ealing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 The Mall Ealing London W5 5LS |
Company Name | BDR Engineering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Boston Studio Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Rylett Crescent 54 Rylett Crescent London W12 9RH |
Company Name | Go 4 Pizza Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 282 Stoke Poges Lane Slough Berkshire SL1 3LL |
Company Name | ABL Management Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Basement - The Curve 2-4 Victoria Road London NW4 2BE |
Company Name | The Age Of Smart Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Fernhurst Drive Goring-By-Sea Worthing West Sussex BN12 5AS |
Company Name | 3D Lettings Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Linden Avenue Dronfield Derbyshire S18 2FD |
Company Name | Mark Bradley Engineering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Temple Chambers 16a Belvoir Road Coalville Leicestershire LE67 3QE |
Company Name | Target Interior Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Lawford Gardens Kenley CR8 5JJ |
Company Name | Watford Velmurugan Trust (Wvmt Uk) |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 453 St. Albans Road Watford Hertfordshire WD24 7RZ |
Company Name | RIS Electrical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL |
Company Name | SSA Entertainment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 13/14 Margaret Street London W1W 8RN |
Company Name | Moffatt Benefit Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woolsack Barn Financial Planning Centre 24 Market Street Ely Cambs CB7 4LS |
Company Name | CIB Plant Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL |
Company Name | RUSU Razvan Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Leonard Avenue Morden Surrey SM4 6DW |
Company Name | Organisational Intelligence Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | HQ Worldwide Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Construction House Runwell Road Wickford Essex SS11 7HQ |
Company Name | Thomas Masters Removals Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
Company Name | Total Management Solutions 2010 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 106 Waidshouse Road Nelson Lancashire BB9 0RS |
Company Name | Hertfordshire Transport Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | James Car Wash Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Star Bus (Luton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Guardian Business Park Dallow Road Luton LU1 1NA |
Company Name | Think Faces Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Harbac UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6th Floor Walker House Exchange Fla Liverpool L2 3YL |
Company Name | Masters Of Movement Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Company Name | Ruth Keating Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | ADC Creative Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Mark Walsh Associates Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Adapta Products Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Farm Avenue Swanley Kent BR8 7JA |
Company Name | Romsey Carpentry And Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bournemouth Road Chandler'S Ford Eastleigh Hampshire SO53 3AP |
Company Name | Kumquat Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St Mary'S Gate Priory Close Lancaster LA1 1XB |
Company Name | Mobiles 4 U Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Kirkgate Wakefield West Yorkshire WF1 1HS |
Company Name | Kr Medical Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 985 Leeds Road Bradford West Yorkshire BD3 7ND |
Company Name | Deniz (2010) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 High Street Walthamstow E17 7LD |
Company Name | H & M English Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 346 Burley Road Leeds LS4 2NZ |
Company Name | Mondiale International Drink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | RHG Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118b Oxford Road Reading Berks RG1 7NG |
Company Name | Dialogue & Renewal Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 301g Winchester House (3rd Floor) 259-269 Old Marylebone Road London NW1 5RA |
Company Name | Cenerentola Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 High Street East Grinstead West Sussex RH19 3AW |
Company Name | Loghin Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 A Micklefield Way Borehamwood Hertfordshire WD6 4LG |
Company Name | Fresh Look 4 London Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Tradescant Road London SW8 1XD |
Company Name | Sturzu Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Manor Road Mitcham Surrey CR4 1JG |
Company Name | NELU & Mario Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Maycross Avenue Morden London SM4 4DF |
Company Name | Mihai Adriano Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 286a Court Road Mottingham London SE9 4TU |
Company Name | Rediu Daniel Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 A Micklefield Way Borehamwood Hertfordshire WD6 4LG |
Company Name | DESI Delite Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Bromefield Stanmore Middx HA7 1AE |
Company Name | S K Puri Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Bromefield Stanmore Middx HA7 1AE |
Company Name | Premier Halal Meats Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119 Healds Road Dewsbury West Yorkshire WF13 4HT |
Company Name | Saaras Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Coombe Road New Malden Surrey KT3 4QE |
Company Name | Unique Tyres & Mot Centre Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 151-153 Cheetham Hill Road Manchester M8 8LY |
Company Name | Townscape Realty Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
Company Name | Gleam Window Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Clarkson Avenue Heckmondwike West Yorkshire WF16 9JZ |
Company Name | Barann Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Evolve One Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Norwich Road Exeter Devon EX4 2DN |
Company Name | Spice Rouge Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 99a High Street Stevenage SG1 3HR |
Company Name | Entech Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Victoria Street Newcastle Upon Tyne NE4 7JU |
Company Name | L Plates School Of Motoring Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tadis House 455 Whalley New Road Blackburn BB1 9SP |
Company Name | Kingsgate (London) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
Company Name | Zerohunter Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Crowther Avenue Calverley Pudsey West Yorkshire LS28 5SB |
Company Name | EURO Classic Car Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-11 Vittoria Street Birmingham B1 3ND |
Company Name | Usktown Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 195 Gipsy Road West Norwood London SE27 9QY |
Company Name | Romeblue Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Mill Street Brierley Hill West Midlands DY5 2RG |
Company Name | Uxberry Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Podsta (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 159-161 King Street Dukinfield Cheshire SK16 4LF |
Company Name | Jesterpark Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Wensleydale Road Bradford West Yorkshire BD3 8NA |
Company Name | Grandstand Property Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pollard Drive Nantwich Cheshire CW5 7EQ |
Company Name | Newsilver Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Raj Paul The Working Jewellers Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Larchfold Leisure Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD |
Company Name | Enduram Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Gartrice Grove Halfway Sheffield S20 4SZ |
Company Name | Tinworth Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY |
Company Name | Octray Designs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 490 Bethnal Green Road London E2 0EA |
Company Name | Food Mama's Kitchen Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Loring Road Isleworth Middlesex TW7 6QE |
Company Name | Appley Bridge Pub Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Station House The Railway Sidings Off Appley Lane North Appley Bridge, Wigan Lancs WN6 9AE |
Company Name | DILI D'Ali 2006 Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | MCR Sys Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Budding Rose (East Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 St. Georges Avenue Bridlington North Humberside YO15 2EE |
Company Name | Positive Numbers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Her Fitness Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Berwick Avenue Whitefield Manchester M45 6DL |
Company Name | Wow Camp Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Berwick Avenue Whitefield Manchester M45 6DL |
Company Name | Ladies Who Lift Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Berwick Avenue Whitefield Manchester M45 6DL |
Company Name | D P L Heating & Plumbing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Sheldwich Close Leigh Lancashire WN7 3HN |
Company Name | Dine Asia (East Sussex) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dine Asia High Street Nutley Uckfield East Sussex TN22 3NG |
Company Name | HK's Fuel & Fertilizers Producers Grp Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Great Clowes Street Salford Manchester Lancashire M7 1RN |
Company Name | Romeng Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 5 Aubrey Moore Point Abbey Lane London E15 2RZ |
Company Name | Classic Thai Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 131 Lichfield Street Walsall WS1 1SL |
Company Name | AJEY Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH |
Company Name | Nee How Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 755 Romford Road Manor Park London E12 5AW |
Company Name | Affordable Art Company Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40-42 High Street Maldon Essex CM9 5PN |
Company Name | Seashore Design Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barcombe 33 Delves Avenue Tunbridge Wells Kent TN2 5DP |
Company Name | Oceandive Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 38 Cedra Court Cazenove Road London N16 6AT |
Company Name | Whitewest Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Selesta Leisure Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58a Branksome Drive Nabwood Shipley West Yorkshire BD18 4BE |
Company Name | Entry Systems Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Pevensey Way Frimley Camberley Surrey GU16 9YJ |
Company Name | Longtown Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Oyster Palace Montrose Road Chelmsford Essex CM2 6TX |
Company Name | Vulcanex Industries Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Grosmont Road Middlesbrough Cleveland TS6 8HW |
Company Name | Larchwest Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Language House 3rd Floor 76-78 Mortimer Street London W1W 7SA |
Company Name | Lifewood Originals Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Perfectly Gifted (Cumbria) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Valley Drive Barrow-In-Furness Cumbria LA13 9JF |
Company Name | Oakstand Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Company Name | J R & J B Longmire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Farmhouse Nettleslack Broughton Beck Ulverston Cumbria LA12 7PN |
Company Name | Hydepark Commercial Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bridge Street Row East Chester CH1 1NW Wales |
Company Name | Shoremaster Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Bury Old Road Manchester M8 5BW |
Company Name | Kirkenwell Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA |
Company Name | Yellowbulb Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address East Wing Tristford House Harberton Totnes Devon TQ9 7RZ |
Company Name | Megamar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Bungalow Conder Green Road Galgate Lancaster LA2 0NS |
Company Name | Staplewell Trading Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 75 Bridge Street Row East Chester CH1 1NW Wales |
Company Name | Monzaday Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40a Rutland Gardens Hove East Sussex BN3 5PB |
Company Name | Prolinex Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Northernstone Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Old Bedford Road Luton LU2 7PD |
Company Name | Victrex Systems Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Woodlands Linton Cambridge CB21 4UF |
Company Name | Quartwell Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Wensleydale Road Bradford West Yorkshire BD3 8NA |
Company Name | Special Lahori Kulfi Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 171 Barlow Road Levenshulme Manchester M19 3HE |
Company Name | R H Auto Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Plumtree Close Dagenham Essex RM10 8UF |
Company Name | Fish McDish Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Innocent Tears Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Ennerdale Road Stretford Manchester Lanc M32 0BJ |
Company Name | Insuredbay Web Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lear House 259 Cranbrook Road Ilford Essex IG1 4TG |
Company Name | JALA Ram (2) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
Company Name | Friendship Chinese Restaurant Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Rockwell Avenue Kingsweston Bristol BS11 0UF |
Company Name | Ellcrys Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Dale Road Rochester Kent ME1 2JP |
Company Name | Greybytes Cybertech Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 646c Kingsbury Road London NW9 9HN |
Company Name | Indianway Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Station Road Desborough Kettering Northamptonshire NN14 2RL |
Company Name | JALA Ram (1) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
Company Name | Gostosa Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street London NW10 4SJ |
Company Name | Airport Express (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | KAR & Car Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 248 Oldham Road Failsworth Manchester M35 0HB |
Company Name | Koonix Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-11 Vittoria Street Birmingham West Midlands B1 3ND |
Company Name | Network And Learn Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Fiveways Bakery Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Albion Rd New Mills High Peak SK22 3EX |
Company Name | MCR Adv Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Solway Packaging Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carleton House Gray Street Workington Cumbria CA14 2LU |
Company Name | DPMC (London) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Company Name | Same Day Smiles Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU |
Company Name | Tradehill Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Ben Jonson Road London E1 3NN |
Company Name | S & S Moon Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barnsyde North Scale Walney Barrow-In-Furness LA14 3RW |
Company Name | Readygrass Installations Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Innovation House 72b Liverpool Road Crosby Liverpool L23 5SJ |
Company Name | Spaghetti Studios Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Company Name | Valuedecision Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Olive Road London NW2 6UT |
Company Name | O & S (Cheshire) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Albion Road New Mills High Peak Derbyshire SK22 3EX |
Company Name | Ipower Installations Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southview House 180 Halifax Old Road Huddersfield HD2 2SQ |
Company Name | Vibezone Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | James McMillan Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Packington Hill Kegworth Derby DE74 2DF |
Company Name | Starmore Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 152a New Cross Road London SE14 5BA |
Company Name | Videogame Nation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Company Name | Opolo Energy Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH |
Company Name | Dynamic Bookkeeping Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-13 High Street Wells Somerset BA5 2AA |
Company Name | Cheshire Care And Companionship Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Ripon Close Tytherington Macclesfield Cheshire SK10 2WQ |
Company Name | Right Choice Implant Centres Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | United Smile Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Clear Choice Implant Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Same Day Implant Centres Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Dr.Pt Low Integrative General Practice Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Spirit Quay London E1W 2UT |
Company Name | Same Day Implant Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Clear Choice Implant Centres Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Right Choice Implant Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Allon4 Implant Centres Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Same Day Smile Centres Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Allon4 Implant Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Same Day Smile Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Executive Diamond Travel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rural Business Centre Myerscough College Bilsborrow Preston PR3 0RY |
Company Name | Vanessa Waite Social Care Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Oxford Street Cleethorpes N.E. Lincolnshire DN35 8RG |
Company Name | M.P. Grocers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 London Road St Albans Hertfordshire AL1 1LR |
Company Name | Angela Gaiger Social Care Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Campden Crescent Cleethorpes N.E. Lincolnshire DN35 7UL |
Company Name | Kebab City Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 201a Cumberland House 80 Scrubs Lane London NW10 6RF |
Company Name | HR Wise Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 420a Streatham High Road Streatham London SW16 3SN |
Company Name | GBL Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Le - Raaj Cuisine Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 West Road Newcastle Upon Tyne NE4 9PX |
Company Name | Lokadis Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Raynville Way Leeds LS12 2JZ |
Company Name | Delta Obstruction Lights Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Delta House Wrigley Street Oldham OL4 1SL |
Company Name | Taurus Design & Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Quarry Hill Road Tonbridge Kent TN9 2RN |
Company Name | SLAS Designs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Europe Way Cockermouth Cumbria CA13 0RJ |
Company Name | Rathlin Leisure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 C/O Gillespie Inverarity & Co Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Company Name | Anwer Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Company Name | G75 Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | Donik Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Cl Hairdressing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address PO Box 15697 124 Mercot Close Redditch Worcestershire B97 9LW |
Company Name | Production Process Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Garstang Road Preston Preston Lancs PR1 1LD |
Company Name | Pakistani Bazaar Online Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 361-363 Killinghall Road Bradford West Yorkshire BD3 7JF |
Company Name | E & T (Services) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 291 Green Lane London SE9 3TB |
Company Name | Polclean Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Bossall Avenue Manchester M9 6EN |
Company Name | Hard Design & Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Company Name | Benhill Heating Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alva House Valley Drive Gravesend Kent DA12 5UE |
Company Name | Practice Management Assistance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 South Park Road Macclesfield Cheshire SK11 6RP |
Company Name | K&D Plumbing & Tiling Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Fox Lane Court Frecheville Sheffield S12 4UZ |
Company Name | D P Joinery And Developments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Mend-It Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Fox Lane Court Frecheville Sheffield S12 4UZ |
Company Name | HTM Drinks Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Tilltrade Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hawkstone House Valley Road Hebden Bridge HX7 7BL |
Company Name | A & S (MON) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Rd Newport South Wales NP19 0DQ Wales |
Company Name | Media City Living Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Navigation View Rochdale Lancs OL16 5JF |
Company Name | XLR8 Team Challenge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Newberry Road Weymouth Dorset DT4 8LW |
Company Name | Commercial Contact Consultants Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lowdale Hall West Sleights Whitby North Yorkshire YO22 5AJ |
Company Name | Adam And Paul - Overseas Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | The Elec Co (South East) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Fielden Terrace Northfleet Gravesend Kent DA11 8FN |
Company Name | Believe PR Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 The Edge Clowes Street Salford Manchester M3 5NB |
Company Name | Property Investments (Staffordshire) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | UK Properties Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 B Degnaham Road Degnaham Industrial Estate Rushlome Manchester M14 5ED |
Company Name | Property Box (South East) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Fielden Terrace Northfleet Gravesend Kent DA11 8FN |
Company Name | Tabatalive Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 230 Southport Road Bootle Merseyside L20 9EL |
Company Name | JANE Cameron Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Woodlands Woking Surrey GU22 7RU |
Company Name | Manor HR Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Orangery Victoria Terrace Saltburn-By-The-Sea Cleveland TS12 1HN |
Company Name | OC Premier Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brentmead House Britannia Rd London N12 9RU |
Company Name | Recoverylink Cic |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chippenham Clyst Honiton Exeter Devon EX5 2NG |
Company Name | Art-Build 40 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 407 Middleton Road Carshalton Surrey SM5 1HU |
Company Name | Timberstore (Eastern Region) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address David Rubin & Partners Llp 26-28 Bedford Row London WC1R 4HE |
Company Name | SAGI Kraus Domestic Appliance Repairs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1b The Danes Crumpsall Lane Manchester M8 4ED |
Company Name | Hegarty Locums Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Tredegar Terrace London E3 5AH |
Company Name | Alishba Exclusiv Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 434a Wilbraham Road Chorlton-Cum-Hardy Manchester M21 0AS |
Company Name | Bibis (Berkshire) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | B H L Civil Engineering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Taxi Pm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Give Green Gifts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 High Street Waltham Cross Herts EN3 6QT |
Company Name | Affordable Business Systems Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bridge House River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Ballroom Project Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 1-2 , Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS |
Company Name | R.V. Combined Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Fomen Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 177 Broadway Urmston Manchester M41 7NW |
Company Name | E B Hutny Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Farleigh Hill Maidstone Kent ME15 6RG |
Company Name | Custom Funk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | SRS Fire & Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Leswell Lane Kidderminster Worcestershire DY10 1RN |
Company Name | Marsupials Ne Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Tyne View Lemington Newcastle Upon Tyne Newcastle Upon Tyne NE15 8DE |
Company Name | Dalriada Consulting (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 18 Alwyne Mansions Alwyne Road London SW19 7AD |
Company Name | Verouche Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Dairy Park Lane Beaconsfield Buckinghamshire HP9 2HT |
Company Name | Las Enfield Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | DSS Claims Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Bowden Road Garston Liverpool L19 1QN |
Company Name | TIM Goldby Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Simply Theatre Tickets Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 5, 207 Cranbrook Road Ilford Essex IG1 4TD |
Company Name | Daily Maids Commercial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Magpie Court Stonehouse Gloucestershire GL10 2HY Wales |
Company Name | Soul-Heart Therapies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 447 Kenton Road Harrow Middlesex HA3 0XY |
Company Name | TFK Guards Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293a Victoria Park Road Hackney London E9 5DY |
Company Name | Allure Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Hill Road Pinner Middlesex Pinner Middlesex HA5 1LB |
Company Name | Divine Care Foundation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Beaumont Avenue Southwell Nottinghamshire NG25 0BB |
Company Name | All-On-4 Dental Centres Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | All-On-4 Dental Clinics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | R & B Fruit & Veg Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Lansdowne Terrace Newcastle Upon Tyne NE3 1HN |
Company Name | Harry's Shoes Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 224 Dewsbury Road Leeds LS11 6ER |
Company Name | Consultancy 360 Degrees Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Uppingham Avenue Stanmore Middlesex HA7 2HY |
Company Name | Phoenix Pub Company (North West) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17-19 Park Street Lytham St Annes Lytham St Annes Lancs FY8 5LU |
Company Name | BBW No.1 Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3-8 Redcliffe Parade West Redcliffe Redcliffe Bristol BS1 6SP |
Company Name | Sarnies Coffee Shop Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Hand Court London WC1V 6JF |
Company Name | M & N (PVT) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 169 Armadale Road Bolton BL3 4TP |
Company Name | J.D. Travel (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | London Apparel Services (Enfield) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lpdc Building Progress Way Enfield Middlesex EN1 1YY |
Company Name | Peri Peri Steak And Grillhouse Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1264 Leeds Road Bradford West Yorkshire BD3 8LF |
Company Name | ALR Testing & Qa Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Crownhill Road Woodford Green Essex IG8 8JG |
Company Name | Hornsey Food Centre Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Ave Edmonton London N9 9BU |
Company Name | BHB Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Charlotte Street Stoke-On-Trent ST6 5SE |
Company Name | B H Construction (Kent) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD |
Company Name | Driver Assessment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Private Liaison Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner House 14 Manchester Square London W1U 3PP |
Company Name | Granata Design Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Spring Gardens Road High Wycombe Bucks HP13 7AG |
Company Name | Studio Essentials Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 15 Croydon Street Leeds LS11 9RT |
Company Name | DAVE Holt Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Profil Tyres UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 8-12 London Street Southport Merseyside PR9 0UE |
Company Name | Serena 10 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Darnley Street Glasgow G41 2LL Scotland |
Company Name | Alleyn Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 405b Cumberland House Scrubs Lane London NW10 6RF |
Company Name | Dresscode (Yorks) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Halifax Road Dewsbury West Yorkshire WF13 4HD |
Company Name | Gaecp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD |
Company Name | Techware Telecom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Lynwith Close Carlton Goole DN14 9RR |
Company Name | Discount Electrical Supplies Online Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ |
Company Name | Ladies First Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rural Business Centre Myerscough College Bilsborrow Preston PR3 0RY |
Company Name | Nimbus Sales Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cartwright House Tottle Road Nottingham NG2 1RT |
Company Name | Elimaxim Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Glebe Avenue Mitcham Surrey CR4 3DZ |
Company Name | Graphitex Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Chesham Street London NW10 0BH |
Company Name | Gainsford Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 98 Gainsford Road Bitterne Southampton Hampshire SO19 7BA |
Company Name | Patricia Dunstan Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Vallis Way London W13 0DD |
Company Name | Horseboxesforhire.co.uk Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ram House Chalky Lane Chessington Surrey KT9 2NF |
Company Name | DAVE Price Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167 Turners Hill Cheshunt Herts EN8 9BH |
Company Name | Cheeky Chimps (Warwick) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 3 - 4 Cape Industrial Estate Cattell Road Warwick CV34 4JN |
Company Name | Ph-Seven Interim Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Company Name | No-Vern Contracts Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG |
Company Name | White Tower Trading Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 7, Savant House 63 - 65 Camden High Street London NW1 7JL |
Company Name | ETEC Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Browning Place Coulsdon Surrey |
Company Name | As Claims (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31a Batley Road Heckmondwike West Yorkshire WF16 9NB |
Company Name | Gridiron Systems UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142 Old Fort Road Shoreham-By-Sea West Sussex BN43 5HL |
Company Name | Bargain Food & Drinks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 701 Windmill Lane Denton Manchester M34 2ET |
Company Name | Ornot Plans Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Chapel Street Orston Nottingham Nottinghamshire NG13 9NL |
Company Name | High Veld Geo Environmental Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Mount Farm Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Knowle Green Dore South Yorkshire S17 3AP |
Company Name | Wj Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Six Oaks Grove Retford Nottinghamshire DN22 0RJ |
Company Name | David Adair Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | PAEN Communications Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL |
Company Name | Pilot Heat Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit C2 Stafford Park 15 Telford Shropshire TF3 3BB |
Company Name | House Hub Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Writing Bids Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Caldera Road Telford Shropshire TF1 5LT |
Company Name | PMC Assessment & Training Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Briar Patch Cross Lanes Seascale Cumbria CA20 1EZ |
Company Name | Topwash Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Craven Park Road South Tottenham London N15 6AB |
Company Name | Fantastic Nails & Beauty Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Seymour Grove Old Trafford Manchester M16 0LN |
Company Name | Fine Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Caboodle Studio Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Curran Road Cardiff CF10 5NB Wales |
Company Name | Halal Grill Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119 Washway Road Sale Cheshire M33 7TY |
Company Name | Community Steps Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bellhouse Mews Sheffield South Yorkshire S5 0PL |
Company Name | Third Upfront Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Gables 11 Lantern View -New Mills High Peak SK22 3EE |
Company Name | Drinks Global (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 273-287 Regent Street London W1B 2HA |
Company Name | Joe-Design Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | CML No1 Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3-8 Redcliffe Parade West Redcliffe Redcliffe Bristol BS1 6SP |
Company Name | Bluebird Property Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Pool Meadow Cheslyn Way Walsall Walsall WS6 7PB |
Company Name | Sisou Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139 Amhurst Road Flat 2 London E8 2AW |
Company Name | DWE Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Barnsley Goldmine Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
Company Name | JJR Solutions Kent Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20/ Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | PSK Medical Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Palgrave Avenue Southall Middlesex UB1 2LY |
Company Name | OWEN Heating & Gas Engineers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Nick Page Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Temple Chambers 16a Belvoir Road Coalville Leicestershire LE67 3QE |
Company Name | IHA Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Palmer Park Avenue Reading Berkshire RG1 4DN |
Company Name | Capatcha Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Company Name | Dondali Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33a Union Street Nairn Highland IV12 4PR Scotland |
Company Name | Exquisite Products Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 184 Gallowgate Glasgow G1 5DR Scotland |
Company Name | One Global Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor 9 Kingsway London WC2B 6XF |
Company Name | True Life Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Austin Friars London EC2N 2QP |
Company Name | Sumath Civil & Structural Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Albert Street Bletchley Milton Keynes MK2 2UG |
Company Name | KAYA (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 599 Roman Road London E3 2RN |
Company Name | Lahori Takeaway Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142 Cheetham Hill Road Manchester M8 8PZ |
Company Name | Curry In A Hurry (SA) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 187 Chapel Street Salford M3 5EQ |
Company Name | CTML Carpentry & Joinery Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Harlech Close Strood Rochester Kent ME2 3QP |
Company Name | Farm5 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Pursley Road London NW7 2BS |
Company Name | Global Mrgl Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 Empire House Empire Way Wembley Middlesex HA9 0EW |
Company Name | Tanweer Fbmi (LON) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Woodcock Hill Kenton Middlesex HA3 0JF |
Company Name | Chauffer So Good Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Stainton Drive Heelands Milton Keynes MK13 7QW |
Company Name | Dun Cow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Company Name | Autolinks Birmingham Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 14 Stirchley Trading Estate, Hazelwell Road Birmingham B30 2PF |
Company Name | Dreams Software & Securities Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101b Melton Road Leicester LE4 6PN |
Company Name | TOL Can Tur Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Blueberry Education Systems Technology Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Station Terrace Llanybydder Carms Carms SA40 9XX Wales |
Company Name | DBB Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Aldreth Pearcroft Road Stonehouse Gloucs GL10 2JY Wales |
Company Name | Eve Hair & Beauty Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address F A Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Haugh Carpentry Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | Lifetime I D Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Log Cabins Cellars Clough Marsden Huddersfield West Yorkshire HD7 6LY |
Company Name | Khizzar Food Distributions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Vitoria Works Williams Road Gorton Manchester M18 7AY |
Company Name | Deleau Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Italian Decor Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Windsor Road Prestwich Manchester Manchester M25 0DB |
Company Name | The Black Cock Inn (Broughton-In-Furness) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West End Cottage Church Street Broughton-In-Furness Cumbria LA20 6HJ |
Company Name | Social Contact Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Chester Avenue Upminster Essex RM14 3JL |
Company Name | Interpest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Quarry Farm Close Hunwick Crook County Durham DL15 0XJ |
Company Name | Pinedown Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
Company Name | DRC Real Estate And Trade (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Ground Floor Chesson Road London W14 9QR |
Company Name | Green Industry Accountants Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 747 Green Lanes Winchmore Hill London N21 3SA |
Company Name | Car Products Direct Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1555a London Road Norbury London SW16 4AD |
Company Name | Dusters (TC) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 455/457 Warrington Road Culcheth Warrington WA3 5SJ |
Company Name | Equus Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Castle Close Romford RM3 7LN |
Company Name | Bridge Street Salon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Radcliffe Road Hitchin SG5 1QG |
Company Name | Pakistani Bazaar Wholesale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 361-363 Killinghall Road Bradford West Yorkshire BD3 7JF |
Company Name | Find That Chair.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Whyte Wash Laundry Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | Global Accountancy Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 Empire House Empire Way Wembley Park Middx HA9 0EW |
Company Name | P&G Supermarkets Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4-6 Loudoun Street Mauchline Ayrshire KA5 5BU Scotland |
Company Name | Vasar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Elm Park Road London E10 7NX |
Company Name | Pabaris Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Capital House 114 Pinner Road Northwood Middlesex HA6 1BS |
Company Name | Paper Bags Wholesale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1a Melbourn Street Royston Hertfordshire SG8 7BP |
Company Name | I.W.S.1 Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lombard Business Park 8 Lombard Road London SW19 3TZ |
Company Name | Helping Hands Facilities Management Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Lancaster Avenue Atherton Manchester Lancashire M46 9EJ |
Company Name | Casabella Italia Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Europa House Hick Lane Batley West Yorkshire WF17 5TD |
Company Name | The Perfect Handmade Cake Co Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114 Spring Lane Hemel Hempstead Hertfordshire HP1 3QL |
Company Name | Barsleisure Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | A B Pipeline & Process Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Whitehead Street Barrow-In-Furness Cumbria LA14 1AH |
Company Name | Unit 1 Bar Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | D.S.I. Bars Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | The Ivory Interior Gallery Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 Alaska Apartments 22 Western Gateway London E16 1BW |
Company Name | AGWM Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Courtyard Timothy'S Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NP |
Company Name | A Shade Warmer Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
Company Name | Sindt Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Company Name | Hotel-Fix Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cherry Tree House, Bridgnorth Road Norton Shifnal Shropshire TF11 9DY |
Company Name | Lean Executive Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Company Name | JHC Transport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 110 Hammondstreet Road Cheshunt Waltham Cross Hertfordshire EN7 6NX |
Company Name | Go 2 Homes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bon Ami Peerley Road East Wittering Chichester West Sussex PO20 8DW |
Company Name | Ipswich Electrical Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE |
Company Name | Nmactuarial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Company Name | Bratislava River Center Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145 - 157 St. John Street London EC1V 4PW |
Company Name | Aspire Bury Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 185 Parkhills Road Bury Lancashire BL9 9AF |
Company Name | Rj Fashions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 15 150-164 Homerton High Street London E9 6JA |
Company Name | Mc Technical Assignments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Company Name | Horizon Cbt Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | RSG Recycling Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Deacon Street Leicester LE2 7EF |
Company Name | Tj Contracting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Gainsborough Road Lea Gainsborough Lincolnshire DN21 5JJ |
Company Name | A&R Security Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Athol Street Manchester M18 7JP |
Company Name | MOR Industry Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
Company Name | Silesia Polish Deli Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Communitech Digital Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 South Coast Road Peacehaven BN10 8JJ |
Company Name | CSS Piping Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
Company Name | 101 Direct Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Horseshoe Park Horseshoe Road Pangbourne Berkshire RG8 7JW |
Company Name | Trendslab Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | DMB Studios Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Old Crofts Bank Urmston Manchester M41 7AB |
Company Name | Torquing Diesel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Earlswood Bracknell Berkshire RG12 7LB |
Company Name | Mindearth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | Flypets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Airworld House 33 High Street Sunninghill Berkshire SL5 9NP |
Company Name | Investors In People North Of England Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Company Name | IIP North West Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Company Name | IIP North Of England Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Company Name | Monster Vision Europe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Boundless Communications Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address South Side Aviation Leeds Bradford Airport Yeadon Leeds LS19 7UG |
Company Name | Beighton Sidings Rotherham Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Kingswood Marketing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Waldegrave Basildon Essex SS16 5EG |
Company Name | Pharmashelve Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF |
Company Name | Tradestream Contracts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Lambseth St Eye Suffolk IP23 7AG |
Company Name | Home Lea Furniture Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 169a Ash Hill Road Ash Aldershot Hampshire GU12 5DW |
Company Name | Raifakile Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Genuine Motorcycle Parts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | M F Kerry Forecourts Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Company Name | Horizon Direct Access Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Archer Carpentry Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Baddow Park West Hanningfield Road Great Baddow, Chelmsford Essex CM2 7SY |
Company Name | Bunny Zoe's Crafts Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 93 Mildmay Road Romford RM7 7BT |
Company Name | People-Soft Systems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rauter House 1 Sybron Way Crowborough East Sussex TN6 3DZ |
Company Name | A Star Traffic Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Medical Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | LMJ Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | DEAK Computer Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ |
Company Name | Colin Smith Conservation Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Inholms Cottage Coos Lane Handcross Haywards Heath West Sussex RH17 6AD |
Company Name | N H B (Leeds) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Forest Cleaning (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Church Street Newent Gloucestershire GL18 1PU Wales |
Company Name | Yongxing Trading Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Eclipse Promotions (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 202 Urmston Lane Stretford Manchester M32 9DH |
Company Name | Indus Cartlz Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | John Martin Consulting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Rosebery Avenue Hythe Southampton SO45 3HA |
Company Name | Classic Jaguar Wedding Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Highcroft Parsonage Lane Chilcompton Radstock BA3 4JZ |
Company Name | Net Detection Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ |
Company Name | R K Poultry Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 985 Leeds Road Bradford West Yorkshire BD3 7ND |
Company Name | Strong Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | The Harrows At Coven Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Harrows Inn Harrows Mobile Home Park, School Lane Coven Wolverhampton West Midlands WV9 5AW |
Company Name | Innovative Dialysis Systems UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61 Colin Crescent London NW9 6EU |
Company Name | Boston Curry House Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | C & J Powell Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Parlour Farley Farm S Barn Farley Corner Great Haywood Stafford Staffordshire ST18 0UD |
Company Name | Bearcat Media Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dugar House Dugar Walk Bristol BS6 7DH |
Company Name | Evaluate Econ Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Occupation Road Lindley Huddersfield HD3 3EE |
Company Name | Hilson Environmental Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Matley Park Lane Stalybridge SK15 2TL |
Company Name | Jassom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS |
Company Name | Cinematik Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarendon House 117 George Lane South Woodford London E18 1AN |
Company Name | Stationery Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Greens Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Reference Point, Geotechnical & Structural Monitoring Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland |
Company Name | Tyres For You Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Avenue Street Glasgow G40 3SA Scotland |
Company Name | Swift Services (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Bury Old Road Cheetham Hill Manchester M8 5BW |
Company Name | Kal Retail Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105-107 Grove Lane Harbourne Birmingham West Midlands B17 0QT |
Company Name | Cosirugs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Meadow Vale Netherton Wakefield West Yorkshire WF4 4SP |
Company Name | The Lanebridge St. David's Estate Co (Number 1) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL |
Company Name | The Lanebridge St. David's Estate Co (Number 2) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL |
Company Name | M S Consulting London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | McChicken Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Silverhill Drive Bradford West Yorkshire BD3 7LD |
Company Name | Picnyc Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT |
Company Name | Karachi Machine Tools Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Medley Road Greet Birmingham B11 2NE |
Company Name | Orosimo Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Universal Tyres (North West) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Pacific Road Bootle Merseyside L20 4DX |
Company Name | Wok U Like 2010 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 92 Dudley Street Coventry Warwickshire CV6 7EL |
Company Name | Ja Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Hillcrest Road Portishead Bristol BS20 8HN |
Company Name | Nicusor Lucian Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Sydney Road Sutton Surrey SM1 2QL |
Company Name | The London Box Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Avm Business Centre Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL Wales |
Company Name | Wynd Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 London Road Cheltenham GL52 6HL Wales |
Company Name | Beyond Frontiers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Avonmore Road London W14 8RS |
Company Name | Little Me Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Bridge Lane London NW11 9JT |
Company Name | G C S Gas Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Bespoke By Design Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 116 Fulham Road London SW3 6HU |
Company Name | Wheelwrights Holiday Cottages Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB |
Company Name | Cinnamon Jelly Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA |
Company Name | Megabites Food Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | TAJ Power (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Cravenwood Road Reddish Stockport Cheshire SK3 6PQ |
Company Name | Urban Kreation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Company Name | One2One Refurbishments Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Balfour Road Bromley Kent BR2 9SL |
Company Name | Cocoon Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG |
Company Name | RU Online Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Royce Resource Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 5 19 Rinstead Road Sutton Surrey SM1 4SE |
Company Name | Rose Cottage (Redruth) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chapel Street Redruth Cornwall TR15 2DB |
Company Name | PKT Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trent Chilled Distribution Limited Longton Compound Sefton Road Longton Stoke-On-Trent Staffordshire ST3 5LW |
Company Name | Auto Repair Centre (Liverpool) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117-121 Park Road Toxteth Liverpool L8 6SE |
Company Name | Best Grill Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Ayaan's (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117-121 Park Road Toxteth Liverpool L8 6SE |
Company Name | AVM Packaging Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Eden Venues Clubs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Muswell Hill London N10 3ST |
Company Name | UK Music Shows Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ |
Company Name | Wallwork Building Services Nw Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28-30 Wilbraham Road Fallowfield Manchester Lancashire M14 7DW |
Company Name | Ascon Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Oakhouse Foods (Midlands) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30a The Green Kings Norton Birmingham B38 8SD |
Company Name | Griglia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Prince Consort House Albert Embankment London SE1 7TJ |
Company Name | Moss Decor Innovations Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5-6 The Courtyard East Park Crawley West Sussex RH10 6AG |
Company Name | Ps Search Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
Company Name | Wholesale Window Fashions Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Granite Buildings 6 Stanley St Liverpool L1 6AF |
Company Name | Supreme Factory Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester Lancs M14 7DW |
Company Name | Oplicity Yacht Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | Wells And Turk Demolition Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | PRS Ceramics And Stone Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Chiswick Staff Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | C C Coatings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Lippitts Hill Luton Beds LU2 7YN |
Company Name | Press Comms Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 399 Wheatley Lane Road Fence Burnley BB12 9PZ |
Company Name | Campbell And Alexander Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | Taylor Phoenix Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX |
Company Name | Learn About China Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Orange Wealth Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 St. Andrews Close London SE28 8NZ |
Company Name | JTR Engineering Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Regency Place 65 Brunswick Street Leamington Spa Warwickshire CV31 2EE |
Company Name | Online Trading Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 83 Mayfield Drive Hucclecote Gloucester Gloucestershire GL3 3DT Wales |
Company Name | Chiltern Wealth Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT |
Company Name | Tradestats Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ninth Floor Hyde House The Hyde London NW9 6LQ |
Company Name | UK Trade Club Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Abercarn Close Manchester M8 9AL |
Company Name | Scott & England Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Woodlands Crescent High Legh Knutsford Cheshire WA16 6LP |
Company Name | Made Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | New Rendezvous (2011) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Portland Terrace Newcastle Upon Tyne NE2 1SN |
Company Name | Goldenway Corporation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Old Compton Street London W1D 4KX |
Company Name | Arain Brothers Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Station Road Burgess Hill West Sussex RH15 9DE |
Company Name | Roll Deep Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Action Maintenance Services London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | Aroma Spice Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Seymour Grove Old Trafford Manchester M16 0LN |
Company Name | Thornton Property Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 St. Andrews Road Heald Green Cheadle Cheshire SK8 3ES |
Company Name | Change Navigation Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Hillside Road Heswall Wirral Merseyside CH60 0BL Wales |
Company Name | Crafco Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40d Heathland Road London N16 5LZ |
Company Name | Hula Groove Events Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | NALA Charters Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Creek Road Hayling Island Hampshire PO11 9QZ |
Company Name | 20/20 3D Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | Lowes Multi-Level Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Solent View Road Seaview Isle Of Wight PO34 5HX |
Company Name | Nonusual Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Blue Pig Cottage Elmer Street North Grantham Lincs NG31 6RE |
Company Name | Global Natural Commodities Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Sailmakers Court William Morris Way London SW6 2UX |
Company Name | Fountain Street Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 11 31 Calvin Street London E1 6NW |
Company Name | Geoff Biddulph Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Chapel Field Walney Barrow-In-Furness Cumbria LA14 3RQ |
Company Name | Mulberry Residential Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Alders Road Edgware Middlesex HA8 9QG |
Company Name | EFF Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Gate House Naunton Gloucestershire GL54 3AJ Wales |
Company Name | Akatriel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 The Old Mill Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ |
Company Name | Bristol Henbury Fish Bar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 181 Crow Lane Henbury Bristol South Gloucestershire BS10 7DR |
Company Name | JEN Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Pennant Hills Havant Hampshire PO9 3JZ |
Company Name | 07423815 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD |
Company Name | Total Projects Services (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | JR2 (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Church Road London SE19 2ET |
Company Name | Lenoir Boutique Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ |
Company Name | Original Crystal Restaurant Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Ave Edmonton London N9 9BU |
Company Name | Hague (MCR) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Grandale St Rusholme Manchester Manchester Lancashire M14 5WG |
Company Name | XL Heating Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 Eric Street Oldham OL4 1NB |
Company Name | Blues Blinds Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Turner Road Leicester LE5 0QA |
Company Name | Elizabeth J Openshaw Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88 Lindfield Estate South Lindfield Estate South Wilmslow Cheshire SK9 5JD |
Company Name | Complete Risk Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Glenavon Gardens Slough SL3 7HW |
Company Name | Wave Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4b Village Way Tongwynlais Cardiff CF15 7NE Wales |
Company Name | Sos Films Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Imperial Way Hemel Hempstead Hertfordshire HP3 9FJ |
Company Name | Safety Management (North West) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark House 43-45 Merton Road Bootle Merseyside L20 7AP |
Company Name | Holling Richards Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Raincliffe House Barker Lane Chesterfield S40 1DU |
Company Name | Fenced Inn (Northern) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Willow Cottages Raspberry Hill Lane Iwade Sittingbourne Kent ME9 8SN |
Company Name | Damond Bradley Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Greystone Park Crewe CW1 2AL |
Company Name | J.K.C. Construction Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43a High Street Newington Sittingbourne Kent ME9 7JR |
Company Name | T A G (Matlock) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG |
Company Name | ATZN Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Arlington Road London NW1 7HU |
Company Name | Tight Security Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Newton Road London N15 4PJ |
Company Name | Direct Swimming Pools Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pitsea Hall Lane Basildon Essex SS16 4UH |
Company Name | PJC Buildings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Davyhulme Road Urmston Manchester M41 7DN |
Company Name | Q Shah. Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 108 Sudbury Court Road Harrow Middlesex HA1 3SQ |
Company Name | Kastles Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Church View Tarrington Hereford HR1 4FE Wales |
Company Name | Branded Discount UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX |
Company Name | Infosec Direct Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Kirkdale Road Leytonstone London E11 1HP |
Company Name | Elite Footballer Academy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HS |
Company Name | Cosmos(UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239 Bury New Road Whitefield Manchester Manchester M45 8QP |
Company Name | Superior Kitchens And Bathrooms Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Church View Norwich Road Ludham Great Yarmouth Norfolk NR29 5QA |
Company Name | TOH Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Park Lea Estates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Red Hall Way Leeds LS14 1DY |
Company Name | MEON Valley Pub Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 Berkeley Road Shirley Solihull West Midlands B90 2HU |
Company Name | Meson La Pepa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Hobby Buddies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Technium Llanelli Gate Dafen Llanelli SA14 8LQ Wales |
Company Name | Hampat Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Danny Murphy Transport Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Midland Road Olney MK46 4BL |
Company Name | Mill Green Auctions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Olney MK46 4BL |
Company Name | Mandala Legal Affairs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3c Knights Park Industrial Estate, Knight Road Rochester ME2 2LS |
Company Name | CMYK Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Company Name | Beyond Eternity Promotions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lansdown House Pittville Circus Road Cheltenham Gloucestershire GL52 2QE Wales |
Company Name | Matrix Online Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Ascot Pharma Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD |
Company Name | Nikki C Productions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 264 Banbury Road Oxford OX2 7DY |
Company Name | S And S Flooring Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Donnelly Locums Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Foley Court Streetly Sutton Coldfield West Midlands B74 3TG |
Company Name | Xclusive Yacht Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Russell House Oxford Road Bournemouth BH8 8EX |
Company Name | PBJ Loans Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17-19 Park Street Lytham St Annes Lancs FY8 5LU |
Company Name | Park House Properties (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Friern Park London N12 9DA |
Company Name | Olivier Brizard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Devonshire Square London EC2M 4YF |
Company Name | Masadir Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Company Name | Cyber Buddies Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Technium Llanelli Gate Dafen Llanelli SA14 8LQ Wales |
Company Name | P & R Training Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Moor Lane Chessington Surrey KT9 1BW |
Company Name | RSS Security Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 The Drive Horley Surrey RH6 7NH |
Company Name | Nation Water Services UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Dash Mag Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | Turrell Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mullen Stoker House Unit 12 Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Company Name | B&T Utilities Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Ullswater Road Urmston Manchester M41 8PW |
Company Name | Moneywise (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 88c The Broadway Southall Middlesex UB1 1QF |
Company Name | Maison Jolie Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Grange Dalby Road Partney Spilsby Lincolnshire PE23 4PH |
Company Name | Oldham Glass Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address No 1 Old Hall Street Liverpool Merseyside L3 9HF |
Company Name | Foreland Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Sunnyhill House 3 - 7 Sunnyhill Road London SW16 2UG |
Company Name | Derwent Scaffolding (Midlands) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bezant House Bradgate Park View Chellaston Derby DE73 5UH |
Company Name | EQ Interiors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Clover Sports Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD |
Company Name | Ryder Street Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | JT Synergy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2, Spinnaker Court, 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Company Name | Survey Solar Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Survey House 6 Station Road Whyteleafe Surrey CR3 0EP |
Company Name | East Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Pinewood Gardens Bagshot Surrey GU19 5ES |
Company Name | Zebra Imaging Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | Ace Installs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 High Street Snodland Kent ME6 5DA |
Company Name | E & K Accountancy Service Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Hillcrest Road London E18 2JL |
Company Name | Inkerman Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31-33 College Road Harrow Middlesex HA1 1EJ |
Company Name | Lakeland Log Cabins Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dobbies Garden World Orton Grange Carlisle Cumbria CA5 6LB |
Company Name | Star Central Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Cagro Manufacturing (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Brookside Drive Salford M7 4NP |
Company Name | Inside & Out Furnishings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Company Name | DM Wholesale Products Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Vixen Grove Widnes Cheshire WA8 9DS |
Company Name | Design Vault Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 University Rd Leicester LE1 7RA |
Company Name | Wonderland Child Care (Hitchin) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 250 Kings Road London SW3 5UE |
Company Name | IRP Global Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dane John Works Gordon Road Canterbury CT1 3PP |
Company Name | Tania Bright Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Yeoman Street London SE8 5FA |
Company Name | Redspark It Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ |
Company Name | Specialized Graphics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2 Enterprise Close Medway City Estate Rochester Kent ME2 4JW |
Company Name | PWC Care (Oak Tree) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1-10 Sitwell Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 7BE |
Company Name | GTR Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Company Name | Erkent Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | New Shimla Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 0-2 Pier Road Balloch Alexandria Dunbartonshire G83 8QX Scotland |
Company Name | Cg Commercial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
Company Name | Dursev Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Bearsted Car Wash Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Hamalyia Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 945 Stockport Road Manchester M19 3NP |
Company Name | Avocado Network Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 Burket Close Southall Middlesex UB2 5NT |
Company Name | Complete Window Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ |
Company Name | Barbers Design Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Royd Mill Luke Lane Thongsbridge Holmfirth W Yorks HD9 7RZ |
Company Name | TY5 Locums Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Goodrest Avenue Halesowen West Midlands B62 0HR |
Company Name | The Henley Summer Fireworks Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Wootton Rd Henley On Thames Henley On Thames Oxon Oxfordshire RG9 1QD |
Company Name | Bartlett Brown & Boulding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD |
Company Name | Blackwater Marine Equipment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40-42 High Street Maldon Essex CM9 5PN |
Company Name | Travertine Store Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15a Fennel Street Loughborough Leicestershire LE11 1UQ |
Company Name | Deztek Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Adames Road Portsmouth Hampshire PO1 5QG |
Company Name | I-Vivanet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 Seymour Place London W1H 1NE |
Company Name | BOYS With Toys Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Pack Media Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Company Name | Midos Students One Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | D And G Roberts Plant Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Glan Collen Llangernyw Abergele Clwyd LL22 8PW Wales |
Company Name | Bistro27 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2JA |
Company Name | AVON Fleet Services (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Galekem Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 102 High Street Upwood, Ramsey Huntingdon Cambridgeshire PE26 2QE |
Company Name | Gerard Jones Football Foundation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Leeds Road Thorpe Willoughby Selby North Yorkshire YO8 9LT |
Company Name | Abhianshu Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120a The Green Southall Middlesex UB2 4BQ |
Company Name | Frma-Risk Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Pershore Grove Ainsdale Southport PR8 2SY |
Company Name | Inchmerry Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 17 Choice View Centreway Apartments Axon Place Ilford Essex IG1 1NA |
Company Name | Ivyspot Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Hinchwells Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Company Name | Children Count Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Homfray Grove Morecambe Lancashire LA3 3AQ |
Company Name | Greatbrook Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Hyperpath Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Crendon Street High Wycombe HP13 6LS |
Company Name | Abletrade Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Roman Bank Roman Bank Stamford PE9 2ST |
Company Name | Drivestone Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 744 Green Lane Dagenham Essex RM8 1YX |
Company Name | Deltagrand Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX |
Company Name | Fjord Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY |
Company Name | Photoluminova Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ashview 88a Knutsford Road Wilmslow Cheshire SK9 6JD |
Company Name | Smile Smile Smile Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Ashford Avenue Ashford Middlesex TW15 2BB |
Company Name | London Commercial Advertising Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stanmore House 2nd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR |
Company Name | MJS Services (North West) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 The Grove Ince Wigan Lancashire WN2 2BU |
Company Name | Canonstone Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | The Derivatives Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 513 28 Old Brompton Road London SW7 3SS |
Company Name | Carryhall Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Northfield Avenue West Ealing London W13 9RR |
Company Name | Mandor Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Global Target Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 613 Staniforth Road Darnall Sheffield South Yorkshire S9 4RD |
Company Name | Fordall Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Ramsas Cafe Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Dallas Fried Chicken (Manchester) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Union Street Oldham OL1 1HH |
Company Name | Earthview Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN |
Company Name | LPG Fine Italian Wine & Food Suppliers Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 450 Rochdale Old Road Bury Lancashire BL9 7TF |
Company Name | Ainstone Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2a Brynhyfryd Square Brynhyfryd Swansea SA5 9EB Wales |
Company Name | Amsky Enterprise Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Lyon Park Avenue Wembley Middlesex HA0 4HG |
Company Name | Cristiano Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Ivy Close Harrow Middlesex HA2 8RX |
Company Name | Chilany Enterprise Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Heath Drive Sutton Surrey SM2 5RP |
Company Name | Business & Management Consultants (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dalton House 9 Dalton Square Lancaster LA1 1WD |
Company Name | Edwards Projects Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Donnington Drive Christchurch Dorset BH23 4SZ |
Company Name | Hazex UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Elvington Close Billingham Cleveland TS23 3YS |
Company Name | BRL (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Whitechapel Road London E1 1DU |
Company Name | PWB Health (UK) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ashfield House Illingworth Street Ossett WF5 8AL |
Company Name | Lighthouse 18 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Alfies Alternatives Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Farnes Drive Romford RM2 6NS |
Company Name | Firstsouth Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Hunterwell Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145-157 St. John Street London EC1V 4PW |
Company Name | Insideoffice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Palmer Wholesale Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Greenacres The Approach Dormans Park East Grinstead RH19 3NU |
Company Name | Earthworks Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Granite Buildings 6 Stanley St Liverpool L1 6AF |
Company Name | Greylot Hound Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Village Green Road Crayford Dartford DA1 4JX |
Company Name | Gramtech Engineering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Wychgate Middlesbrough Cleveland TS6 9LW |
Company Name | Manif Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Jclear Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Equine Essential Oils Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Queen Street Ipswich IP1 1SS |
Company Name | City Limos Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Urban Regeneration Liverpool Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Property Shop 154 Linacre Road Liverpool L21 8JS |
Company Name | Gladefare Property Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charnwood Centre Southampton Road Bartley Southampton SO40 2NA |
Company Name | East Lancs Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 121 - 129 Great Howard Street Liverpool L3 7AT |
Company Name | Moorwell Properties Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 245 Kyverdale Road London M16 6PQ |
Company Name | H Standish And Son Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 South Road Crosby Merseyside L22 5NQ |
Company Name | Cherrywell Estates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Hornbeam Road Reigate Surrey RH2 7NN |
Company Name | Broughton Convenience Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 121 - 129 Great Howard Street Liverpool L3 7AT |
Company Name | Karrikwik Courier Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Helston Drive Royton Oldham OL2 6JT |
Company Name | Welding Equipment Repairs & Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Norham House Mountenoy Road Moorgate Rotherham S60 2AJ |
Company Name | Fencewise.com (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS |
Company Name | Ivory Thread Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Dragon 24 North Dock Llanelli SA15 2LF Wales |
Company Name | Finnerty Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN |
Company Name | S.M. Occupational Therapy Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Capilano Road Birmingham West Midlands B23 5AU |
Company Name | Pro Plumb Services (Stalybridge) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Manor House 260 Ecclesall Road Sheffield S11 9PS |
Company Name | Heathcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Zappt Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Company Name | W. Irving Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Maxday Marketing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Finewest Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Broughton Lane Manchester Lancashire M8 9UE |
Company Name | C & A Marketing (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 94 Stamford Hill London N16 6XS |
Company Name | Easternway Ventures Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Old Court Mews 311a Chase Road London N14 6JS |
Company Name | Kashmir Sing Kooner Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18-22 Stoney Lane Yardley Birmingham B25 8YP |
Company Name | Firebrand Ventures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Market House 72 High Street Steyning West Sussex BN44 3RD |
Company Name | Nikani Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | A L Flooring Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Company Name | Evenstone Contracts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Holly Road Swinton Manchester M27 0DY |
Company Name | Rice Flame Bar & Grill (Deansgate) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Company Name | Select Recovery And Storage Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Barnfield House The Approach Blackfriars Road Salford Manchester M3 7BX |
Company Name | Selectline Leisure Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Exchange Street East Liverpool L2 3PH |
Company Name | Polka. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 10 Londonderry Farm Keynsham Road Willsbridge Bristol BS30 6EL |
Company Name | EMM Construction & Maintenance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bradden Lane Gaddesden Row Hemel Hempstead HP2 6JB |
Company Name | Farebay Corporation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 87 Scraptoft Lane Leicester LE5 2FE |
Company Name | Upwest Entertainment Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 99 Frampton Street London NW8 8NA |
Company Name | Maynard Developments Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Beverley House 8 Maidenhall Highnam Gloucester Gloucestershire GL2 8DL Wales |
Company Name | RM Mobile Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB |
Company Name | Parkway Commercial Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Bambini Evento Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Teleport House The Pound Cookham Maidenhead Berkshire SL6 9QE |
Company Name | Realtech Projects Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | ABS Food Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 608 Stockport Road Manchester M13 0RQ |
Company Name | Fireglazing Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit C/3 Burgess Hill Trade Centre York Road Burgess Hill West Sussex RH15 9AD |
Company Name | E-Supplements Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Market Street Tottington Bury Bury BL8 3LJ |
Company Name | Plan B Medical Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Hampson Lane Hampson Lancaster Lancashire LA2 0HY |
Company Name | Kensway Travel Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG |
Company Name | Frydays Icon Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Blackburn Street Radcliffe Manchester M26 1NN |
Company Name | Luketran Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Murrayfield Drive Wirral Merseyside CH46 3RR Wales |
Company Name | Plastercraft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit D The Business Centre Faringdon Avenue Romford RM3 8EN |
Company Name | RAK Offshore Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Fairhaven View Ranworth Road South Walsham Norwich NR13 6EF |
Company Name | Voltham Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Olney MK46 4BL |
Company Name | Guy Bevins Electrical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT |
Company Name | Little Acorn Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Company Name | M802 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 The Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ |
Company Name | E Kirova Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Courtyard Stanningley Road Leeds West Yorkshire LS12 2QS |
Company Name | A M Couriers (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 St. Martins Road Leeds LS7 3LU |
Company Name | REES Builders Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Chiltern Inns Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | G P S (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Reliance Scotland Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | Falafel Nasiriyah Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 501 Claremont Road Manchester M14 5WU |
Company Name | Voltham Foods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 527 2 Old Brompton Road London SW7 3DQ |
Company Name | Fine Finish Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Low Carbon (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Temple Quay Temple Back East Bristol BS1 6DZ |
Company Name | E-Commercesites.co.uk Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Natwest Bank Chambers 67 Market Street Dalton-In-Furness Cumbria LA15 8DL |
Company Name | Harrington Digital Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT |
Company Name | Stars Windows (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Seymour Grove Old Trafford Manchester M16 0LN |
Company Name | Arc Animal Health Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 381 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE |
Company Name | ECO Workwear UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | KIDS Zone Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Mitcham Road London SW17 9NG |
Company Name | Vintroville Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit D The Business Centre Faringdon Avenue Romford RM3 8EN |
Company Name | Bk Products Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High St Saffron Walden Essex CB10 1AR |
Company Name | A And H Wood Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Stevenage Crescent Borehamwood Hertfordshire WD6 4NR |
Company Name | Many Friends Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 171 Chase Side Enfield Middlesex EN2 0PT |
Company Name | Enviro Metals Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heritage House First Floor 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | Questrisk Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Elsted Close Ifield Crawley West Sussex RH11 0BH |
Company Name | Clock Hotel Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 317-319 Roundhay Road Leeds West Yorkshire LS8 4HT |
Company Name | Pakistani Bazaar Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 361-363 Killinghall Road Bradford West Yorkshire BD3 7JF |
Company Name | Omega (Leeds) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Mozart Way Leeds West Yorkshire LS27 7GQ |
Company Name | Target Safety Training Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Lytham Road Fulwood Preston PR2 3AQ |
Company Name | Bald Eagle Support Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT |
Company Name | Accounting Equations (Leeds) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Linton Rise Leeds LS17 8QW |
Company Name | Sunny Express Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29-31 Friars Street Stirling FK8 1HA Scotland |
Company Name | Quatro Skilled Labour Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | R.P.M. Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Chris Hutton Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Specialist Cleanroom Company Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Wolf Broadcasting Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ |
Company Name | Sparkle Global Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Alldays Design Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Houston Aerospace Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Altern Energy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
Company Name | Aeolus Technical Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 161 Park Lane Macclesfield Cheshire SK11 6UB |
Company Name | Heritage Stoves Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 High Street Midsomer Norton Bath Radstock BA3 2DA |
Company Name | Simply Salons Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Monkton House 124 High Street Ramsgate Kent CT11 9UA |
Company Name | Oscar Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Netherfield Road North Liverpool Merseyside L5 3TA |
Company Name | Emperor Homes (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Dovedale Avenue Coventry West Midlands CV6 7AN |
Company Name | SPW Financial Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ |
Company Name | Monument Contracts Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Company Name | Smart Fit Stirling Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW Scotland |
Company Name | ILIB Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stanmore House 2nd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR |
Company Name | Southern Mulch Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | Moorside Parks Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Moorside Parks Farm Asby Workington Cumbria CA14 4RS |
Company Name | Goldney Consulting Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Goldney Road Bristol BS8 4RB |
Company Name | Hatta Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Old Bedford Road Luton LU2 7PD |
Company Name | Sparkle Global Football Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lincoln'S Inn Fields London WC2A 3BP |
Company Name | J&G Car Parts Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Soothill Lane Batley WF17 6LJ |
Company Name | My Cheeky Chimp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Queensway Bewdley Worcestershire DY12 1ES |
Company Name | Sparkle Media Entertainment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lincoln'S Inn Fields London WC2A 3BP |
Company Name | HPR Plumbing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ |
Company Name | IVAN Campbell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31-33 College Road Harrow Middlesex HA1 1EJ |
Company Name | Beyond Dental Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cheshire Lodge Bexton Lane Knutsford Cheshire WA16 9AB |
Company Name | J.Smart Sales Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Cowper Street Fenton Stoke-On-Trent Staffs ST4 3LA |
Company Name | Green Hills Business Support Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Green Hills Cocklake Wedmore Somerset BS28 4HD |
Company Name | Resort Interiors International (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Hearing Aid Supermarket Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Ulverston Crescent Lytham St. Annes Lancashire FY8 3RZ |
Company Name | Lost World Reptiles Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Marsh View Conyer Sittingbourne Kent ME9 9HX |
Company Name | A & J Sales Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Cowper Street Fenton Stoke-On-Trent Staffs ST4 3LA |
Company Name | Hairlicious Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Purple Aardvark Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | Pine Tree Invest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 The Depository Rock Villa Road Tunbridge Wells Kent TN1 1HA |
Company Name | Roadhaul Service Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Sandhills Lane Liverpool Liverpool Merseyside L5 9XJ |
Company Name | Technical Innovations (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Darley Abbey Mills Darley Abbey Darley Abbey Derby DE22 1DZ |
Company Name | Hadrian's Triumph Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Windy Haugh Station Road Brampton Cumbria CA8 1EZ |
Company Name | Cheeky Monkeys (Midlands) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Private Therapy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Hopper Vale Bracknell Berkshire RG12 7GH |
Company Name | Jenin Catering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34-36 Wilmslow Road Manchester M14 5TQ |
Company Name | Parade Foods (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 South Parade Rochdale Lancashire OL16 1LR |
Company Name | Denture Excellence Centres Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
Company Name | KHG Investment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address G-38, 1 Regus Building Burwood Place 1 London W2 2UT |
Company Name | Maronti Alternative Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Company Name | Fortune Bar & Restaurant Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Conway Road Luton Bedfordshire LU4 8JA |
Company Name | The Body And Paint Centre (Wirral & Liverpool) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 19 Castle Street Liverpool Meseyside L2 4SX |
Company Name | Europeak Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 30 Castlewood Road London N16 6DW |
Company Name | Nopso (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Green Walk Stretford Manchester M32 9HG |
Company Name | Paydirt Pictures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540 Linen Hall 162-168 Regents Street London W1B 5TF |
Company Name | Angel Cake Interiors Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Pondholton Drive Witham Essex CM8 1QG |
Company Name | BV Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ |
Company Name | Formula 2.4 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Bruyn Road Fordingbridge SP6 1QZ |
Company Name | Allberry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Hathersage Road Manchester M13 0FN |
Company Name | R & J Accommodation Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham B38 8SD |
Company Name | Mackinder Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82b High Street Sawston Cambs CB22 3HJ |
Company Name | Essex Project Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN |
Company Name | S.Hoff Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Yorkfell Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | Zeroprime Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 381 Strode Road Forestgate London E7 0DV |
Company Name | FRS Cumbria Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room Number 8 27 Halkyn Road Hoole Chester Cheshire CH2 3QD Wales |
Company Name | Eurostride Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 1 Rookwood Road London N16 6SD |
Company Name | Sorrento Restaurant North East Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Company Name | Averley Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Gekko Online Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F9 Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR |
Company Name | Gainlead Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13c St Johns Road London SE20 7EF |
Company Name | Mount Oliphant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7-9 Mount Oliphant Crescent Ayr KA7 3EN Scotland |
Company Name | Wakebridge Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6thcardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Company Name | Hainesford Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Company Name | Fordwell Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Ecoflux Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 120 Streatham Hill London SW2 4RP |
Company Name | Frymate Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107 Princes Park Avenue London NW11 0JS |
Company Name | Claremoor Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Brick Lane London E1 6RF |
Company Name | Educasic Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Interpine Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Deltalux Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 158 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0JY |
Company Name | Breadale Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11-15 Union Street Oldham Lancashire OL1 1HA |
Company Name | Kestrel Sheet Metal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Danycoed Blackmill Bridgend Mid Glamorgan CF35 6ES Wales |
Company Name | Cv Scribe Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Allstar Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | Ice Dot Com Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | AMY Calam Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Hampden Road Caversham Reading Berks RG4 5ED |
Company Name | Rescue Tech Event Safety Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Chestnut Grove Hawarden Deeside Clwyd CH5 3HD Wales |
Company Name | J L Property Services (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 5 Devonshire Court 19 Manor Gardens London N7 6GR |
Company Name | Tradesman Property Care Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Omnibus Business Centre 39-41 North Road London N1 9DP |
Company Name | The Blue Bell Activity Centre Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bilail House 260 Picton Road Wavertree Liverpool L15 4LP |
Company Name | Aston & Morris Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Progress Way Enfield Middlesex EN1 1UU |
Company Name | SCW Motorsport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Glenwood Close Chatham Kent ME5 7NR |
Company Name | Bebop Computing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Arlington Road London NW1 7HU |
Company Name | The Business Change Manager Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Pm Site Supervision Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Premier Delights Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 587 Stockport Road Manchester M13 0RX |
Company Name | Pierglass Home Entertainment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
Company Name | Diamond Star Kent Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 322 London Road Dover Kent CT17 0SX |
Company Name | T H Secretarials Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN |
Company Name | The Compensation Company (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | All Tri Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Radcliffe Road Hitchin Hertfordshire SG5 1QG |
Company Name | Iwantmymedicine.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL |
Company Name | McGrath Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Houston Gardens Great Sankey Warrington WA5 8DN |
Company Name | Simply O3 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 9a Jubilee House Altcar Road Formby L37 8DL |
Company Name | AAA Security Training Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Coverdale Road Solihull West Midlands B92 7NU |
Company Name | Leinster Car Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Olney MK46 4BL |
Company Name | Walls Of Sound Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Bridle Path Haseley Road Little Milton Oxford Oxon OX44 7PP |
Company Name | UK Development Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Flat 1 94 Tapton Crescent Sheffield S10 5DD |
Company Name | Leinster Cars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Olney MK46 4BL |
Company Name | London Crown Suits Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 112 Eftakomi House Vale Road London N4 1PL |
Company Name | Hayden Utilities Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 St. James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Company Name | Tycoon Properties Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Dovedale Avenue Coventry West Midlands CV6 7AN |
Company Name | Bellman Food Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Westcliffe Road Sunderland Tyne And Wear SR6 9NW |
Company Name | Mamotive Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Virtualpie Aerospace & Defence Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House 60 Waterloo Road Wolverhampton WV1 4QP |
Company Name | MSB Federation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ |
Company Name | Hedgefund Equity Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Dovedale Avenue Coventry West Midlands CV6 7AN |
Company Name | Fathead Records Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 369a Seaside Eastbourne East Sussex BN22 7RP |
Company Name | Virtualpie Automotive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House 60 Waterloo Road Wolverhampton WV1 4QP |
Company Name | Trading Commodities Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Dovedale Avenue Coventry West Midlands CV6 7AN |
Company Name | Site Integrated Management Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Exeter House Beaufort Court, Sir Thomas Longley Rd Medway City Estate Rochester Kent ME2 4FE |
Company Name | Melton Court Daycare Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Company Name | Fastglass Home Improvements Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Manor House Plumbing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shangrila Manor House Flockton Wakefield West Yorkshire WF4 4AN |
Company Name | R.L.W. Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffs WS11 0DP |
Company Name | David Kox & Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | Botanyx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 Rea Industrial Estate Inkerman Street Birmingham West Midlands B7 4SH |
Company Name | Pure Sapphire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Sheriffs Highway Gateshead Tyne And Wear NE9 5UE |
Company Name | Marsh Grochowski Intl Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 The Triangle Ng2 Business Park Nottingham NG2 1AE |
Company Name | FP Mailing (Midshires) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
Company Name | Gough & Co Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55-57 Stamford Street Mossley Tameside OL5 0LN |
Company Name | RUSS Holmes Engineering Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Windsor House Mill Lane Stockton-On-Tees Cleveland TS20 1LG |
Company Name | Yellowbrick Studios Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX |
Company Name | Nine Stars (GB) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH |
Company Name | KASI Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Chase Window Company Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY |
Company Name | R C S (South East) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Skelton Close Luton Beds LU3 4HP |
Company Name | Magnus Murray Family Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Torphichen Street Edinburgh EH3 8HX Scotland |
Company Name | Zornos Processing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Wj Comms Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Preserving Fossils Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Derwent Street Rochdale Lancashire OL12 0RR |
Company Name | Manchester Conference Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Place Ducie Street Manchester M1 2TP |
Company Name | Warley Wines Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY |
Company Name | Hare And Hounds (Gorton) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
Company Name | Blue Gateway Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Wheatsheaf Walk Standish Wigan Lancashire WN6 0RH |
Company Name | Airport Masters Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Bude Close London E17 7NY |
Company Name | New York Nail Salon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | PW Bars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Linda Rundle Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Hope Street Glossop Derbyshire SK13 7SB |
Company Name | First Foundation Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hunter House, 109 Snakes Lane Woodford Green Essex IG8 0DY |
Company Name | Choicest Properties Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Handel Parade Whitchurch Lane Edgware Middx HA8 6LD |
Company Name | Primestone Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Henley Road Taunton Somerset TA1 5BL |
Company Name | Integrix Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Gibson Close Branston Lincoln Lincolnshire LN4 1NF |
Company Name | Questor Computer Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | D W Commercial Cleaning Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Avenue Court Gosport PO12 2LQ |
Company Name | Monza Technologies Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Company Name | Galantis Computing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Graystone Traders Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50a Kensington Gardens Ilford Essex IG1 3EL |
Company Name | Anarkali (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 272 Calder St. Glasgow G42 7NJ Scotland |
Company Name | Quickstyle Consultancy Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48a Mayfair Avenue Ilford Essex IG1 3DL |
Company Name | Treemain Builders Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | Scaning Consultants Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Sunnybank Road Astley, Tyldesley Manchester M29 7BJ |
Company Name | Brooklink Developments Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London Nw11 Opu |
Company Name | Euroway Technology Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Red House Square Moulton Park Northampton Northamptonshire NN3 6WL |
Company Name | Branch Leisure Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 15 Norman Way Industrial Estate Over Cambridge Cambridgeshire CB24 5QE |
Company Name | Lily The Dog Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Design Works William Street Gateshead Tyne And Wear NE10 0JP |
Company Name | Wellbridge Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
Company Name | Citystream Properties Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Burlington House 1075 Finchley Road London Nw11 Opu |
Company Name | Waterway Developments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor No 1 Mount Pleasant Liverpool L3 5SX |
Company Name | Denver Bsm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 - 17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW |
Company Name | The Rejuvenation Clinic (Cottingham) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Perfume Idols Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 West Way Carshalton Surrey SM5 4EW |
Company Name | Branthwaite Consulting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Sir Williams Court 192 Hall Lane Manchester M23 1DL |
Company Name | Steve Bolt Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 9 Victoria Place Haverfordwest Pembrokeshire SA61 2JX Wales |
Company Name | Kelleher Health & Safety Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Church Road Hanwell Middlesex W7 3BB |
Company Name | Swim Point Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suites 5 And 6 The Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB |
Company Name | Anjam Estates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | County Home Improvements Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Auckland Road Hebburn Tyne And Wear NE31 1SU |
Company Name | Combined Electronics Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Westmoor Business Park Network Centre Yorkshire Way Armthorpe Doncaster DN3 3GW |
Company Name | Drakes Wine & Ale House Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Fore Street Topsham Exeter EX3 0HF |
Company Name | LYTH Legal Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32-36 Chorley New Road Bolton BL1 4AP |
Company Name | Saffron Indian Cuisine (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Seymour Grove Old Trafford Manchester Lancashire M16 0LN |
Company Name | Jawads Frozen Foods Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Caxton Park Wright Street Manchester M16 9EW |
Company Name | Essomenic Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Purfield Drive Wargrave Reading RG10 8AR |
Company Name | Shadowjack Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 86 Park Parade Lothrop Road London NW10 4JD |
Company Name | Ram Music Publishing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Park House 10 Park Street Bristol BS1 5HX |
Company Name | Daisy Hill Stores Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Anderson Brookes Insolvency Pravtitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL |
Company Name | R.C. Sandbrook Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Brereton Drive Nantwich CW5 6HE |
Company Name | Art Markets (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN |
Company Name | The Hyde Park Dental Centre Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Batransfer.com Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
Company Name | Kelscot Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Fulbar Crescent Paisley Renfrewshire PA2 9AS Scotland |
Company Name | DMD Parking Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Boundary Farm Styal Road Manchester M22 5YA |
Company Name | Jimbo Packing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Willenhall Builders Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 468-A Stratford Road Sparkhill Birmingham B11 4AE |
Company Name | Stonebridge Recruitment Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 431 Samuel Lewis Trust Estate Warner Road London SE5 9NA |
Company Name | Harleys Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 Peaslands Road Sidmouth Devon EX10 9BE |
Company Name | XIN Xin China Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Armada Way Plymouth PL1 2AA |
Company Name | K4 Ten Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 171-173 Gray'S Inn Road London WC1X 8UE |
Company Name | Rb & Z Cars Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 221 Slade Lane Manchester Lancashire M19 2EX |
Company Name | J.S.M. Highway Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | Oasis Sun & Beauty Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heritage House First Floor 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | Crimzon Trading Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | Aptrade Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Cross Green Otley LS21 1HD |
Company Name | Eyhurst Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Company Name | Abacus Services (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Soapstone Sculptures Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Clarence Street Southend-On-Sea Essex SS1 1BH |
Company Name | Ancoats Autos Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | GOT Cars Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Grosvenor Avenue Goole North Humberside DN14 6UT |
Company Name | Fraternity Writers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Morris Avenue London E12 6EW |
Company Name | Sunseal Contracting UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Aims 16 New Street Stourport-On-Severn Worcestershire DY13 8UW |
Company Name | WOKS 2010 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 484 Brays Road Sheldon Biirmingham West Midlands B26 2RT |
Company Name | Time To Books Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Dashwood Avenue High Wycombe Bucks HP12 3DN |
Company Name | Road Mate (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 111 High Street Edgware Middlesex HA8 7DB |
Company Name | BEMS (Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffs WS11 0DP |
Company Name | La Boutiques (Swansea) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Walter Road Swansea West Glamorgan SA1 4QA Wales |
Company Name | St. George's Residence (Rtm Company) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment 4 St Georges Residence 4 Gunthorpe Street London E1 7RQ |
Company Name | Wild White Rose Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20-22 Wenlock Road Wenlock Road London N1 7GU |
Company Name | JZK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alva Valley Drive Gravesend Kent DA12 5UE |
Company Name | The Pier (Kent) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Admirals Way Gravesend Kent DA12 2AY |
Company Name | RCM Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 - 30 Whites Road Cleethorpes N E Lincolnshire DN35 8RN |
Company Name | Manzil (Dewsbury) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 446 Wakefield Road Dewsbury West Yorkshire WF12 8PX |
Company Name | S.J.R. (Services) Group Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 257 2 Old Brompton Road London SW7 3DQ |
Company Name | Mairi Johnson Design Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Ainsdale Road London W5 1JX |
Company Name | POLY UK Education Leaders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 54 Sutton Road, St Albans Sutton Road St. Albans Hertfordshire AL1 5JJ |
Company Name | J L Engineering Projects Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Chilli Chilli (Stockport) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Wellington Road South Stockport Cheshire SK4 1AA |
Company Name | Field Homes (Dewsbury) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 446 Wakefield Road Dewsbury West Yorkshire WF12 8PX |
Company Name | The Ki Club Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay Chichester West Sussex PO20 7EE |
Company Name | Simplicity (Ashby) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 10 City Base Imperial House St Nicholas Circle Leicester LE1 4LF |
Company Name | Policy Support Initiative Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Lime Street London EC3M 7AT |
Company Name | Kohinoor (Wapping) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Wapping High Street London E1W 1BH |
Company Name | Euroland Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Middx HA3 8RR |
Company Name | Babe Blooz New India Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Motorcycle Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | R Jones & Co Blacksmiths & Fabricators Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 The Terrace Rugby Road Lutterworth Leicestershire LE17 4BW |
Company Name | Ideas Pool Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Court Harwood Road Horsham West Sussex RH13 5UR |
Company Name | Sukhi Transport Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Jonah Drive Tipton West Midlands DY4 7AP |
Company Name | Stanley Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Wilbraham Road Congleton Cheshire CW12 3HW |
Company Name | Joneswilson Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Vervain Seymour Plain Marlow Buckinghamshire SL7 3BZ |
Company Name | Lee Electrics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Cadenhead Flooring Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address South Petty Fyvie Turriff Aberdeenshire AB53 8QQ Scotland |
Company Name | The Twin Sails Intl Language School Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 High Street Poole Dorset BH15 1BP |
Company Name | Seaoasis Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 167a Town Street Leeds West Yorkshire LS12 3JF |
Company Name | Wrexham Scenic Developements Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Great Townley Street Preston PR1 4SJ |
Company Name | HRCS Improvement Matters Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bousdale Cottage Guisborough Cleveland TS14 8EN |
Company Name | Midland Discount Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Pear Tree Close Lichfield Staffordshire WS14 9GP |
Company Name | Cutler Telecommunications Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Hi-Ace (Plumbing & Heating) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW |
Company Name | Surya Essence Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | D R Medical Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239 Bury New Road Whitefield Manchester Manchester M45 8QP |
Company Name | B&C Solar Power Systems Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 24 Chetwynd Road Telford Newport Shropshire TF10 7JZ |
Company Name | TTB (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | Beecroft Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Manual Building & Labouring Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF Wales |
Company Name | Deptford Metals Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Blackhorse Road Deptford London SE8 5HY |
Company Name | Hoggarts And Hedgehogs |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Ladygrove Close Redditch Worcestershire B98 7RB |
Company Name | Elphinstone Cmc Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Shackleton Close Bowerhill Melksham Wiltshire SN12 6EY |
Company Name | The Metal Experts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Richmond Terrace Shelton Stoke-On-Trent Staffordshire ST1 4ND |
Company Name | Walsh Smith Construction Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 807 Green Lanes Winchmore Hill London N21 2SG |
Company Name | Derek Whorlow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | PLCI Repair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Maximo Imported Food And Drink Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Andrews House Station Road East Canterbury Kent CT1 2WD |
Company Name | Red Door Estates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Feversham Crescent Wigginton Road York YO31 8HQ |
Company Name | EMM Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Teign Hockley Tamworth Staffordshire B77 5QP |
Company Name | The Bolton Arms (Redmire) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Haven Market Place Leyburn DL8 5BJ |
Company Name | Szubrvt (GB) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Moston Lane East Manchester M40 3QG |
Company Name | Stranglehold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Great George Street Bristol BS1 5RR |
Company Name | Sula Bancroft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Sutherland Grove London SW18 5PS |
Company Name | Carmax Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 291 Kirkdale London SE26 4QD |
Company Name | Natas Training Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Hand Court London WC1V 6JF |
Company Name | LSK Haulage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Executive Suite The A1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN |
Company Name | Theiway Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Pure Rest Beds Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kasteel Kasteel Wellpond Green Weelpond Green Herts SG11 1NN |
Company Name | Max's Martial Arts Club Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Higher Bridge Street Bolton Lancashire BL1 2HA |
Company Name | Weerawoot Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-13 High Street Wells Somerset BA5 2AA |
Company Name | Accessible Bathroom Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Company Name | Green Lane Metal Recyclers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | R L Resources Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Southend Road Grays Essex RM17 5NL |
Company Name | Terry Glover Projects Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | Spray-Tech Renders Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Solent House 107a Alma Road Southampton Hampshire SO14 6UY |
Company Name | Ahura Mazda Entertainment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 303 Princess House 50/60 East Castle Street London W1W 8EA |
Company Name | M.T. Vibes Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | Secure Drivers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Clayton Lane Manchester M11 2AG |
Company Name | Noah Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Alum Rock Road Birmingham B8 1JB |
Company Name | Elf Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Lower Richmond Road London Putney SW15 1JP |
Company Name | Supply Gauge Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tanglewood Mill Lane Birch Colchester CO2 0NG |
Company Name | Emerging Music & Media Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Basing Hill Golders Green London London NW11 8TH |
Company Name | Ask Properties (Watford) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Wimborne Grove Watford Hertfordshire WD17 4JE |
Company Name | Gannet Scientific Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkway House Palatine Road Manchester M22 4DB |
Company Name | First Choice Car Rentals Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Handi-Pak Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill House Mill Court Great Shelford Cambridge CB22 5LD |
Company Name | Player Protection (Rugby) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heritage House First Floor 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | Player Protection (Football) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heritage House First Floor 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | Apex Accountancy Services (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Road Purley Surrey CR8 3QQ |
Company Name | DINI Engineering UK Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 101 Wardour Street London W1F 0UN |
Company Name | S And C Metal Finishers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | SHER Akbar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wood Lane Tugby Leicestershire LE7 9WE |
Company Name | Brazil Equestrian Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Medical Health Care Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Greenwood Close Audenshaw Manchester M34 5UD |
Company Name | Arctech Consultants Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Karmen Funding Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Upper Park Road Salford Greater Manchester M7 4JA |
Company Name | Hadfield & Son Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Granite Buildings 6 Stanley St Liverpool L1 6AF |
Company Name | Smithys B & B Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Waterloo Road Wolverhampton WV1 4QP |
Company Name | KIDS Island Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 Shaw Park Business Village, Shaw Road Wolverhampton WV10 9LE |
Company Name | Quick Floor Plans Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Adlington Road Bollington Macclesfield SK10 5JT |
Company Name | Internetworkz Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Bury New Road Prestwich Manchester M25 9JZ |
Company Name | Durera Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Company Name | David Owen Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | S Steere Roofing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Woodsedge Waterlooville Hampshire PO7 8PN |
Company Name | Business Xp Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cedar House 29 Moorfields Bagganley Chorley Lancashire PR6 0EE |
Company Name | Lend A Paw Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-13 Fulham High Street London SW6 3JH |
Company Name | GRG Coffee Bars Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Parkwood Court Park Lane Nottingham NG6 9FB |
Company Name | Rubber Soul Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor No 1 Mount Pleasant Liverpool L3 5SX |
Company Name | HPB Online Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Chatterton Letchworth G C Letchworth G C Herts SG6 2JY |
Company Name | LANS Pallets Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High St Saffron Walden Essex CB10 1AR |
Company Name | The Wright People Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 601 Market Street Whitworth Rochdale Lancashire OL12 8QS |
Company Name | Strec ( Siloam Training, Recruitment And Enterprise Centre ) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Liphook Close Hornchurch RM12 4LS |
Company Name | Specialist Sourcing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
Company Name | Appletree Associates (EYE) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 19 Tudor House 47 Windsor Way London W14 0UG |
Company Name | RUMA Wealth Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Maya Films Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Chatsworth Avenue Wembley Middlesex HA9 6BE |
Company Name | Northwind Estates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Fountayne Road London N16 7DT |
Company Name | Spangle Computer Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Village Road West Kirby Wirral Merseyside CH48 3JW Wales |
Company Name | Harrowmead Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 St. Pauls Square Birmingham West Midlands B3 1QZ |
Company Name | Southwest Finance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 5 Amberley House 232 Birkbeck Road Beckenham Kent BR3 4SX |
Company Name | Talk 2 Me Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Beacon View 14 Union Close Ulverston Cumbria LA12 7FQ |
Company Name | Primeline Contracting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address King'S Cote 151 Kings Road Westcliff On Sea Essex SS0 8PP |
Company Name | Eurobell Industries Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Barton Industrial Estate Upper Wield Alresford Hampshire SO24 9RN |
Company Name | Openlook Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Andrew J Wilson Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Diverse Distribution UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Units 16-17 Ashfield Way Whitehall Road Industrial Estate Leeds West Yorkshire LS12 5JB |
Company Name | TIM Pank Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Company Name | AV Securitas (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Highview Walk Manchester M9 6LS |
Company Name | Ringer Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Waterpark Road Salford M7 4JL |
Company Name | Marchmoor Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 The Oval Sidcup Kent DA15 9ER |
Company Name | Novawall Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Bradley Road Luton LU4 8SW |
Company Name | Branch Cooling Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Skynet Technology Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Four Stalls End Littleborough Lancashire OL15 8SB |
Company Name | Kentford Computing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 144 Hythe Road Ashford Kent TN24 8PR |
Company Name | TTL Communication Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG |
Company Name | Sunshine Entertainers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Rd Manchester M7 1SL |
Company Name | Finest Entertainment Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Chapel Lane Wilmslow Cheshire SK9 5HW |
Company Name | Westline Consulting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Thorntons Farm Avenue Rush Green Romford Essex RM7 0TU |
Company Name | North Devon Energy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Croyde Manor Mews St. Marys Road Croyde Braunton Devon EX33 1PF |
Company Name | Overclock Computing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat A 202 Leeds Road Bradford West Yorkshire BD3 9PS |
Company Name | Oldsworth Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Back Royal Parade Harrogate North Yorkshire HG2 0QA |
Company Name | Crestbray Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Gb Industrial Corporation UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Wenlock Rise Bridgnorth Shropshire WV16 5EA |
Company Name | Harrier Technology Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51a Stanley Road Brighton BN1 4NH |
Company Name | Strandhall Communications Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat A 202 Leeds Road Bradford West Yorkshire BD3 9PS |
Company Name | Krishna (GB) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 433 Kingsbury Road London NW9 9DT |
Company Name | Shieldway Leisure Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The New Haven Dillotford Avenue Coventry West Midlands CV3 5EA |
Company Name | Lonexa Designs Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Nairn Court Bletchley Milton Keynes MK3 7SY |
Company Name | Edenfair Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127a Windsor Road Slough SL1 2JN |
Company Name | Marshbank Enteprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Marsland Road Sale Cheshire M33 3NE |
Company Name | 63 Hodford Road Freehold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
Company Name | Samba Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 7 Chapel Court Wesley Street Tottington Bury Lancashire BL8 3SD |
Company Name | Bradley-Mills Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 126b Millstrood Road Whitstable Kent CT5 1PP |
Company Name | Heinemann Drawings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA |
Company Name | Wordswest Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL |
Company Name | Pandeo Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Hajra's Collection Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Regent House Suite No: 107 291 Kirkdale London SE26 4QD |
Company Name | Ashington E C Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Rip Solutions (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Club Lane Rodley Leeds LS13 1JG |
Company Name | DGH Road Surfacing Contractors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | USP Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | PENN Accounting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Clayfields Tylers Green High Wycombe Bucks HP10 8AT |
Company Name | Carosol Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Rivenhall Way Hoo Rochester Kent ME3 9GF |
Company Name | Costica Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Eurota Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40-42 High Street Maldon Essex CM9 5PN |
Company Name | Arabia (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Company Name | Westerham (Freehold) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Ave Edmonton Edmonton London N9 9BU |
Company Name | Bullock Postings Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Sinaia UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ Wales |
Company Name | Tan Tropic Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | Salon 5 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | Cotswold Festival Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Company Name | Collingwood Software Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Meridian Way Cochrane Park Newcastle Upon Tyne Tyne And Wear NE7 7RU |
Company Name | C.G. Occupational Therapy Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 110 Holt Road Burbage Hinckley Leicestershire LE10 2QA |
Company Name | Paul Mick Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Bramshot Avenue London SE7 7JF |
Company Name | Yesildag Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Avenue Edmonton London N9 9BU |
Company Name | Hotchpotch1 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF |
Company Name | At Ur Service Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Reedham Close Duston Northampton NN5 6TT |
Company Name | Greener Homes Doctor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Valley Close Wigan Lancashire WN6 7QJ |
Company Name | Lyndon Partnership & Hotel Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1170 Stratford Road Birmingham B28 8AF |
Company Name | D H (Manchester) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17a 1st Floor Rainforth Street Longsight Manchester Lancashire M13 0RP |
Company Name | Mbutterfly Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sp Spyrou & Co Unit 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Torwest Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St. Georges House Greenhill Sherborne Dorset DT9 4HF |
Company Name | Forensic Accounting & Investigations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pryn Court The Millfields Plymouth PL1 3JB |
Company Name | Matrix Forensic Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pryn Court The Millfields Plymouth PL1 3JB |
Company Name | Forensic Accounting Holdings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pryn Court The Millfields Plymouth Devon PL1 3JB |
Company Name | Pink PR Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ballands Hall 4 The Old Street Fetcham, Leatherhead Surrey KT22 9QJ |
Company Name | Continental Viviers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Brimstage Road Gayton Wirral Merseyside CH60 1XG Wales |
Company Name | Alderson Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Chesham Avenue Flixton Manchester M41 8SS |
Company Name | Anderson Aerospace Inspection Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Abbey Close Fairield Park Stockton-On-Tees Cleveland TS19 7SP |
Company Name | High Street Stratford Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 361 Caledonian Road London N7 9DQ |
Company Name | Activ Chichester Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Garick House Gully Road Seaview Isle Of Wight PO34 5BY |
Company Name | Ladies Knights Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Post Office 64 Wilton Road Upper Shirley Southampton Hampshire SO15 5JN |
Company Name | UK Uniforms (NW) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Lockett Street Manchester M8 8EG |
Company Name | Unicorn Distribution Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17-19 Leopold Street Birmingham West Midlands B12 0UP |
Company Name | Staffotel Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Kettlebrook Road Tamworth Staffordshire B77 1AA |
Company Name | Truck & Trailer Parts UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD |
Company Name | SR Hairdressing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 51 High Street Harborne Birmingham B17 9NT |
Company Name | Sd Smiles Implants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Richard Brookshaw Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Company Name | Sd Smiles Lab Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | SDS Implants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Same Day Smiles Implants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court, Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | SDS Lab Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Company Name | Clearview Properties (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ |
Company Name | South Essex Motor Sport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Zest Cleland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O The Offices Of Silke & Co Ld 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Company Name | NOUR Alshams Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Cricklewood Broadway London NW2 6NX |
Company Name | Lechaim Meats Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 South Meade Prestwich Manchester M25 0JL |
Company Name | Fretfunk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Ask Accountants (Services) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 211 Basingstoke Road Reading RG2 0HX |
Company Name | Singhs 2 Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
Company Name | W3 Innovation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | Coullfeet Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 765 London Road Westcliff On Sea Essex SS0 9SU |
Company Name | Steven Fox's Sweets Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 Coupe Lane Clay Cross Chesterfield Derbyshire S45 9QL |
Company Name | Periscope Data Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Garstang Road Preston Lancs PR1 1LD |
Company Name | I.M.A. Awards Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 426-428 Holdenhurst Road Bournemouth BH8 9AA |
Company Name | Droylsden Kebab House Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | SNS Beads Mfg Company Pvt Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Mason Street Manchester M4 5EY |
Company Name | Digger Deals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Coach House Baddow Park West Hanningfield Road Great Baddow, Chelmsford Essex CM2 7SY |
Company Name | Eddie & Maria Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 555-557 Cranbrook Road Ilford Essex IG2 6HE |
Company Name | Tall Trees Communications Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charter House Latham Close Bredbury Stockport Cheshire SK6 2SD |
Company Name | TCM Services (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Amarington Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Overday Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Beeches Avenue Carshalton Surrey SM5 3LB |
Company Name | Ringstone Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145 - 157 St. John Street London EC1V 4PW |
Company Name | Stormaway Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH |
Company Name | Newnote Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Kings Road Immingham Lincolnshire DN40 1AN |
Company Name | Lift Assured Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Priory Road Campton Shefford SG17 5PG |
Company Name | Mapleridge Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH |
Company Name | Priortime Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Jengers Mead Billingshurst West Sussex RH14 9PB |
Company Name | Freshgrange Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 College Road Harrow Middlesex HA1 1BD |
Company Name | Quadroll Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Higher Lane Whitefield Manchester M45 7BG |
Company Name | Macmillan Clare Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Riggs Cottage Cocking Yard Burton Carnforth Lancashire LA6 1LZ |
Company Name | Transmarsh Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Star Web Hosting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Company Name | KT Energy Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Chestnut Avenue Craven Arms Shropshire SY7 9BF Wales |
Company Name | Rapidferry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78-80 Old Oak Common Lane. Savoy House, Savoy Circus. London W3 7DA |
Company Name | Freevision Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lidgett Court Garforth Leeds West Yorkshire LS25 1LG |
Company Name | Better By Smiles Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Byron Way Hayes Middlesex UB4 8AT |
Company Name | Mitchlane Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 May 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Wrigley Head Failsworth Manchester M35 9BS |
Company Name | Endgate Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Forge Sherfield Road Bramley Tadley Hampshire RG26 5AG |
Company Name | Tannington Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 326 Old Street London EC1V 9DR |
Company Name | Onegrand Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Heron Drive London N4 2FS |
Company Name | KWIK Fleet Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Basepoint Bromsgrove Isidore Road Bromsgrove Worcestershire B60 3ET |
Company Name | Pagedown Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Stainburn Crescent Leeds LS17 6NB |
Company Name | Starwinner Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 109 Westgate Cleckheaton West Yorkshire BD19 5DR |
Company Name | Albionday Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP |
Company Name | Ricardo Camprodon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 163 Herne Hill London SE24 9LR |
Company Name | SA1 Executive Cleaning Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Southward Lane Newton Swansea SA3 4QD Wales |
Company Name | Camden Mews Taxis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Hendale Avenue London NW4 4LU |
Company Name | AA Finishing Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | Accur8 Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ |
Company Name | Sharman Energy Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Poppins Herons Lea Copthorne Crawley West Sussex RH10 3HE |
Company Name | Carbide Media Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10th Floor One Canada Square Canary Wharf London E14 5AA |
Company Name | RECO Build Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Park Row Leeds LS1 5JL |
Company Name | D W Professional Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Market Street Tottington Bury Bury BL8 3LJ |
Company Name | Enforcement Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | CS Construction (Wales) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Tirpenry Street Morriston Swansea SA6 8EB Wales |
Company Name | Working Equitation (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pine Lodge Pine Loke Stoke Holy Cross Norwich Norfolk NR14 8NR |
Company Name | Gravitas Recruitment (SW) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Bystock Terrace Exeter Devon EX4 4HY |
Company Name | Mayfair Business Ventures Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Darwin Place Bracknell Berkshire RG12 9RH |
Company Name | Darkei Noam Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 206 High Road London N15 4NP |
Company Name | Forth Valley Cleaning Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | EQH (Retail) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Stockwell Street Greenwich London SE10 8EY |
Company Name | Party Sparx Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 128 Newland Avenue Hull HU5 2NN |
Company Name | Cox's Cafe Bar (Chesterfield ) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Rupert Street Lower Pilsley Chesterfield Derbyshire S45 8DE |
Company Name | Holiday Experts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | Moving On Property Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O 12 Hibel Road Macclesfield Cheshire SK10 2AB |
Company Name | Mobile Shadow Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 163 Evington Road Leicester LE2 1QL |
Company Name | Marmion Mews Management Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sp Spyrou & Co Unit 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Nk Accountant Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | TDC (Southern) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Masters House 92a Arundel Street Sheffield S1 4RE |
Company Name | Crystal Shine Car Park Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Company Name | Ealing Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Hilltop Avenue London NW10 8RZ |
Company Name | CAL Technical Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Egerton Gate Shenley Brook End Milton Keynes MK5 7HH |
Company Name | Lindley Is Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Elgar Way Stamford Lincolnshire PE9 1EY |
Company Name | GPR Consultancy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Dunstan Glen Churchdown Gloucester Gloucestershire GL3 2PY Wales |
Company Name | Ashcroft Building And Renovation Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Ghyll Hawthwaite Broughton In Furness Cumbria LA20 6AD |
Company Name | Money & More Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ |
Company Name | Fiducia Management Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 15 19 Wellington Street Leeds LS1 4JF |
Company Name | Gentle Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The New Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW |
Company Name | NBNZ Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High Street London NW10 4SJ |
Company Name | Nationwide Cat Battery Buyers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
Company Name | Riyad & Gardens Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 9 Augusta House, 7 Vandon Passage, London 9 Augusta House 7 Vandon Passage London SW1H 0AS |
Company Name | Amerland Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | Radleyhall Utilities Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66 Earl Street Maidstone Kent ME14 1PS |
Company Name | Nu Yu Fitness Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Pippin Lodge Church Road Snitterfield Stratford-Upon-Avon Warwickshire CV37 0LF |
Company Name | Precruitment Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 3 Rosemullion, Meads Road, Eastbourne Flat 3 Rosemullion Meads Road Eastbourne BN20 7PU |
Company Name | TNX Logistics Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 High Street Acton London W3 6ND |
Company Name | Reflections Automotive Restorations Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Warrenside Farm Elmhurst Lane Slinfold Horsham West Sussex RH13 0RJ |
Company Name | Continental Carriers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 High Street Acton London W3 6ND |
Company Name | The Licked Plate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN |
Company Name | Z And M Specialist Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Rd Newport Newport South Wales NP19 0DQ Wales |
Company Name | Clan London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | E-Type Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9b Alliance Industrial Estate Dodsworth Street Darlington County Durham DL1 2PA |
Company Name | Circulation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Clive Road Esher Surrey KT10 8PS |
Company Name | Hartleys Electrical Retailer Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ |
Company Name | Diamond Rec Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | Dynamic Reactive Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Company Name | MNK Accountant Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | Ashone Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Northenden Road Gatley Cheadle Cheshire SK8 4EN |
Company Name | Ashfour Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Northenden Road Gatley Cheadle Cheshire SK8 4EN |
Company Name | Sunnys Manchester Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Three Acres Lane Cheadle Hulme Cheadle SK8 6GS |
Company Name | Instructor Pad Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | Delta Block Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 165 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LN |
Company Name | GJP Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Broadway Rainham Essex RM13 9YW |
Company Name | Gg Contracts Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Orchard Crescent Coventry CV3 6HJ |
Company Name | Project Promotion Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Mornington Road Greenford Middx UB6 9HJ |
Company Name | Olive It (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 287 Bradford Road Batley West Yorkshire WF17 6JG |
Company Name | Steve Powell Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | Harrow Somali Arts And Cultural Association |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address African Resource Centre Suite 101 102 Mile End Road London E1 4UN |
Company Name | Spice Restaurant (Chipping Warden) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | B Lowrie Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment 4 16 St Johns Gardens Bury Lancashire BL9 0NP |
Company Name | UK Future Medics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3/291 Boardwalk Place Canary Wharf London E14 5GE |
Company Name | L H Leisure Sales Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | The Fine Wine Network Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL |
Company Name | Semsem Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Db Build Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | You N Yours Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Gresham Gardens London NW11 8NX |
Company Name | Walsh Property Maintenance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 Stoke Newington High Street, London Stoke Newington High Street London N16 7HU |
Company Name | Spring Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD Wales |
Company Name | A B Builders Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | Blackfinn Mobile Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Lambourn Road Birmingham B23 6HN |
Company Name | Doops Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 144 Thatto Heath Road Thatto Heath St. Helens Merseyside WA9 5PE |
Company Name | Jacqui Robinson Education Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cranford House Clacton Road Elmstead Market Essex CO7 7AD |
Company Name | Capital City Restaurant Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Ranelagh Street Liverpool L1 1JR |
Company Name | The Yard Supplies (Essex) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 71 Greenway Business Centre Harlow Essex CM19 5QE |
Company Name | AHSA Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Kamberwells Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Cuttys Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Croydon Tyres Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Seneca Road Thornton Heath Surrey CR7 7RA |
Company Name | GARY Gee Bar Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26-28 Corporation Street Chesterfield Derbyshire S41 7TP |
Company Name | Eptech Controls Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Holmwood Drive Whitby Ellesmere Port Cheshire CH65 6PF Wales |
Company Name | Yodeling Mum Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH |
Company Name | Minar Enterprises Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 442 Duke Street Glasgow G31 1QL Scotland |
Company Name | York Gate Wine Bar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Sell Bits Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG |
Company Name | Chloe Lamb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | BAC Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | A & S Clark Contracting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Iresolvit Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Extreme Taxi Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Cardigan Street Luton Bedfordshire LU1 1RR |
Company Name | Aquila Restaurant Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | J Makinson Haulage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 143-147 High Street Newton-Le-Willows Merseyside WA12 9SQ |
Company Name | UGEN Energy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW |
Company Name | Sheerkhan Dynasty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester Lancashire M14 7DW |
Company Name | Sugarcane Design Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE |
Company Name | Essex Country Cars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | C & A Inks Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | Venture Market Intelligence Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Company Name | Abbey Roofing (London) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 St Pancras Way London NW1 9NB |
Company Name | Hawkster Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Brookbank Close Cheltenham GL50 3NB Wales |
Company Name | Surma Manchester Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Bury Old Road Whitefield Manchester M45 6TL |
Company Name | Event Motorsport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Parkside Court Greenhough Road Lichfield Staffs Staffordshire WS13 6QU |
Company Name | Deben Locum Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Newlands Otley Ipswich IP6 9NY |
Company Name | Exact Shopfitting Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Sidmouth Avenue Urmston Manchester M41 8ST |
Company Name | Creative Sponsorship Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pump House Garnier Road Winchester Hampshire SO23 9QG |
Company Name | SBPC Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Melon Road London E11 4YJ |
Company Name | Affordable Web Designs (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Great Western House Chester Street Saltney Chester Cheshire CH4 8RD Wales |
Company Name | JLM Aviation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Pear Tree Court Aspull Wigan Lancashire WN2 1RH |
Company Name | Renew Land (Burslem Street) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3 Capital House Speke Hall Rd Hunts Cross Liverpool L24 9GB |
Company Name | Spick N Span Contract Cleaning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Studio Paradise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 9, 42 Ruston Street London E3 2LR |
Company Name | Forest Hogs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Company Name | Online Loan Software Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 3a Oriental Road Woking Surrey GU22 7AH |
Company Name | Haringay Foodstore Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Avenue Edmonton London N9 9BU |
Company Name | A1 Fleet Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Vale Avenue Brighton East Sussex BN1 8UA |
Company Name | Bright Eye Productions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Retreat Potters Lane Boscastle Cornwall PL35 0AW |
Company Name | Core Design Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Park Road Melton Mowbray Leicestershire LE13 1TT |
Company Name | Admiral U. Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44a Brookfield Gardens R/O West Kirby Wirral Merseyside CH48 4EL Wales |
Company Name | Gusto Takeaway Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | Marciuc Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Hillfield Avenue Morden Surrey SM4 6BA |
Company Name | Star Agents Global Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS |
Company Name | BBK Promotions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 131 Lichfield Street Walsall WS1 1TA |
Company Name | Tommin Lifetime Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Arlington Close Sidcup Kent DA15 8JW |
Company Name | Lancashire Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 197 Ribbleton Lane Preston PR1 5DY |
Company Name | Vinit Patel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 470a Green Lane Palmers Green London London N13 5PA |
Company Name | Celebrity Outfit Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Banister Way Wymondham Norfolk NR18 0TY |
Company Name | EKH Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Mapperley Hall Drive Nottingham NG3 5EY |
Company Name | Sandstone Mobile Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Business Solutions Centre Block A Pollard Street Manchester M4 7AJ |
Company Name | Awaaz Multimedia Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 134 Bradford Road Dewsbury West Yorkshire WF13 2EW |
Company Name | Wahabo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 58 Henley Avenue Dewsbury WF12 0LN |
Company Name | I-Technology (U.K) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Church Road Kettleburgh Woodbridge Suffolk IP13 7LE |
Company Name | George And Alston Media Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dalton House 9 Dalton Square Lancaster LA1 1WD |
Company Name | Hayley Loving Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6a Tattenham Crescent Epsom Surrey KT18 5QG |
Company Name | Jamies Catering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100 St. James Road Northampton NN5 5LF |
Company Name | Prime Petroleum Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
Company Name | Washington Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
Company Name | Tyne Valley Trading Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Stables Overdene Farm Ovington Prudhoe Northumberland NE42 6EF |
Company Name | Coolbox Computers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Dickenson Rd Rusholme Manchester Manchester M14 5HF |
Company Name | Chelsea Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Richards Place London SW3 2LA |
Company Name | 1SW Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bombay Stores Bombay Buildings Shearbridge Road Bradford West Yorkshire BD7 1NX |
Company Name | J & S Property Portfolio Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Spinningdale Little Hulton Manchester M38 9DL |
Company Name | Atlantis Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Stamford Hill London N16 5LG |
Company Name | Kaizac Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20/ Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | Callum Roberts Engineering Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Darley Abbey Mills Darley Abbey Darley Abbey Derby DE22 1DZ |
Company Name | JDM Safet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA |
Company Name | India Aroma Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Hillsprint Banners Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Willow Bridge Mills Dalton Thirsk North Yorkshire YO7 3BN |
Company Name | Fresh Vision Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Pytchley Court Corby NN17 2QD |
Company Name | Premier Recruitment (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Premier House Beveridge Lane Bardon Coalville Leicestershire |
Company Name | Summit Systems Integration Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 School Road Hall Green Birmingham West Midlands B28 8PD |
Company Name | SRM Auto Diagnostics Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Embassy House Embassy Ind Est Attwood St Lye Stourbridge West Midlands DY9 8RY |
Company Name | Shm-Bridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Cardigan Street Luton Bedfordshire LU1 1RR |
Company Name | China Jimmy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 High Street March Cambridgeshire PE15 9JJ |
Company Name | Nationwide Engines & Gearboxes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address J S Secourities Suite No 2 Hornby Street Bury Lancashire BL9 5BL |
Company Name | R & K Building Construction & Cleaning Co Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Wembley Park Drive Wembley Middlesex HA9 8HB |
Company Name | The Kenya Travel Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Blackett Road Maidenbower Crawley West Sussex RH10 7NH |
Company Name | GIL Builders (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Woodhill Crescent Harrow Middlesex HA3 0LU |
Company Name | YM Locum Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Embassy House Embassy Ind Pk Attwood Street,Lye Stourbridge West Midlands DY9 8RY |
Company Name | Village Education Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Park Lane Southend-On-Sea SS1 2SL |
Company Name | Kerp&Company UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 107-109 Towngate Leyland Lancs PR25 2LQ |
Company Name | Business Servicesense Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Southgate House 59 Magdalen St Exeter EX2 4HY |
Company Name | Al Logistics Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Arlington Road London NW1 7HU |
Company Name | rd Archaeology Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address West House Milford Road Elstead GU8 6HF |
Company Name | M.Jones Ndt Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Bankfield Close Ainsworth Bolton BL2 5QZ |
Company Name | MZS Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 The Drive Edgware Middlesex HA8 8PS |
Company Name | Hc Cleaning & Maintenance Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Vignoles Road Romford Essex RM7 0DU |
Company Name | LIZ Lay Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 Hollow Road Anstey Leicester LE7 7FQ |
Company Name | Allerton Glass And Glazing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Hever Drive Liverpool L26 6LN |
Company Name | Kendall Commercial Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Agency 2 Payroll Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool L3 9AG |
Company Name | Dr Ahmad Karim Mirza Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Broadway Cheadle Cheshire SK8 1NQ |
Company Name | PNP Media Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fourways House Hilton Street Manchester M1 2EJ |
Company Name | DMC Pmc Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Accounts & Business Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Limefield Rd Salford Manchester M7 4LZ |
Company Name | N Hughes Plastering & Building Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 New Moss Road Cadishead Manchester M44 5JW |
Company Name | Monster-Pets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 2 Walsworth Rd Hitchin Hertfordshire SG4 9SP |
Company Name | Flying Dutchman Aviation Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP |
Company Name | DPCS Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30a High Street Stony Stratford Milton Keynes Bucks MK11 1AF |
Company Name | Emperor Knitters Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Grandale St Rusholme Manchester Lancashire M14 5WG |
Company Name | 67 Investment Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Prospect Inn (Weston) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
Company Name | Medikate Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96 Booths Hill Road Lymm Cheshire WA13 0EP |
Company Name | Tailored Heating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bridge House Severn Bridge River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Bijoux Bespoke Flowers And Gifts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Byers Garth Cottage Sherburn House Durham County Durham DH1 2SN |
Company Name | Total Refinishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ |
Company Name | Imperial Washroom Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Woodside 88 Higher Lane Lymm Cheshire WA13 0BY |
Company Name | The Gearbox Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Stockwell Street Greenwich London SE10 8EY |
Company Name | Walk My Fish.com Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | £1 Pound Shop Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 439 Victoria Road Glasgow Lanarkshire G42 8RW Scotland |
Company Name | Skillstone Consultants Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 175 High Street Tonbridge Kent TN9 1BX |
Company Name | Your Build Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark House 43-45 Merton Road Bootle Merseyside L20 7AP |
Company Name | APS Overseas Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Rochester Avenue Woodley Reading Berkshire RG5 4NA |
Company Name | Imaginative Food Co Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA |
Company Name | Marrakech Dreams Travel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 204 Empire House Empire Way Wembley Park Middx HA9 0EW |
Company Name | Falmouth Laundry Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 19 Falmouth Wharves North Parade Falmouth TR11 2TF |
Company Name | Threechings.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heritage House First Floor 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | Charms Club Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | William & Fay Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 212 Astra House Arklow Road London SE14 6EB |
Company Name | Qiuck Pick UK Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 266 Preston Road Harrow Middlesex HA3 0PY |
Company Name | J F Electrical (Cumbria) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Hill Crescent Brigham Cockermouth Cumbria CA13 0TR |
Company Name | Vouchernav Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Car Services Croydon Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8a Seneca Road Thornton Heath Surrey CR7 7RA |
Company Name | Escape Trilogy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR |
Company Name | Friends (Manchester) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Aquarius Street Manchester M15 6AQ |
Company Name | Lizzie Prior Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Same Day Smiles Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Henry Street Lymm Cheshire WA13 0LS |
Company Name | Quilty Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 High Street Waltham Cross Herts EN8 7AN |
Company Name | K & S (Wton) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 Shaw Park Business Village, Shaw Road Wolverhampton WV10 9LE |
Company Name | The Roses College Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Studio 4 Longsight Business Park Hamilton Road Manchester M13 0PD |
Company Name | A & B McDonnell Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Metropolis Balloons Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Southend Road Grays Essex RM17 5NL |
Company Name | Pentagon Glazing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Company Name | Dales Health Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Steels House West Roddymoor Crook County Durham DL15 9QD |
Company Name | Town & Country Waste (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | B.J.C Motor Trade Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Oxford Avenue Bentmeadows, Bamford Rochdale Lancashire OL12 6LF |
Company Name | London Removals & Storage Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | T Izod Designs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT |
Company Name | Abbey Court Electrical Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Elite Property Services (Birmingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ |
Company Name | Chronic Disease Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Brookside Wood Washington Tyne And Wear NE38 8LH |
Company Name | Hawkins Prestige Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Oakwood Business Park Northfield Lane Upper Poppleton York YO26 6QZ |
Company Name | Nubia Medics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London NW1 9DR |
Company Name | A.J.E. Driverhire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 20/ Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX |
Company Name | The Compasses Publichouse Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Supreme Global Services (U.K) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 212 Astra House Arklow Road London SE14 6EB |
Company Name | PAC Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Wood Road Manchester M16 8BH |
Company Name | Sunwood Souvenirs Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Flat 395 Strand London WC2R 0LT |
Company Name | Shairoo Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Gilmerton Dykes Street Edinburgh AH17 8LQ |
Company Name | More And Co Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Company Name | Inverbrae Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | TOMS Plant Hire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Thornmore Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Crescent St. Marys Island Chatham Maritime Kent ME4 3LE |
Company Name | Cloverstate Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lime Court Pathfields Business Park South Molton Devon EX36 3LH |
Company Name | Downzone Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 146/148 Bury Old Road Whitefield Manchester M45 6AT |
Company Name | Stenbury Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address A1 Marquis Court Team Valley Gateshead Gateshead Tyne And Wear NE11 0RU |
Company Name | Drawingwell Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Garthmoor Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tywarnhayle Square Perranporth Cornwall TR6 0ER |
Company Name | Hildervale Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | SJJ Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Walpole House Manor Park Chislehurst Kent BR7 5QG |
Company Name | Fulthorpe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Company Name | Jarvis Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
Company Name | Al-Shifa Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Beechfield Avenue Birstall Leicester LE4 4DA |
Company Name | Quay Developments (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Europa House Barcroft Street Bury Lancashire BL9 5BT |
Company Name | Ayoria Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | Beautiful Nails (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47-49 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Franche Motoring Centre (Workshops) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Highridge Lofts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address No 3a Hayeswood Farm Farleigh Wick Wiltshire BA15 2PU |
Company Name | Termico Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savants 83 Victoria Street London SW1H 0HW |
Company Name | Britoria Travel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Plot 375 Teakwondo Federation Zimwe Road Kampala Uganda |
Company Name | K A Fisher Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Tinryland Car Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Companies House Default Address Cardiff CF14 8LR Wales |
Company Name | JPB Tree Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Brecon Road Ystradgynlais Swansea SA9 1HF Wales |
Company Name | Property Phoenix Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21-23 Station Road Gerrards Cross Buckinghamshire SL9 8ES |
Company Name | The Cricket Coaching Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Orchards, Church Road Longhope Gloucestershire GL17 0PZ Wales |
Company Name | 3 Lions Beverages Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Station Road Manor Park E12 5BP |
Company Name | Factoria Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Waldstock Road London SE28 8SF |
Company Name | Crazy Cuts (Ingoldmells) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Boothby Cottage Beck Lane Welton-Le-Marsh Spilsby Lincolnshire PE23 5SZ |
Company Name | Jokersway Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26b Woodhurst Road London W3 6SP |
Company Name | Firstlink Properties Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17-19 Park Street Lytham St Annes Lytham St Annes Lancs FY8 5LU |
Company Name | Standgood Properties Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Viking House 17-19 Peterborough Road Harrow Middlesex HA1 2AX |
Company Name | Grangebury Developments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 St. Martin'S Le Grand St Paul'S London City EC1A 4EN |
Company Name | Branderton Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Hyperlux Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Bakerhurst Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Daniels Lane St. Austell Cornwall PL25 3HT |
Company Name | Abbeymix Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Trelowarren Street Camborne Cornwall TR14 8AN |
Company Name | Evenmixer Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 162 Osbaldeston Road London N16 6NJ |
Company Name | Ellingway Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137 -139 Market St Hyde Cheshire SK14 1HG |
Company Name | Apex Overseas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Elsted Close Ifield Crawley West Sussex RH11 0BH |
Company Name | Jenny Maud Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tarrants Hill Old Road Buckland Betchworth Surrey RH3 7DS |
Company Name | Mospace Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 High Street Midsomer Norton Bath Radstock BA3 2DA |
Company Name | Glenn Hardcastle Sportsground Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bircotes Hull Road Osgodby Selby North Yorkshire YO8 5HG |
Company Name | Croxteth House Management Lpool Co Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Windsor Road Prestwich Manchester M25 0DB |
Company Name | Creative Foods (EU) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Company Name | Technyx Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44b Tupwood Lane Caterham CR3 6DP |
Company Name | MJH Agency Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 173 Chorley New Road Bolton BL1 4QZ |
Company Name | Tecnicorp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Castle Road Cookley Kidderminster Worcestershire DY10 3TE |
Company Name | Sageline Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Pecks Close Hilton Huntingdon Cambridgeshire PE28 9QN |
Company Name | Bond Luxton Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bulloch House 10 Rumford Place Liverpool L3 9DG |
Company Name | SDS (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Leconfield Close Tonbridge Kent TN9 2QU |
Company Name | Mirage Mirage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Landmark House 43-45 Merton Road Bootle Merseyside L20 7AP |
Company Name | Moneygall Agri Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13a Midland Road Olney MK46 4BL |
Company Name | Whiteway Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | Fields Of Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Dos Contractors Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | Cosmetic Body Clinic Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 329 Garswood Road Ashton-In-Makerfield Wigan Lancashire WN4 0TY |
Company Name | B Lucky Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Leighfields Avenue Eastwood Leigh On Sea Essex SS9 5NN |
Company Name | Beau Jess Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ |
Company Name | MEC Electrical Integrated Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
Company Name | Direct Solutions Recovery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Southfield Drive Blackpool FY3 0AN |
Company Name | Julienne Roberts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3/2 395 Wellshot Road Glasgow G32 7QP Scotland |
Company Name | PAK Fruit & Vegetables Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Yew Tree Crescent Bradford West Yorkshire BD8 0AG |
Company Name | United Automotive Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bridge House Severn Bridge Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | MMG Publishing Asia Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Yew Tree House Harlequin Lane Crowborough East Sussex TN6 1HT |
Company Name | Global Auto Agents Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Company Name | D J T (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Black Butts Lane Walney Barrow-In-Furness Cumbria LA14 3AP |
Company Name | Patient Call Installations Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Enigma Entertainment (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Woodlea Garth Meanwood Leeds LS6 4SG |
Company Name | Trafalgar House (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Company Name | Trafalgar House Property Acquisitions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Company Name | ABRO Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 72 Cardigan Street Luton Bedfordshire LU1 1RR |
Company Name | Belvedere House Management Company (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Windsor Rd Prestwich Prestwich Manchester M25 0DB |
Company Name | Arcusoft Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Packington Hill Kegworth Derby Derby DE74 2DF |
Company Name | Popdeal Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Forge House Ansell Road Dorking Surrey RH4 1UN |
Company Name | Wigan Chemicals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Philip Close Wigan Lancashire WN5 9EX |
Company Name | GREG Roberts Communications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Dover Road Southport Merseyside PR8 4TF |
Company Name | Phoenix Cleaning Services (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Tintern Close Slough Berkshire SL1 2TA |
Company Name | Minmax Electronics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 18 The Metro Centre Dwight Road Watford WD18 9SB |
Company Name | Connective Innovation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Barrington Avenue Hull HU5 4BB |
Company Name | Allstyle Roofing & Building Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Frost Group Limited, Court House The Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | Lilywhite Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Mortimer Hill Tring Hertfordshire HP23 5JU |
Company Name | Bloomberg Electrical Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Robert Day And Company The Old Library The Walk Winslow Buckingham MK18 3AJ |
Company Name | Osmaston Business Park (Derby) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 555 Osmaston Road Derby DE24 8NE |
Company Name | The Chequers Food Stores Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Squire House 81-87 High Street Billericay Essex CM12 9AS |
Company Name | Borough M-O-T Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Square Balloon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | A To Z Waste Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP Scotland |
Company Name | S.L.I. Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Casey's Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38a Sussex Road Southport Merseyside PR9 0SR |
Company Name | The Living Rooms Belle Vale Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bilail House 260 Picton Road Wavertree Liverpool L15 4LP |
Company Name | Doodles & Co Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 46 Stafford Road Sidcup Kent DA14 6PU |
Company Name | Harmony Beauty Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit F1 The Cumberland Business Centre Northumberland Rd Southsea,Portsmouth Southsea,Portsmouth PO5 1DS |
Company Name | ZARA Restaurant (MCR) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 135 Wilmslow Road Manchester M14 5AW |
Company Name | Quality 1st (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Broadway Broadway Rainham Essex RM13 9YW |
Company Name | A & K Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD |
Company Name | Drinks Worldwide Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Meadow House 2 Aubreys Farm Hail Weston St. Neots Cambridgeshire PE19 5JG |
Company Name | Tasty Chain Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kay Johnson Gee Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
Company Name | Impact Resources Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | JWK Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | ESH Property Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Abbey Business Park Friday Street Leicester LE1 3BW |
Company Name | D A Street Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Astonbury House Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Red Sky House Fairclough Hall Halls Green Weston SG4 7DP |
Company Name | Baltik Foods Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Seymour Grove Old Trafford Manchester M16 0LN |
Company Name | IFU Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Salt & Pepper Brand Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW |
Company Name | Satil Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Taunton Kebab Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Micmat Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Harbour House Coldharbour Lane Rainham Essex RM13 9YA |
Company Name | Grace In Age Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Company Name | Matrix Financial Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Red Sky House Fairclough Hall Halls Green Weston SG4 7DP |
Company Name | Complete Lofts Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | UK Building Solutions McR Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Grandale St Rusholme Manchester Lancashire M14 5WS |
Company Name | Superior Floors Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Kirkdale Road Leytonstone London E11 1HP |
Company Name | FS Cars Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Commercial Street Brierfield BB9 5SG |
Company Name | Fug Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Slimma House PO Box 30 Barngate Street Leek Staffordshire ST13 8AR |
Company Name | Diamond Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address African Resource Centre Suite 101 102 Mile End Road London E1 4UN |
Company Name | Best Price 4 U Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 Calder Drive Walmsley Sutton Coldfield West Midlands B76 1GG |
Company Name | Shariah Organisation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Al Hikmah Centre 28 Track Road Batley West Yorkshire WF17 7AA |
Company Name | The Association Of Authorised Oven Cleaners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stronsay Tilford Road Hindhead Surrey GU26 6UG |
Company Name | P.R. Estates Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Greville Avenue South Croydon Surrey CR2 8NN |
Company Name | Active Vehicle Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Parkway House Second Avenue Centrum One Hundred Burton-On-Trent Staffordshire DE14 2WF |
Company Name | Winstone Property Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 550 Valley Rd Basford Nottingham NG5 1JJ |
Company Name | Timmins Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Griffin Court 201 Chapel Street Manchester M3 5EQ |
Company Name | Taefinn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Dryland Mews Hucclecote Gloucester GL3 3UP Wales |
Company Name | Proactec Ip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN |
Company Name | Curotec International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Union Street Dunstable Bedfordshire LU6 1EX |
Company Name | Professional Will Writers Network Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tudor Cottage Dell Road Little Hallingbury Bishop'S Stortford Hertfordshire CM22 7SL |
Company Name | TASC (Chesterfield) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1incomol Industrial Estate Derby Road Clay Cross Chesterfield Derbyshire S45 9AG |
Company Name | Silver Select Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 114 Wellington Street Leeds LS1 1BA |
Company Name | Core Business Essentials Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | Rasa Car Wash Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 190 Billet Road London E17 5DX |
Company Name | AVIZ Car Sales Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 357 Abbeydale Road Sheffield S7 1FS |
Company Name | Crazy Printers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Stretton Road Leicester LE3 6BN |
Company Name | Wilson Greene Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ |
Company Name | AAA Toys Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Oldham Road Rochdale Lancashire OL16 5QR |
Company Name | Ubercasual Retail Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
Company Name | CMR Cars Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Hagley Road Hayley Green Halesowen West Midlands B63 1DQ |
Company Name | Pennsat Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Company Name | Termglade Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Think Education Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Vectoria Projects Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 69 Dyke Road Avenue Hove East Sussex BN3 6DA |
Company Name | Paeds Plus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Company Name | Unconditional Music Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Kingsmill Assets (No 2) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG |
Company Name | Pharmantle Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Company Name | Quoteday Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 154 Micklefield Road High Wycombe Buckinghamshire HP13 7HA |
Company Name | Infiniti Information Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 The Forge Pity Me Durham DH1 5RU |
Company Name | Multiberry Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30 Higher Bore Street Bodmin Cornwall PL31 1JW |
Company Name | Oliver Bespoke Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | HARI (GB) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 139b Old Edinburgh Road Uddingston Glasgow G71 6BH Scotland |
Company Name | SS Car Hire & Claims Specialists Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Shawn Buildings 72 Cardigan Street Luton Beds LU1 1RR |
Company Name | The Lord Warden Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Em Source Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | Great Gurkha Spice Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Pioneer IT Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 - 5 Balfour Road Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP |
Company Name | PFS Locums Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Borrowdale Way Leicester LE5 6XF |
Company Name | Picktons UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Company Name | YENI Adana Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25-27 Green Lanes Newington Green London N16 9BS |
Company Name | Chester Environmental Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Hilary Close Great Boughton Chester CH3 5QP Wales |
Company Name | Greymere Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 129a Woodlands Road Ilford Essex IG1 1JP |
Company Name | Stanleigh Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23a Gatehouse Blackstone Edge Old Road Littleborough Lancashire OL15 0JJ |
Company Name | Rangegrover Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Preston Place London NW2 5NX |
Company Name | Stylerave Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Hand Court London WC1V 6JF |
Company Name | Warbury Properties Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 High Street Waltham Cross Herts EN8 7AN |
Company Name | Start Traders Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 205 Drake Street Rochdale Lancashire OL11 1EF |
Company Name | Richriver Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Golders Green Road Golders Green London NW11 8EL |
Company Name | Marywood Estates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sochalls 9 Wimpole Street London W1G 9SR |
Company Name | Charmwood Brann Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Sanctuary Suite 1 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Ambush Fashion Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Slimma House PO Box 30 Barngate Street Leek Staffordshire ST13 8AR |
Company Name | Lionhall Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Viking House 17-19 Peterborough Road Harrow Middlesex HA1 2AX |
Company Name | Sloane Enterprises Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Brantwood Road Salford M7 4EN |
Company Name | Marchfold Leisure Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 911 Green Lanes London N21 2QP |
Company Name | Coldstream Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Company Name | Landline Property Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6-7 Castle Gate Castle Street Hertford SG14 1HD |
Company Name | Monty's Serve Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 196 Tamworth Lane Mitcham Surrey CR4 1DE |
Company Name | Shedwell Developments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29th Floor 1 Canada Square Canary Wharf London E14 5DY |
Company Name | Challenges Are Us Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Cornwall Avenue Southall Middlesex UB1 2SZ |
Company Name | M S Nash Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Creighton Road Southampton SO15 4JF |
Company Name | Tonesystem Gas Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Wolsey Drive Walton-On-Thames Surrey KT12 3AY |
Company Name | Unlimited Management Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 113 Craven Park Road London N15 6BL |
Company Name | LUV Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Green Farm Smeeth Road Marshland St. James Cambridgeshire PE14 8EP |
Company Name | NWP6 UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Stevenson Drake Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Company Name | ARP Enforcement Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Dabayl ICT Academy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address African Resource Centre Suite 101 102 Mile End Road London E1 4UN |
Company Name | Barako Internet Cafe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 97 Woolwich New Road London SE18 6EF |
Company Name | Executive Team Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address African Resource Centre Suite 101 102 Mile End Road London E1 4UN |
Company Name | Swim Academy For Babies (Portreath) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Green Lane Redruth Cornwall TR15 1JT |
Company Name | Junaid Jamshed (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ist Floor 7 Halifax Road Dewsbury West Yorkshire WF13 2JH |
Company Name | Breakdowns R Us Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE |
Company Name | RMW Engineering Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Parc Holland Helston Cornwall TR13 8GR |
Company Name | Tech-Club Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Company Name | Express Transcriptions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 10 Dove Close Shepshed Leics LE12 9GE |
Company Name | The Fish Line Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Jubilee School. Bury Old Road Ground Floor Salford M7 4QY |
Company Name | Stumac Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Bamford Wines Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Llys Model St. Catherine Street Carmarthen Dyfed SA31 3EW Wales |
Company Name | Anchorage Highway Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Anchorage 59a North Street Burwell Cambridgeshire CB25 0BA |
Company Name | Hotworks Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Tattersley Contracts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Grove Street Retford Nottinghamshire DN22 6LA |
Company Name | Hotel Inn Manchester Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 50 Bridge Street Manchester M3 3BW |
Company Name | Elite Property Services (Solihull ) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Arden Court Arden Road Alcester B49 6HN |
Company Name | Whistle Stop Cafe (Teignmouth) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Christian Kingdom Network Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 10 Ellenborough House White City Estate London W12 7NA |
Company Name | Roof Right (Wirral) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | BSH Maintenance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | Global Nishtarians Organisation (GNO) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 01 Framlingham Court Shenley Church End Milton Keynes Buckinghamshire MK5 6HD |
Company Name | S W Lettings Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Barnfield Hill Exeter Devon EX1 1SR |
Company Name | East London Window & Conservatories Company Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | FW Carriages Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA |
Company Name | Extraction Canopies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ |
Company Name | G & S Enterprise Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 9 Comus House Congreve Street London SE17 1TG |
Company Name | Motor Air Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | Parr's Cleaning Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Granary Cottages High Street Brasted Westerham Kent TN16 1JA |
Company Name | Listed Joinery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Weavering Close Rochester Kent ME2 4RQ |
Company Name | Luxury Chocolate Clubs Of The World Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit G Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD |
Company Name | RDC Bedfont Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 286c Chase Road London N14 6HF |
Company Name | M C Reinforcements Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 57 Southend Road Grays Essex RM17 5NL |
Company Name | Convivial Hotels Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 13a Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ |
Company Name | M Johnston Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Cobham Road Moreton Wirral Cheshire CH46 0QZ Wales |
Company Name | Orient West Container Lines Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 100a Wilmslow Road Handforth Wilmslow Cheshire SK9 3ES |
Company Name | DGT Connect Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Company Name | Hardhurst Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Hadlow Road Tonbridge Kent TN9 1QE |
Company Name | Infocus7 Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 King Edward Avenue Aylesbury Buckinghamshire HP21 7JD |
Company Name | 5 B Engineering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 West End Avenue Guisborough Cleveland TS14 6NP |
Company Name | Aqua Kingdom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Ellenborough House Australia Road London W12 7NA |
Company Name | Assured Personnel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | APP Management Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Weavering Close Rochester Kent ME2 4RQ |
Company Name | Burzio Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sp Spyrou & Co Unit 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Company Name | Louise Briggs Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Watling Incinerator Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 High Street Waltham Cross Herts EN8 7AN |
Company Name | J & R Room Extensions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Company Name | Mobison Security Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Turner Road Leicester LE5 0QA |
Company Name | EJS Business Developments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Peine House Hind Hill Street Heywood OL10 1JZ |
Company Name | GRS & Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Company Name | The Q Hotel Liverpool Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | Harker Marine Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 42 Fisher St Workington Cumbria CA14 2ES |
Company Name | YAD Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 235 Bury New Road Whitefield Manchester M45 8QP |
Company Name | Brollies Nw Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | Yorkspeed North West Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Africa Marketing And Investment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Chintpurni Woodlane Iver Bucks SL0 0LD |
Company Name | MIKE Davies Professional Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Great Ketford Farm Ketford Dymock Gloucestershire GL18 2BL Wales |
Company Name | Fast.Education Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Chiltern Avenue Bushey WD23 4QB |
Company Name | Greenray Energy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ |
Company Name | New Born Clan Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Ave Edmonton Edmonton London N9 9BU |
Company Name | Couture Interiors Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1a Oriental Road Woking Surrey GU22 7AH |
Company Name | Elite Builders (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Turner Road Leicester LE5 0QA |
Company Name | Clean Environment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | The Exercise Office Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 High St Great Missenden Bucks HP16 0AL |
Company Name | Epirus Gaming Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 137-139 Brent Street London NW4 4DJ |
Company Name | Dorkingstone Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Scarisbrick New Road Southport Merseyside PR8 6PJ |
Company Name | GMC Environmental Solutions (1) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73 Birchdale Road Paddington Warrington Cheshire |
Company Name | Keyrunner Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Goldenhill Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 33 Bellamy Court Pallister Park Middlesbrough Cleveland TS3 8RL |
Company Name | County Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Smithy Loft 253 Newton Road Lowton Warrington Cheshire WA3 1LB |
Company Name | Edgewestern Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Rd Manchester M7 1SL |
Company Name | Everglade Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF |
Company Name | Media Classics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Square Fawley Southampton Hampshire SO45 1DD |
Company Name | Winterwell Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Zincthrust Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kings Cote, 151a Kings Road Westcliff-On-Sea Essex SS0 8PP |
Company Name | Cleanbake Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 - 8 Seddon Place Skelmersdale Lancashire WN8 8EB |
Company Name | Goldzone Computing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY |
Company Name | Centralex Building Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Ward And Sherratt Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ |
Company Name | Bluestone Inc Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Oliver Close The Prinnels Swindon Swindon Wiltshire SN5 6NP |
Company Name | Newmarch Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 149 Albion Road London N16 9JU |
Company Name | Oxygrove Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Timber Hill Road Caterham Surrey CR3 6LD |
Company Name | SEDA World Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Marine Services And Rentals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Homelands Thornton Common Road Thornton Hough Wirral |
Company Name | Stephen Gallacher Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ure Mill House Old Hall Road Ulverston Cumbria LA12 7DF |
Company Name | Progis Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 30a High Street Stony Stratford Milton Keynes Stony Stratford Bucks MK11 1AF |
Company Name | David Lawson Photography Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 191-193 Chester Road Sunderland Tyne And Wear SR4 7JA |
Company Name | Shire Skips Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Banstead Street West Leeds West Yorkshire LS8 5PU |
Company Name | NU-U Hair & Beauty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
Company Name | HFM Enterprise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 80 Lytham Road Fulwood Preston PR2 3AQ |
Company Name | Ghazala Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Slater Street Liverpool L1 4BS |
Company Name | Flowers In Sunderland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tedco Business Centre Viking Industrial Estate Jarrow Tyne & Wear NE32 3DT |
Company Name | Ashcom Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tml House The Anchorage Gosport PO12 1LY |
Company Name | Mechanics Of It Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Lippitts Hill Luton Beds LU2 7YN |
Company Name | Estilo (Longton) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Rd Manchester M7 1SL |
Company Name | G.M.W. Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56a Camborne Road London SW18 4BJ |
Company Name | JON Lee Coaching Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 765 London Road Westcliff On Sea Essex SS0 9SU |
Company Name | Party Angels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 688 Goffs Lane Goffs Oak London EN7 5ET |
Company Name | On-Site Building Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 19/23 Pitsford House Pitsford Street Birmingham B18 6LJ |
Company Name | Jikan Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA |
Company Name | Goldfern Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 47 Bury New Road Prestwich Manchester M25 9JY |
Company Name | Spotwood Marketing Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milcote House Milcote Street London SE1 0RX |
Company Name | Shadow Building Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 3 Titan Square Bishops Square Business Park Hatfield Hertfordshire AL10 9NA |
Company Name | Dinemerry Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE |
Company Name | Serkozy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Yokehill Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Lampard Grove London N16 6XA |
Company Name | Moonrocker Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Stevenson House St Christopher'S Green Haslemere Surrey GU27 1BX |
Company Name | Beverton Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
Company Name | Emrys Elliott Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 180 Roose Road Barrow-In-Furness Cumbria LA13 0EE |
Company Name | Younghurst Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Lawrence Road Wanertree Liverpool Merseyside L15 0EG |
Company Name | Favourable Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 123 Phipps House White City Estate London W12 7QF |
Company Name | Gum Drop Specialists Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ |
Company Name | Finefox Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Quinton Street London SW18 3QS |
Company Name | Western Hi-Tech Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 272 Field End Road Ruislip Middlesex HA4 9NA |
Company Name | East Coast Gas Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield West Yorkshire HD1 1JP |
Company Name | Urmstone Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 12 Rochdale Industrial Centre Albion Road Rocdale Lancashire OL11 4JB |
Company Name | Vestinghouse Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 27 Eurolink 49 Effra Road London SW2 1BZ |
Company Name | Ninefive Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Astoria Data Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 38 Longley Court Lansdowne Green London SW8 2PA |
Company Name | The Gordza Adventure Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 71 Bellegrove Rd Welling Kent DA16 3PG |
Company Name | Tasty Sweet Corn UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Buller Road Manchester M13 0PP |
Company Name | Ciao Bella (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Linkhaven Denbigh Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Derby Street Manchester M8 8AT |
Company Name | Konecteco Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Brook House Old Wool Lane Cheadle Cheshire SK8 5JA |
Company Name | Village Gossip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Storeton Road Prenton Wirral CH42 9PQ Wales |
Company Name | Retail Coffee Group Holdings Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Titan Pv Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Upper Camden Place Upper Camden Place Bath BA1 5HX |
Company Name | Leicester Truck Hire Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 338 Summer Lane Birmingham B19 3QL |
Company Name | STB Computer Consultancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Village Road Bebington Wirral Merseyside CH63 8PP Wales |
Company Name | Peninsula Window Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | T D M (Retail) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 269 Church Street Blackpool Lancs FY1 3PB |
Company Name | GN Cleaning (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Bradshawgate Bolton BL2 1AY |
Company Name | Swadesh (Didsbury) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Seymour Grove Old Trafford Manchester Lancashire M16 0LN |
Company Name | B And B's Building Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Company Name | Abasi Medical Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Norville Terrace Headingley Lane Leeds LS6 1BS |
Company Name | VP Parking Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 70 151 High Street Southampton SO14 2BT |
Company Name | Red Hot Buffet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ |
Company Name | Trends Enterprise Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Myrtle Road Leicester LE2 1FT |
Company Name | Aluminium Trade Supply Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lower Ground Floor 85 London Rd Cheltenham GL52 6HL Wales |
Company Name | S & T Flooring Concepts Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Sysmetric (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 293 Kenton Lane Harrow Mddx HA3 8RR |
Company Name | Tilly's Snacks Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Parentz Network Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Wood Street London E17 3HT |
Company Name | Cream Cafe Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London London NW1 9DR |
Company Name | Digital Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 61/63 Stanley Road Bootle Merseyside L20 7BZ |
Company Name | Diamond Rail Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Collyer Road London Colney St Albans Hertfordshire AL2 1PD |
Company Name | Innov8 Sign Grp Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 Brookfield Business Centre Brookfield Drive Aintree Liverpool Merseyside L9 7AS |
Company Name | Phew! Films Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 High Bannerdown Batheaston Bath BA1 7JY |
Company Name | John Feher Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Aldreth Pearcroft Road Stonehouse Gloucs GL10 2JY Wales |
Company Name | Andrze Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Old Mill Mill Lane Castor Peterborough PE5 7BT |
Company Name | R. Paterson (Plumbing & Heating) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Vennel South Queensferry West Lothian EH30 9HT Scotland |
Company Name | Casuals Imports (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Market Square St. Johns Precinct Liverpool L1 1LZ |
Company Name | Gilgamesh (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 103 High Street Waltham Cross Waltham Cross Herts EN8 7AN |
Company Name | Lucas G Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ |
Company Name | Hollywood Paving Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Global Blends (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Pegasus Centre Hurricane Road Brockworth Gloucester Gloucestershire GL3 4FF Wales |
Company Name | Tara Clothes Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1d Foxhall Trade Park Knights Way Shrewsbury Shropshire SY1 3FF Wales |
Company Name | Passion (Liverpool) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Basement Trident House 31-33 Dale Street Liverpool L2 2HF |
Company Name | Flash Solutions 1 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | The Rose Hill Tavern Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | FH. Cars Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Allen Street Burnley BB10 1NH |
Company Name | Solar Nrg Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Credit Data Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ |
Company Name | Holly Tree Farm Services Harrogate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leigh House 28 - 32 St. Pauls Street Leeds LS1 2JT |
Company Name | The First 65 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145-157 St. John Street London EC1V 4PW |
Company Name | Essential Development Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Mind Consultants UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Camden Road Camden Town London London NW1 9DR |
Company Name | Easy Heat Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA |
Company Name | J R Watkins Cars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Cross Street Cleethorpes N.E. Lincolnshire DN35 8JZ |
Company Name | The App Mob Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor, Parkgates Bury New Road Prestwich Manchester M25 0JW |
Company Name | Prestige Building Contractors (Dorset) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Locksley Drive Ferndown Dorset BH22 9JX |
Company Name | Palace Studio Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD |
Company Name | Quantum Global Resourcing Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit G Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD |
Company Name | Szubryt (NW) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Flixton Road Basement Urmston Manchester M41 5AA |
Company Name | TJML (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2-12 Victoria Street Luton LU1 2UA |
Company Name | Bradford Skip Hire Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Albion House 64 Vicar Lane Bradford BD1 5AH |
Company Name | Blue Cross Clearance Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
Company Name | Judith Chambers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Bywell View Stocksfield Northumberland NE43 7LG |
Company Name | B R Property Grp Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Redhouse Main Road Wyton Hull HU11 4DJ |
Company Name | City Fire Services (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Ascot Gardens Southall Middlesex UB1 2RZ |
Company Name | Silver Star Communications Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Massa Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Bold Street Liverpool L1 4EU |
Company Name | Airhead Entertainment Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Orchard Avenue Southall Middlesex UB1 1LF |
Company Name | T A Technical Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
Company Name | Truly Scrumptious (ASJ) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Taylor Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Company Name | Bobby IT Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Rd Newport Newport South Wales NP19 0DQ Wales |
Company Name | HKS Consultancy (North) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Scotland Road Nelson Lancashire BB9 7UY |
Company Name | HKS Consultancy (South) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 65 Scotland Road Nelson Lancashire BB9 7UY |
Company Name | HS Healthcare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Broomhill Drive Leeds West Yorkshire LS17 6JW |
Company Name | KSGS Building Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Company Name | Mobile Bike Events Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Stephen Walsh Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 2 105 Havant Road Emsworth Hampshire PO10 7LF |
Company Name | Marlon Francis Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Symetria Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Crow Hill Rookery Road Downe Orpington BR6 7JE |
Company Name | K And L Ents.com Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Third Floor 111 Charterhouse Street London EC1M 6AW |
Company Name | L B Facilities Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Crown House 151 High Road Loughton Essex IG10 4LG |
Company Name | PNM (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4 & 5 Tilson Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GF |
Company Name | H L E C Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fao Newton And Co Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Company Name | Timor Films Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Margerison Road Ilkley West Yorkshire LS29 8QU |
Company Name | Bellatrix Designs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Horizon House 2 Whiting Street Sheffield S8 9QR |
Company Name | Streaming Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Creslow Park Creslow Whitchurch Aylesbury Buckinghamshire HP22 4EH |
Company Name | Doyles Animal Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Dene Lane Lower Bourne Farnham Surrey GU10 3PW |
Company Name | Don'T Play Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 64 Rookery Road Bristol BS4 2DT |
Company Name | MSDK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Phoenix Buildings Heywood Road Prestwich Manchester M25 1FN |
Company Name | Small Luxury Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Vigo Street London W1S 3HF |
Company Name | Martin Bollers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Wellington Circus Nottingham NG1 5AL |
Company Name | Little Mandarins Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Gloucester Road London SW7 4RB |
Company Name | Facilit8 Me Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | G & L (GB) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Coventry Street London W1D 7DH |
Company Name | MHD Massey Hankins Developments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 - 3 St Mary'S Place Bury Lancs BL9 0DZ |
Company Name | ESUN Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Acusec Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21a Florence Road London W4 5DP |
Company Name | Flipflip Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Rosecourt London Road Battle East Sussex TN33 0LP |
Company Name | Softcare Health Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Clarence Street Southend-On-Sea Essex SS1 1BH |
Company Name | Tasty Street Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Kaptan Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Go Rent Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7a Radford Crescent Billericay CM12 0DU |
Company Name | Red Bishop Audio Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | Shop & Save Manchester Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Vale Street Manchester M11 4NR |
Company Name | Kerslake Aircraft Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Pavillion 60 Eastgate Cowbridge Vale Of Glamorgan CF71 7AB Wales |
Company Name | Morrish Accounting Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Milford Place Heaton Bradford West Yorkshire BD9 4RU |
Company Name | H R J Building Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tudor House Mews Westgate Grantham Lincolnshire NG31 6LU |
Company Name | D Z L Locums Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 59 Redacre Road Sutton Coldfield West Midlands B73 5EE |
Company Name | Connect Education Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 45 Manley Road Ilkley West Yorkshire LS29 8QP |
Company Name | Pizazz Limo Hire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Broadway Rainham Essex RM13 9YW |
Company Name | Muson Eco Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 Gordon Street Burnley Lancashire BB12 0AX |
Company Name | Moorish Feast & Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Kildare Terrace Leeds LS12 1DB |
Company Name | B S Vision Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Providence Works Howdenclough Road Morley Leeds LS27 0LR |
Company Name | Glenform Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Laystall Street Manchester M1 2JP |
Company Name | Event Catering Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Rockwell Avenue Kingsweston Bristol BS11 0UF |
Company Name | Tyson's Green Insulation Company Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | The Airfield Room Lets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Chandlers House 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | Dukinfield Pallets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Bury New Road Prestwich Manchester M25 9JZ |
Company Name | KK Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 Goulston Street London E1 7TP |
Company Name | Vinay Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 227 Preston Road Wembley Middlesex HA9 8NF |
Company Name | Frender Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Granite Buildings 6 Stanley St Liverpool L1 6AF |
Company Name | Jistair Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Willow Avenue Cheadle Hulme Cheadle Cheshire SK8 6BD |
Company Name | Easternhalf Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | Pageweek Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 397 Great Cheetham Street East Salford M7 4DT |
Company Name | Rubyrush Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17-20 London Road West Kingsdown Sevenoaks Kent TN15 6ES |
Company Name | Tace Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ground Floor Flat 13 The Cliff Brighton East Sussex BN2 5RF |
Company Name | Quarterpoint Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit4 Vista Place Coy Pond Business Prk Ingworth Road Poole Dorset BH12 1JY |
Company Name | Powtech Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Company Name | Mahera & Co UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Allied Consultancy Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apartment 223 The Gatehaus Leeds Road Bradford West Yorkshire BD1 5BL |
Company Name | Metalux Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Jehlum Close Manchester M8 0GP |
Company Name | Mirus3(UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 56 Etchingham Drive St. Leonards-On-Sea East Sussex TN38 9AB |
Company Name | Nevertone Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 1 Allanadale Court Waterpark Road Salford M7 4JN |
Company Name | North Street Restaurant Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Seymour Grove Old Trafford Manchester M16 0LN |
Company Name | Creighton Construction (London) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Dashwood Avenue High Wycombe Bucks HP12 3DN |
Company Name | XS Sku Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 10 Brook House 9-11 Ash Street Southport Merseyside PR8 6JH |
Company Name | Overcall Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9-11 Station Road Urmston Manchester M41 9JG |
Company Name | Footsy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Heathland Road London N16 5PQ |
Company Name | Carewood Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Mountwall Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 73a Allerton Road Mossley Hill Liverpool L18 2DA |
Company Name | Lauristone Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Oldham Road Rochdale Lancashire OL16 5QR |
Company Name | WS Data Installations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Laycove Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 25 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | Greenbuy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 466 Bromley Road Downham Bromley Kent BR1 4PP |
Company Name | EV Holidays Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Teleport House The Pound Cookham Maidenhead Berkshire SL6 9QE |
Company Name | Hawkgarden Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 9 Gaven House Broadwater Road London N17 6JB |
Company Name | 808 X-Ray Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Dalebill Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 395 Prescot Road Old Swan Liverpool L13 3BT |
Company Name | Altoray Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Winchester Place North Street Poole Dorset BH15 1NX |
Company Name | Gem (Sevenoaks) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 28a London Road Riverhead Sevenoaks Kent TN13 2DE |
Company Name | North West Lasers Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Fir Tree Farm The Nook Appley Bridge Wigan Lancashire WN6 9JB |
Company Name | Nice To Network Events And Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | Newland Brasserie Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | L & B Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | JAXX Guitars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Company Name | Dean Procurement Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Melville Cottages King Stable Street Eton Windsor Berkshire SL4 6AE |
Company Name | Novitas Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Decorex (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Company Name | Madina Superstores And Cash & Carry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR |
Company Name | Danielle Ferguson Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 77 Scotland Street Manchester M40 1LE |
Company Name | Used Vehicle Warranties Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH |
Company Name | Green Eco Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Market Street Tottington Bury BL8 3LJ |
Company Name | Inspirations ( N.E.) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 142 Station Road Wallsend Tyne And Wear NE28 8QT |
Company Name | Digital Landscapes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Capital House 114 Pinner Road Northwood Middlesex HA6 1BS |
Company Name | Labnet Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Proctor's Planters Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 211 Basingstoke Road Reading RG2 0HX |
Company Name | Centrak I.T. Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 07515993: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | IUVO Professional Management Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | Benevrackie93 Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT |
Company Name | Ego Colwyn Bay Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Keates Builders Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Company Name | Avatek Refurbishments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53a Albion Road New Mills High Peak Derbyshire SK22 3EX |
Company Name | TP Structure Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 33 Blagrave Street Reading RG1 1PW |
Company Name | Original Grade Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 55 Kentish Town Road Camden Town London NW1 8NX |
Company Name | Simply Spirits Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48-52 Penny Lane Liverpool L18 1DG |
Company Name | Signet Financial Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 487 Bury New Road Prestwich Manchester M25 1AD |
Company Name | Keleon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5th Floor 19 Spring Gardens Manchester M2 1FB |
Company Name | CHEZ Chef Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Hearne Drive Holyport Maidenhead Berkshire SL6 2HZ |
Company Name | DANY Carwash Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 854 Chester Road Stretford Manchester M32 0QJ |
Company Name | Woodhouse Quarry Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Market Street Tottington Bury BL8 3LJ |
Company Name | TIM Glasson Estate Agents Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Trelowarren Street Camborne Cornwall TR14 8AD |
Company Name | Kattelko Accountancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 Lord Warwick Street London SE18 5QA |
Company Name | Optimum Dial A Driver Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | CP Bigwood Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ |
Company Name | Pinarz Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Willow Parade Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | EREN Wines Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Beezco Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Rossetti Way Billingham Cleveland TS23 3GG |
Company Name | Polar Entertainment Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA |
Company Name | AJKE Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Bader Avenue Thornaby Stockton-On-Tees Cleveland TS17 0EX |
Company Name | Corrpower Construction Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Riverside Watersmeeting Road Bolton Lancashire BL1 8TU |
Company Name | Pat Walsh Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Teefa Training Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Millpond Court Addlestone Surrey KT15 2JY |
Company Name | County Cricket Supplies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5-6 Osprey Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FJ |
Company Name | Difficult Deliveries Company Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 343 City Road London EC1V 1LR |
Company Name | Eakring Electrical Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Company Name | Sanam Services Huddersfield Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | ZUBZ Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mill Lane Service Station Newton Le Willows Merseyside WA12 8DR |
Company Name | S And A (2011) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 179 Hoxton Street London N1 6RA |
Company Name | Dash Newton Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Tintagel Way Woking Surrey GU22 7DF |
Company Name | Swan Street Hydroponics & Exotic Pets Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26 Stockport Road Ashton Under Lyne Lancashire OL7 0LD |
Company Name | We Sell Any Art Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Dickenson Road Manchester M14 5HF |
Company Name | DK Care Agency Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32 Coudray Road Southport Merseyside PR9 9NL |
Company Name | Littlesteps Child Care (Ystradgynlais) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 High Street Pontardawe Swansea SA8 4HU Wales |
Company Name | Challenger Securities Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | S & J Tiling Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth PO6 3EB |
Company Name | OWD Betts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 1 61 Bryn Street Ashton-In-Makerfield Wigan Lancs WN4 9AX |
Company Name | Transfer Huddersfield Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | Nassim Corporate Security Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Torquay Street London W2 5EN |
Company Name | M.A. Security Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 22 Astley House Alfred Road London W2 5EX |
Company Name | EURO Hotel (Harrow) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 417 Pinner Road Harrow Middlesex HA1 4HN |
Company Name | The Cottage Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Byres Manor Farm Chilcompton Radstock BA3 4HP |
Company Name | A J Stewart Brothers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 84 High St Harlesden London NW10 4SJ |
Company Name | The Stable Bar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old School The Stennack St Ives TR26 1QU |
Company Name | Nuthouse Pub Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 398 Coast Road Pevensey Bay Pevensey East Sussex BN24 6NY |
Company Name | Berneridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Rosemary Drive London Colney St. Albans Hertfordshire AL2 1UD |
Company Name | Storymakers Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP |
Company Name | Hair Salon Melling Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Middlesex Motor Company (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 5 Fleetway Business Park Wadsworth Road Perivale Greenford Middlesex UB6 7LD |
Company Name | Safety Inc Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Totman Close Rayleigh SS6 7UZ |
Company Name | NAE Feart Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Old Schoolhouse Auchencrow Eyemouth TD14 5LS Scotland |
Company Name | Firestock Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2b Queens Lane Bromfield Industrial Estate Mold Clwyd CH7 1XB Wales |
Company Name | CAC 3000 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Easterly Road Leeds LS8 3AD |
Company Name | Prolific It Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Broadbarns Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38a Sussex Road Southport Merseyside PR9 0SR |
Company Name | Nice N Warm Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 21 Newark Close Hutton Liverpool Merseyside L36 8JD |
Company Name | RDS Southern Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Bressingham Gardens South Woodham Ferrers Chelmsford Essex CM3 5RF |
Company Name | Raggz Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Brian Redhead & Co Market Street Broughton-In-Furness Cumbria LA20 6HP |
Company Name | Swift Property (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Coronation Buildings Bollington Macclesfield Cheshire SK10 5JY |
Company Name | Onelife Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Road Purley Surrey CR8 3QQ |
Company Name | H Price (Catering Butchers) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG |
Company Name | The Chepstow Castle Hotel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN |
Company Name | Spinnaker Spice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB |
Company Name | S & J Concrete Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 82 Heywood Road Prestwich Manchester M25 1FN |
Company Name | Seguro Garage Doors (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Bodrum (George Street, Hull) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 573 Holderness Road Hull HU8 9AA |
Company Name | Jamie Lamb Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR |
Company Name | Refurb Services (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Howarth Armsby New Broad Street House 35 New Broad Street London EC2M 1NH |
Company Name | A2Z Scrap Metal Recycling Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Shirley Grove Stockport Cheshire SK3 8LJ |
Company Name | Regency Stores (Hull) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 128-130 Chanterlands Avenue Hull HU5 3TS |
Company Name | Spruce Town Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 39 Hollingdean Terrace Brighton BN1 7HB |
Company Name | Jeffries Palatine Cars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Royle Green Road Northenden Manchester Lancashire M22 4NG |
Company Name | Matrix Corporate Accountants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Red Sky House Fairclough Hall Farm Halls Green Weston Herts SG4 7DP |
Company Name | Bedeburn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2a Luke Street London EC2A 4NT |
Company Name | Stratford Carpets And Beds Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 126-128 Uxbridge Rd London London W13 8QS |
Company Name | MVD Music Holdings Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Ainsdale Road London W5 1JX |
Company Name | Sharif Morad Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 62 Hazelmere Close Northolt Middlesex UB5 6UP |
Company Name | S A A I Medical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 203 Moorgate Road Rotherham South Yorkshire S60 3BA |
Company Name | Giveaway Banners Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 53 Falcon Mews Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QX |
Company Name | Sprintshift (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Outram Road Dukinfield Cheshire SK16 4XE |
Company Name | Sprintshift Logistics (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Outram Road Dukinfield Cheshire SK16 4XE |
Company Name | Roadwatch Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Scotland Road Nelson Lancashire BB9 7UY |
Company Name | Sprintshift Commercial Vehicle Hire (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Outram Road Dukinfield Cheshire SK16 4XE |
Company Name | EVO Commercial Lighting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 City Road Chester CH1 3AE Wales |
Company Name | Terab Medics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UX |
Company Name | FLS Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU |
Company Name | Clarke Motors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Photocopier Recycling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 High St Great Missenden Bucks HP16 0AL |
Company Name | RBB London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | K-Nect Property Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Personal Assist Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 105 Carlton Street Castleford West Yorkshire WF10 1DX |
Company Name | Chevron Plant & Tool Hire Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Rhuddlan Road Acrefair Wrexham Clwyd LL14 3LJ Wales |
Company Name | Fairdeal Reinforcements UK Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 573 Holderness Road Hull HU8 9AA |
Company Name | Kaymore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 265 Middlenton Road Manchester M8 4LX |
Company Name | Trees & Landscapes (Northern) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address White Rose Cottage Main Street North Leverton Retford Nottinghamshire DN22 0AN |
Company Name | Lenlec Electrical Wholesale Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ |
Company Name | R & T (Morley) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE |
Company Name | Phoenix Enterprise (Leeds) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 Fountain Street Morley Leeds West Yorkshire LS27 9AE |
Company Name | Mediterranean Fish Restaurant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 271 Sharrow Vale Road Sheffield S11 8ZF |
Company Name | McAdam Lloyd International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Friary Temple Quay Bristol BS1 6EA |
Company Name | Astarte Brides Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Parsons Lane Littleport Ely Cambridgeshire CB6 1JX |
Company Name | Crates Online Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 272 Bath Street Glasgow G2 4JR Scotland |
Company Name | Associated Trades (North West) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 31 Old Chester Road Bebington Bromborough Wirral CH63 7LE Wales |
Company Name | Drivein-Movies Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 210 Westfield Lane Idle Bradford West Yorkshire BD10 8UB |
Company Name | First Sports Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Grandale St Rusholme Manchester Lancashire M14 5WG |
Company Name | Chefs 2 Go (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 37 Wyle Cop Shrewsbury Shropshire |
Company Name | Chester On Dee Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Seymour Chambers 92 London Rd Liverpool L3 5NW |
Company Name | Moonstars Nursery Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oak Croft Hasty Lane Ringway Altrincham Cheshire WA15 8UU |
Company Name | Ameera Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Nursery Road Bradford West Yorkshire BD7 4LH |
Company Name | ECO Cars Manchester Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Royle Green Road Northenden Manchester Lancashire M22 4NG |
Company Name | CPD Driving Schools Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Norfolk Avenue Birtley Chester Le Street County Durham DH3 2DG |
Company Name | Veritas Communications Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 St. Johns Road Harrow Middlesex HA1 2EY |
Company Name | Teezaf Corporation Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Eadington Street Manchester M8 5SL |
Company Name | J P Morriss Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS |
Company Name | Your Choice Furniture Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 33 Broad Lane Business Centre West Field Lane South Elmsall W Yorks WF9 2JX |
Company Name | S D R Contracts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | College Landscapes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 90 Brixton Hill London SW2 1QN |
Company Name | Pink Lily Financial Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ |
Company Name | Parkway Express (NW) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Princess Parade Manchester M14 7FS |
Company Name | Goran (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Raby Street Manchester M16 7DJ |
Company Name | LAPL Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF |
Company Name | Sunbright Cleaning Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 129-131 City Road London EC1V 1JB |
Company Name | Ecosse One Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 68 Rossendale Road Glasgow G41 3RH Scotland |
Company Name | The Idea Tank Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Technium Llanelli Gate Dafen Llanelli SA14 8LQ Wales |
Company Name | ELI Design Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Hand Court London WC1V 6JF |
Company Name | Wren Technologies Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Company Name | Midnight Bakery Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 631 Blackburn Road Bolton BL1 7AA |
Company Name | Wren Air Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Company Name | Print Cabs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Technium Llanelli Gate Dafen Llanelli SA14 8LQ Wales |
Company Name | Diverse Products (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Valley Mills Park Road Elland W Yorks HX5 9GY |
Company Name | Devon Exotics Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Dr Ismat Medical Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 161 Waterloo Road Manchester M8 8BT |
Company Name | JR Childcare Group (UK) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Oak Croft Hasty Lane Ringway Altrincham Cheshire WA15 8UU |
Company Name | Smarrt Forecourts Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Castle Marine Consultancy Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Glen Park Road Wallasey Cheshire CH45 5JQ Wales |
Company Name | Dg4Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 Rowlett Road Corby Northamptonshire NN17 2BS |
Company Name | Virtual Business Manager Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Vernhams Mews Basingstoke Hampshire RG24 9GE |
Company Name | Frend Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Charter House 56 High St Sutton Coldfield West Midlands B72 1UJ |
Company Name | Maisha (Gwent) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Corporation Rd Newport South Wales NP19 0DQ Wales |
Company Name | Mimshach Property Consultancy Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat 74 Crondall Court St. John'S Estate London N1 6JH |
Company Name | Sheikha Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 St. Margarets Road Bradford West Yorkshire BD7 3AB |
Company Name | POL Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | The Firm Health & Fitness Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 136 Thornes Lane Wakefield West Yorkshire WF2 7RE |
Company Name | Mg Finance & Accountancy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Seagull Close Basingstoke Hampshire RG22 5QR |
Company Name | Abingdon Arms Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 35 Princess Gardens Grove Wantage Oxfordshire OX12 0QL |
Company Name | Clinicheck Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 67 Fountain House Park Street London W1K 7HG |
Company Name | Ferrywell Associates Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Nashville Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Dashwood Avenue High Wycombe Bucks HP12 3DN |
Company Name | I S Electrical (Cumbria) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 28 Deerdale Way Binley Coventry West Midlands CV3 2EQ |
Company Name | Acumen Clinical Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Clanmore Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Gabriels St. Hill Green East Grinstead West Sussex RH19 4NG |
Company Name | Monza Engineers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Ventora Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
Company Name | Foxy Traders Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 272 Field End Road Ruislip Middlesex HA4 9NA |
Company Name | Freedawn Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 The Parade High Road Pitsea Basildon SS13 3BA |
Company Name | SFMP (Group) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Grosvenor Place London SW1X 7HN |
Company Name | Cityhall Investments Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Overbridge Rd Manchester M7 1SL |
Company Name | Senator Investments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT |
Company Name | Carron House Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Saxby Avenue Skegness Lincolnshire PE25 8JZ |
Company Name | Restcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Ro Solar Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Company Name | Rosewish Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Ro Financing Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Company Name | Take One (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Lovelace Walk Hucknall Nottingham NG15 7ST |
Company Name | Red Fox Renewables Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Company Name | Grantmaster Engineering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
Company Name | Hollywell Corporation (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Goldwingsdesigns Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
Company Name | Hardboard Ventures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Burghley Avenue New Malden Surrey KT3 4SW |
Company Name | D & C Plastering Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 66-68 Devonport Road Stoke Village Plymouth Devon PL3 4DF |
Company Name | Averroes Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL |
Company Name | Jones Coatings Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Church Green Hepscott Terrace South Shields Tyne And Wear NE33 4TG |
Company Name | East Dunbartonshire Private Hire Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 145 St. Vincent Street Glasgow G2 5JF Scotland |
Company Name | ZARA Traders Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 48 - 50 Main Street Kilwinning Ayrshire KA13 6AQ Scotland |
Company Name | DNA Business Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18a Queen Square Bath BA1 2HR |
Company Name | C & C Building Management Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 407 Turnpike Drive Luton LU3 3RE |
Company Name | Micro Funding North West Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Bilail House 260 Picton Road Wavertree Liverpool Merseyside L15 4LP |
Company Name | Sweetwell Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 High Street Saffron Walden Essex CB10 1AR |
Company Name | I M Lewis & Sons Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27 Mackenzie Way Gravesend Kent DA12 5UH |
Company Name | Skillmax Projects Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 15 Park Road Manchester M8 4HT |
Company Name | Room 2 Room Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Barn Elms Lane Shareshill Wolverhampton Staffordshire WV10 7JS |
Company Name | Thornferry Estates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sochalls 9 Wimpole St London W1G 9SR |
Company Name | Articway Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Hawthorne Drive Gildersome Leeds West Yorkshire LS27 7YJ |
Company Name | Ravendale Estates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX |
Company Name | Indimart Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Waremead Road Gants Hill Essex IG2 6TF |
Company Name | Snowdon Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Flat A 202 Leeds Road Bradford West Yorkshire BD3 9PS |
Company Name | Harpers Anlaby Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Middleford Estates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Branton Grange Branton Green Great Ouseburn York YO26 9RT |
Company Name | Vintage Cafe Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Company Name | Homestyle Installations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 23a The Precinct London Road Waterlooville Hampshire PO7 7DT |
Company Name | Advanced Energy Technologies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 247 Wood Lane Urmston Manchester Lancashire M31 4JW |
Company Name | Black Country Groundworks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Cromwell House Mill Street Cannock Staffs WS11 0DP |
Company Name | Wingfield & Brown Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 125 Dale Hall Lane Ipswich IP1 4LS |
Company Name | ANDY Knudsen Building Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ |
Company Name | Woo Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Bamboo House 134 Broadway Roath Cardiff CF24 1NL Wales |
Company Name | Sussex Trade Exchange Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Felpham Road Bognor Regis West Sussex PO22 7AS |
Company Name | Medway First |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kingsley House 37-39 Balmoral Road Gillingham Kent ME7 4PF |
Company Name | Imperial Timber Merchants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Lonsdale Street Newton Heath Manchester M40 2FT |
Company Name | Pm Risk Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 Hayes Road Bromley Kent BR2 9AA |
Company Name | Herbal & Natural Products Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Derby Road Stapleford Nottinghamshire NG9 7AA |
Company Name | Averroes Pharmacy (Nottingham) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL |
Company Name | Averroes Pharmacy (Darfield) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL |
Company Name | Dreamland Floors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 78 Dickenson Road Manchester M14 5HF |
Company Name | Ivy Recruitment Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Company Name | Newton's Carpentry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH |
Company Name | PACO (2011) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | LWR Precision Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Stafford Villas Old Springwell Village Gateshead Tyne & Wear NE9 7SL |
Company Name | Wight Homes And Lettings Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Spring Cottage Summers Lane Totland Bay Isle Of Wight PO39 0HG |
Company Name | Frederick Jacobs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 1 Tavern Quay Sweden Gate London SE16 7TX |
Company Name | Clearview Packaging Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Hawthorn Drive Harrow Middlesex HA2 7NU |
Company Name | DAAD & Co Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 10 Chester Walk Bolton BL1 3UG |
Company Name | ECO Air Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 16 Lyndhurst View Dukinfield Cheshire SK16 4XL |
Company Name | MPM Fish Supplies Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 96a Heaton Road Bradford West Yorkshire BD9 4RJ |
Company Name | N & J Structures Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Frankie J's Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 81 Thackeray Gardens Bootle Merseyside L30 9SB |
Company Name | 2 & 4 York Road Rtm Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 117 Albert Avenue Prestwich Manchester M25 0HE |
Company Name | Spice Cash & Carry Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7d Hill Avenue Amersham Buckinghamshire HP6 5BD |
Company Name | A4Fro Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Grand Parade Polegate East Sussex BN26 5HG |
Company Name | SAS Plant & Machinery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 52 Blaby Road Wigston Leicestershire LE18 4SD |
Company Name | Instant Online Success Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 74 Dickenson Rd Rusholme Manchester M14 5HF |
Company Name | General Industrial Trading Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8 Delph Edge Greenmoor Wortley Sheffield S30 7DQ |
Company Name | Operational Safety Delivery Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Mill Farm Calderbridge Seascale Cumbria CA20 1DN |
Company Name | Vespa Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | D & Mh Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 49 Vale Drive Chatham Kent ME5 9XB |
Company Name | Diamonds Of The World Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE |
Company Name | Sinnasri Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 325 Greenford Avenue Hanwell London W7 1JH |
Company Name | Laura Barnett Public Relations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN |
Company Name | D & D Driving Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 91 Bradley View Holywell Green Halifax West Yorkshire HX4 9EA |
Company Name | Tower Of Cards Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 60 Eastgate Cowbridge Vale Of Glamorgan CF71 7AB Wales |
Company Name | Tarkus Services (Scotland) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Lucy Brookes Worldwide Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Wellington Gardens Leeds LS13 2JA |
Company Name | Warehouse Clearance (Bradford) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Fairbank Road Bradford West Yorkshire BD8 9JT |
Company Name | Transport Management & Co Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Beechfield Road Swinton Manchester M27 5RA |
Company Name | Bravis Building Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | 4Sight Construction Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB |
Company Name | Battersea Square Invest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Battersea Square London SW11 3RZ |
Company Name | Brown And Stone Property Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Tollet Street London E1 4EE |
Company Name | Waste Away (Bridgend) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 6 New Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3UD Wales |
Company Name | Cafe Dil Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 143 Victoria Street Blackburn BB1 6DS |
Company Name | A4 Windows Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 18 Beech Business Park Tillington Road Hereford HR4 9QJ Wales |
Company Name | Megatreasure Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Bradstone Road Manchester M8 8WA |
Company Name | Nudev Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Proclad Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Purnells Treverva Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL |
Company Name | Shoreline Building Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 104b, Alum House Discovery Court Business Centre Wallisdown Road Poole BH12 5AG |
Company Name | TMJ Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Merton Park Parade Kingston Road, Wimbledon London London SW19 3NT |
Company Name | Pegai Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Kopri Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | SLNL Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Temple Chambers 16a Belvoir Road Coalville Leicestershire LE67 3QE |
Company Name | Manchester Car Refurbishment (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 City Road East Manchester M15 4PN |
Company Name | ECJ Training Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 Dolycoed Dunvant Swansea SA2 7UG Wales |
Company Name | Wow Digital Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Ingleside Dog Lane Witcombe Gloucester GL3 4UG Wales |
Company Name | Bidwind Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Room 540 Linen Hall 162-168 Regents Street London London W1B 5TF |
Company Name | Natural Stone Studio Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 32-34 Rayne Road Braintree Essex CM7 2QH |
Company Name | Smart10E Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Almond House Grange Street Clifton Shefford Beds SG17 5EW |
Company Name | Abazukulu African Adventures Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Packington Hill Kegworth Derby DE74 2DF |
Company Name | Brookes & Company Electrical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Company Name | Youfx Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 264 High Street Beckenham Kent BR3 1DZ |
Company Name | Eniold Lettings Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Whiting Street Sheffield S8 9QR |
Company Name | Gatwick Press Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Oakwood Trade Park Gatwick Road Crawley West Sussex RH10 9AZ |
Company Name | Brighouse Motors Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Sandford Road Bradford West Yorkshire BD3 9NT |
Company Name | Bell Grande Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 184 Broadway Bexleyheath Kent DA6 7BT |
Company Name | Pateman Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Carriage House Mill Street Maidstone Kent ME15 6YE |
Company Name | St Bride's Wine Bars Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Company Name | R P & R K Sharma Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118b Oxford Road Reading Berks RG1 7NG |
Company Name | Creative Kids Europe Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 4-7 Agecroft Trading Estate Langley Road Salford M6 6JD |
Company Name | Easyfindlocal Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Company Name | Fashmed Locums Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 40 Floyd Avenue Manchester M21 7NB |
Company Name | Young Mountain Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 17 Willow Walk London N15 3DQ |
Company Name | Fresco Bell Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 184 Broadway Bexleyheath Kent DS6 7BT |
Company Name | Dulwich Foods Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Business Navigator Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ |
Company Name | Aimsbury Preservation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 36 Hollywoods Courtwood Lane Croydon CR0 9JJ |
Company Name | Pro Heat Gas Services (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 9 Carnarvon Road Reading RG1 5SB |
Company Name | Yarrow Design And Build Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR |
Company Name | Pcbitz UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 19 The Grange Rugeley Staffordshire WS15 1PG |
Company Name | M.W.Cleaning Services (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 34 Chiltern Avenue Shepshed Leicestershire LE12 9BW |
Company Name | Maple (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 144 - 146 King'S Cross Road London WC1X 9DU |
Company Name | Tax Magician Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 44 Mill Crescent Cannock WS11 7ZF |
Company Name | N T Fashions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 270 St. Saviours Road Leicester Leicestershire LE5 4HG |
Company Name | Slidernet Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Blueprint Residential Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 14 Cliffwood View Barry South Glamorgan CF62 6RU Wales |
Company Name | North To South Ceilings & Partitions UK Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | CWMC (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 5 Duke Street Southport Merseyside PR8 1SE |
Company Name | Chad's Bar & Clubs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4 Railway Street Huddersfield HD1 1JP |
Company Name | P&S Day Nurseries Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Park Village West London NW1 4AE |
Company Name | Westgate (NW) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Petdoc Locum Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 29 Lostock View Lostock Hall Preston Lancs PR5 5LR |
Company Name | Airtune Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 West Moor Park Network Centre Armthorpe Yorkshire Way Doncaster South Yorkshire DN3 3GW |
Company Name | Highline Motors (Bradford) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 170 Common Road Low Moor Bradford West Yorkshire BD12 0TP |
Company Name | Thomas Crapper Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit1 Gateway Xiii Ferry Lane Rainham Essex RM13 9JY |
Company Name | Sage Property Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 239 Bury New Road Whitefield Manchester M45 8QP |
Company Name | EURO Trading Stock Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 3 Parkside Industrial Estate Edge Lane Street Royton Oldham Lancashire OL2 6DS |
Company Name | R.J. Marsh Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 Belle Vue Road Stroud Glos GL5 1JT Wales |
Company Name | Credo-Qa Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Irmak Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 Westerham Ave Edmonton London N9 9BU |
Company Name | Johnsons Management Services Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 20 High Street Watton Thetford Norfolk IP25 6AE |
Company Name | CP Building & Roofing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Dolphin Car Valeting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119 Leachcroft Chalfont St. Peter Gerrards Cross SL9 9LF |
Company Name | Parklands Insurance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2nd Floor 121 Streatham High Road London SW16 1HJ |
Company Name | Sale Assets Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address New Maxdov House 130 Bury New Road Prestwich M25 0AA |
Company Name | Highspec (North West) Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38a Sussex Road Southport Merseyside PR9 0SR |
Company Name | Bloomin British Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Treouswell The Lizard Helston Cornwall TR12 7NZ |
Company Name | KAYD Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 124 Cavell Street London E1 2JA |
Company Name | Air Conditioning Inspections Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Castell Garth Terrace Porthmadog Gwynedd LL49 9BE Wales |
Company Name | Amvivo Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 176 Horn Lane London W3 6PJ |
Company Name | D.King Refurbishments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Alva House Valley Drive Gravesend Kent DA12 5UE |
Company Name | Aerial Photography And Surveys Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 3 Church Farm The Coach Road West Tytherley Salisbury, Wiltshire SP5 1LP |
Company Name | Weybridge Dental Laboratory Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 12 New Church Road Bolton BL1 5QP |
Company Name | Medidriveplus Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 6 C/O Safestore Reddish Road Stockport Cheshire SK5 7BW |
Company Name | Scissor Art (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 Queen Street Morecambe Lancashire LA4 5EL |
Company Name | Andrew Wallace Interiors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Company Name | Make Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 70 Market Street Tottington Bury BL8 3LJ |
Company Name | CHAN Cham Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 118b Oxford Road Reading Berks RG1 7NG |
Company Name | Cc Private (203) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Company Name | Cc Private (201) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 New Walk Place Leicester LE1 6RU |
Company Name | Essex & London Electrical Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Damer House Meadow Way Wickford SS12 9HA |
Company Name | Cost Assured Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 119 Cromwell Road Stretford Manchester M32 8QL |
Company Name | S & S Maintenance (MCR) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address York House 250 Middleton Road Manchester M8 4WA |
Company Name | Building Equipment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor 3 Crawford Place London W1H 4LB |
Company Name | Silam Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Midland Road Wellingborough Northants NN8 1HA |
Company Name | Havelock Seafoods Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 127 Cleethorpe Road Grimsby North East Lincolnshire DN31 3EW |
Company Name | A.C. Joinery Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 12 Phoenix Industrial Estate Duke Street, Failsworth Manchester M35 9DS |
Company Name | HAWA Lounge Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 95 Oldham Road Rochdale Lancashire OL16 5QR |
Company Name | Inspectjac Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Frp Advisory Trading Limited Suite 2b Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Company Name | Lrbep Locums Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX |
Company Name | Sub 50 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 11 The Exchange Queen Street Hitchin Hertfordshire SG4 9TY |
Company Name | Splendid Collections Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 240 City Way Rochester Kent ME1 2BN |
Company Name | Delhi Spice Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 122 Carter Drive Romford RM5 2TT |
Company Name | Discount Animal Feeds Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Company Name | Well - In - Time Private Hire Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 43 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6HG |
Company Name | NAS Accessories Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 27-A Commercial Road London E1 1LD |
Company Name | Callinan Dean Associates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Elite Cuisine Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 41 York Street Heywood Lancashire OL10 4NN |
Company Name | ZEKI Supermarket Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 172 Church Road London E10 7BH |
Company Name | C & F Electrical Contractors (Sudbury) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brantwood Post Office Corner Stutton, Ipswich Suffolk IP9 2TJ |
Company Name | Relax Telecom Group Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD |
Company Name | Grenfield Resourcery Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 7 Camberwell Street Manchester M8 8HG |
Company Name | Nationwide Power & Gas Utilities Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Company Name | Heritage Benchmark Roofing Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13 Carawood Close Shevington Wigan Lancashire WN6 8DP |
Company Name | Steddi Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 25 Hallgate Wigan Lancashire WN1 1LR |
Company Name | Tullyford Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (1 year, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address The Vault Ground Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY |
Company Name | JO Thom |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Bury New Road Prestwich M25 9JY Registered Company Address Hall Lodge Wittersham Tenterden Kent TN30 7PP |
Company Name | North East Art Collective Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Company Name | Rosie's Leisure Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 13-15 Earle Street Earlestown Newton-Le-Willows Merseyside WA12 7BH |
Company Name | The Porterage Co Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite C Sovereign House Bramhall Cheshire SK7 1AW |
Company Name | Clarisford Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Company Name | BASI Group Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 38 De Montfort Street Leicester Leicestershire LE1 7GS |
Company Name | Jp Ryan Consultants Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
Company Name | Jaytrack Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 7 & 8 Church Street Wimborne Dorset BH21 1JH |
Company Name | Main And Stones Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 8th Floor One Temple Row Birmingham B2 5LG |
Company Name | Northwest Car Centre Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX |
Company Name | Greenswitch Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 4th Floor Abbey House Booth Street Manchester M2 4AB |
Company Name | Glenform Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 18 Bridge House Ducie Street Manchester M1 2DQ |
Company Name | Touch (Electrical Engineering) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | XJ Restorations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address White Maund 44-46 Old Steine Brighton BN1 1NH |
Company Name | Steel Clad (UK) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Dr Naazya Medical Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Dalston Drive Manchester M20 5LL |
Company Name | Ionell Fixing Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Floor 2 10 Wellington Place Leeds LS1 4AP |
Company Name | Redwood Joinery (Swansea) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Cherish U Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Suite 44 Dunston House Dunston Road Chesterfield S41 9QD |
Company Name | Elecsys Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Unit 2-4 Bilton Industrial Estate Coventry West Midlands CV3 1JL |
Company Name | Penguin Aviation Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE Wales |
Company Name | Eagleyellow Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 April 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | The Pet Store Barnsley Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL |
Company Name | Peek Leisure Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ |
Company Name | Mb Trucks Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke On Trent Staffordshire ST4 4DB |
Company Name | Estuary Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 March 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | The Lazer Clinic Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address Brook Business Recovery Limited The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
Company Name | Complete 24 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |